Company NameMills Chemists Limited
Company StatusDissolved
Company Number03013769
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameMaroonland Limited

Business Activity

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

Directors

Director NameMalcolm Goldie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 01 July 2003)
RolePharmacist
Correspondence Address28 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameRaymond Ian Kemp
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 01 July 2003)
RolePharmacist
Correspondence Address54 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed01 June 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 01 July 2003)
RoleSecretary
Correspondence Address10 Westkirk Close
Darlington
County Durham
DL3 0TF
Director NameAlison Mary Herdman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2000)
RolePharmacist
Correspondence Address10 Beverley Gardens
Cullercoats
North Shields
NE30 4NS
Director NameSuzanne Claire Mills Davidson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RoleMedical Rep
Correspondence Address5a Colbeck Terrace
Tynemouth
Tyne & Wear
NE30 4BW
Secretary NameAlison Mary Herdman
NationalityBritish
StatusResigned
Appointed07 April 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RolePharmacist
Correspondence Address10 Beverley Gardens
Cullercoats
North Shields
NE30 4NS
Director NameNigel Dale Herdman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address10 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Secretary NameNigel Dale Herdman
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address10 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

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

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
20 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
26 January 2002Full accounts made up to 31 May 2001 (7 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Registered office changed on 09/05/01 from: norchem house chiltern industrial estate ferryhill county durham DL17 0PD (1 page)
20 April 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
20 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
26 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 February 2000Return made up to 25/01/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 February 1999Return made up to 25/01/99; full list of members (6 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 February 1998Return made up to 25/01/98; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 February 1997Return made up to 25/01/97; full list of members (6 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Director resigned (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
28 April 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
2 October 1995Accounting reference date notified as 31/07 (1 page)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
31 May 1995Company name changed maroonland LIMITED\certificate issued on 01/06/95 (4 pages)