Company NameS.P.Pharmacies Limited
Company StatusDissolved
Company Number03585231
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 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 NameMrs Joanne Neil
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dene Dene Terrace
Monkton Village
Jarrow
Tyne And Wear
NE32 5NH
Secretary NameChristopher Neil
NationalityBritish
StatusClosed
Appointed04 June 2010(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressThe Dene Dene Terrace
Monkton Village
Jarrow
Tyne And Wear
NE32 5NH
Director NamePaul Roskilly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RolePharmacy
Correspondence AddressPinelodge
Fieldhouse Lane, Hepscott
Morpeth
Northumberland
NE61 6LX
Director NameSarah Jane Lavinia Roskilly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RolePharmacy
Correspondence AddressPine Lodge
Hepscott
Morpeth
Northumberland
NE61 6LX
Secretary NamePaul Roskilly
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RolePharmacy
Correspondence AddressPinelodge
Fieldhouse Lane, Hepscott
Morpeth
Northumberland
NE61 6LX
Director NameJoanne Neil
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 High Back Close
Monkton Village
Jarrow
Tyne And Wear
NE32 5PA
Secretary NameChristopher Neil
NationalityBritish
StatusResigned
Appointed04 June 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2012)
RoleCompany Director
Correspondence Address3 High Back Close
Monkton Village
Jarrow
Tyne And Wear
NE32 5PA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

6 December 2004Delivered on: 16 December 2004
Satisfied on: 4 August 2010
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 213 whitley bay,tyne & wear. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 2004Delivered on: 4 December 2004
Satisfied on: 21 July 2010
Persons entitled: Medical Finance (Retail) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 213 whitley road, whitley bay, tyne and wear. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1998Delivered on: 4 December 1998
Satisfied on: 8 June 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 newgate st,morpeth,northumberland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 December 1998Delivered on: 4 December 1998
Satisfied on: 8 June 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 whitley rd,whitley bay,tyne and wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 December 1998Delivered on: 4 December 1998
Satisfied on: 8 June 2010
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
19 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
18 March 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 July 2013Secretary's details changed for Christopher Neil on 10 July 2013 (2 pages)
10 July 2013Secretary's details changed for Christopher Neil on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Joanne Neil on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Joanne Neil on 10 July 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
8 July 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 August 2012Termination of appointment of Christopher Neil as a secretary (1 page)
3 August 2012Termination of appointment of Joanne Neil as a director (1 page)
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 August 2012Termination of appointment of Joanne Neil as a director (1 page)
3 August 2012Termination of appointment of Christopher Neil as a secretary (1 page)
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 July 2012Administrative restoration application (3 pages)
9 July 2012Administrative restoration application (3 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 July 2012Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
9 July 2012Registered office address changed from Pine Lodge Fieldhouse Lane Hepscott Morpeth Northumberland NE61 6LX on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Pine Lodge Fieldhouse Lane Hepscott Morpeth Northumberland NE61 6LX on 9 July 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 July 2012Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
9 July 2012Registered office address changed from Pine Lodge Fieldhouse Lane Hepscott Morpeth Northumberland NE61 6LX on 9 July 2012 (2 pages)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2010Appointment of Joanne Neil as a director (3 pages)
24 June 2010Termination of appointment of Paul Roskilly as a director (2 pages)
24 June 2010Termination of appointment of a director (2 pages)
24 June 2010Termination of appointment of a director (2 pages)
24 June 2010Appointment of Joanne Neil as a director (3 pages)
24 June 2010Appointment of Christopher Neil as a secretary (3 pages)
24 June 2010Termination of appointment of a secretary (2 pages)
24 June 2010Termination of appointment of Paul Roskilly as a secretary (2 pages)
24 June 2010Termination of appointment of Paul Roskilly as a director (2 pages)
24 June 2010Appointment of Christopher Neil as a secretary (3 pages)
24 June 2010Resolutions
  • RES13 ‐ Company business 04/06/2010
(1 page)
24 June 2010Termination of appointment of a secretary (2 pages)
24 June 2010Appointment of Joanne Neil as a director (3 pages)
24 June 2010Appointment of Joanne Neil as a director (3 pages)
24 June 2010Termination of appointment of Paul Roskilly as a secretary (2 pages)
24 June 2010Termination of appointment of a director (2 pages)
24 June 2010Termination of appointment of Sarah Roskilly as a director (2 pages)
24 June 2010Termination of appointment of a director (2 pages)
24 June 2010Resolutions
  • RES13 ‐ Company business 04/06/2010
(1 page)
24 June 2010Termination of appointment of Sarah Roskilly as a director (2 pages)
24 June 2010Appointment of Christopher Neil as a secretary (3 pages)
24 June 2010Appointment of Christopher Neil as a secretary (3 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
13 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages)
13 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages)
13 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
15 January 2010Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 March 2009Return made up to 22/06/08; full list of members (4 pages)
18 March 2009Return made up to 22/06/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
28 August 2007Return made up to 22/06/07; no change of members (7 pages)
28 August 2007Return made up to 22/06/07; no change of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
12 July 2006Return made up to 22/06/06; full list of members (7 pages)
12 July 2006Return made up to 22/06/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 June 2005Return made up to 22/06/05; full list of members (7 pages)
20 June 2005Return made up to 22/06/05; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 January 2004Return made up to 22/06/03; full list of members (7 pages)
13 January 2004Return made up to 22/06/03; full list of members (7 pages)
13 May 2003Total exemption full accounts made up to 30 November 2001 (12 pages)
13 May 2003Total exemption full accounts made up to 30 November 2001 (12 pages)
19 November 2002Return made up to 22/06/02; full list of members (7 pages)
19 November 2002Return made up to 22/06/02; full list of members (7 pages)
28 September 2001Full accounts made up to 30 November 2000 (14 pages)
28 September 2001Full accounts made up to 30 November 2000 (14 pages)
6 August 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
6 August 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
25 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
13 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
13 July 1999Ad 06/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 July 1999Ad 06/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 9 thornton close, morpeth, northumberland NE61 2XB (1 page)
5 July 1999Registered office changed on 05/07/99 from: 9 thornton close, morpeth, northumberland NE61 2XB (1 page)
17 February 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
17 February 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
4 December 1998Particulars of mortgage/charge (6 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (6 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
22 June 1998Incorporation (12 pages)
22 June 1998Incorporation (12 pages)