Company NameNewham Pharmacy Limited
Company StatusDissolved
Company Number03322255
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)
Dissolution Date24 June 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameRaymond Ian Kemp
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(4 years after company formation)
Appointment Duration2 years, 3 months (closed 24 June 2003)
RolePharmacist
Correspondence Address54 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed02 March 2001(4 years after company formation)
Appointment Duration2 years, 3 months (closed 24 June 2003)
RoleSecretary
Correspondence Address10 Westkirk Close
Darlington
County Durham
DL3 0TF
Director NameWilliam Anthony Bell Berry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Denevale
Yarm
Cleveland
TS15 9SA
Director NameMrs Patricia Ann Bell-Berry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denevale
Yarm
Cleveland
TS15 9SA
Director NameValetine Morgan
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RolePharmacist/Pharmacy Owner
Correspondence Address8 Charlcote Crescent
East Boldon
Tyne & Wear
NE36 0DT
Secretary NameMrs Patricia Ann Bell-Berry
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denevale
Yarm
Cleveland
TS15 9SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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)

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 June 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 made up to 31 May 2002 (7 pages)
6 November 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
15 February 2002Return made up to 08/02/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 8 denevale yarm stockton on tees cleveland TS15 9SA (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Director resigned (1 page)
16 February 2001Return made up to 08/02/01; full list of members (8 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 February 2000Return made up to 08/02/00; full list of members (8 pages)
15 February 1999Return made up to 08/02/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 February 1998Return made up to 13/02/98; full list of members (6 pages)
24 December 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
6 June 1997Particulars of mortgage/charge (4 pages)
19 March 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
19 March 1997Ad 13/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
21 February 1997Incorporation (20 pages)