Company NameHunters Pharmacy Limited
Company StatusDissolved
Company Number02793597
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameALAN Hunter (Chemist) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 13 March 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed21 September 2005(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameAlan Hunter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleChemist Pharmacist
Correspondence AddressLaburnum House
Laburnum Way Picton
Yarm
North Yorkshire
TS15 0AG
Director NameMr Brian Hunter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleChemist Pharmacist
Country of ResidenceEngland
Correspondence AddressMiddle Farm House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMr Brian Hunter
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Farm House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameAngelina Hunter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2005)
RolePharmacist
Correspondence AddressMiddle Farm House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorchem House
Chilton Industrial Estate
Ferryhill
County Durham
DL17 0PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishChilton
WardChilton
Built Up AreaChilton (County Durham)

Financials

Year2014
Net Worth£1,175,225
Cash£319,377
Current Liabilities£224,405

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Application for striking-off (1 page)
20 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/03/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 2006Particulars of mortgage/charge (9 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 2005Declaration of assistance for shares acquisition (5 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
25 October 2005Declaration of assistance for shares acquisition (6 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
8 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
29 April 2004Return made up to 25/02/04; no change of members (5 pages)
19 November 2003Registered office changed on 19/11/03 from: 186 high street eston middlesborough cleveland TS6 9JE (1 page)
11 November 2003Company name changed alan hunter (chemist) LTD.\certificate issued on 11/11/03 (2 pages)
14 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
25 March 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
8 October 2002New director appointed (2 pages)
7 March 2002Return made up to 25/02/02; full list of members (8 pages)
10 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 February 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
23 February 1999Return made up to 25/02/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 February 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
5 March 1997Return made up to 25/02/97; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
24 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
14 March 1995Return made up to 25/02/95; full list of members (6 pages)
25 February 1993Incorporation (14 pages)