Monkton Village
Jarrow
Tyne And Wear
NE32 5NH
Secretary Name | Christopher Neil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | The Dene Dene Terrace Monkton Village Jarrow Tyne And Wear NE32 5NH |
Director Name | Paul Roskilly |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Pharmacy |
Correspondence Address | Pinelodge Fieldhouse Lane, Hepscott Morpeth Northumberland NE61 6LX |
Director Name | Sarah Jane Lavinia Roskilly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Pharmacy |
Correspondence Address | Pine Lodge Hepscott Morpeth Northumberland NE61 6LX |
Secretary Name | Paul Roskilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Pharmacy |
Correspondence Address | Pinelodge Fieldhouse Lane, Hepscott Morpeth Northumberland NE61 6LX |
Director Name | Joanne Neil |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 High Back Close Monkton Village Jarrow Tyne And Wear NE32 5PA |
Secretary Name | Christopher Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | 3 High Back Close Monkton Village Jarrow Tyne And Wear NE32 5PA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
6 December 2004 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
19 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 March 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Secretary's details changed for Christopher Neil on 10 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Christopher Neil on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Joanne Neil on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Joanne Neil on 10 July 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 August 2012 | Termination of appointment of Christopher Neil as a secretary (1 page) |
3 August 2012 | Termination of appointment of Joanne Neil as a director (1 page) |
3 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Termination of appointment of Joanne Neil as a director (1 page) |
3 August 2012 | Termination of appointment of Christopher Neil as a secretary (1 page) |
3 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Administrative restoration application (3 pages) |
9 July 2012 | Administrative restoration application (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 July 2012 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
9 July 2012 | Registered office address changed from Pine Lodge Fieldhouse Lane Hepscott Morpeth Northumberland NE61 6LX on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Pine Lodge Fieldhouse Lane Hepscott Morpeth Northumberland NE61 6LX on 9 July 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 July 2012 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
9 July 2012 | Registered office address changed from Pine Lodge Fieldhouse Lane Hepscott Morpeth Northumberland NE61 6LX on 9 July 2012 (2 pages) |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2010 | Appointment of Joanne Neil as a director (3 pages) |
24 June 2010 | Termination of appointment of Paul Roskilly as a director (2 pages) |
24 June 2010 | Termination of appointment of a director (2 pages) |
24 June 2010 | Termination of appointment of a director (2 pages) |
24 June 2010 | Appointment of Joanne Neil as a director (3 pages) |
24 June 2010 | Appointment of Christopher Neil as a secretary (3 pages) |
24 June 2010 | Termination of appointment of a secretary (2 pages) |
24 June 2010 | Termination of appointment of Paul Roskilly as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Paul Roskilly as a director (2 pages) |
24 June 2010 | Appointment of Christopher Neil as a secretary (3 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Termination of appointment of a secretary (2 pages) |
24 June 2010 | Appointment of Joanne Neil as a director (3 pages) |
24 June 2010 | Appointment of Joanne Neil as a director (3 pages) |
24 June 2010 | Termination of appointment of Paul Roskilly as a secretary (2 pages) |
24 June 2010 | Termination of appointment of a director (2 pages) |
24 June 2010 | Termination of appointment of Sarah Roskilly as a director (2 pages) |
24 June 2010 | Termination of appointment of a director (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Termination of appointment of Sarah Roskilly as a director (2 pages) |
24 June 2010 | Appointment of Christopher Neil as a secretary (3 pages) |
24 June 2010 | Appointment of Christopher Neil as a secretary (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
13 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
13 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
13 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
15 January 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 March 2009 | Return made up to 22/06/08; full list of members (4 pages) |
18 March 2009 | Return made up to 22/06/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
28 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
28 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
12 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
8 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
13 January 2004 | Return made up to 22/06/03; full list of members (7 pages) |
13 January 2004 | Return made up to 22/06/03; full list of members (7 pages) |
13 May 2003 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
13 May 2003 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
19 November 2002 | Return made up to 22/06/02; full list of members (7 pages) |
19 November 2002 | Return made up to 22/06/02; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 30 November 2000 (14 pages) |
28 September 2001 | Full accounts made up to 30 November 2000 (14 pages) |
6 August 2001 | Return made up to 22/06/01; full list of members
|
6 August 2001 | Return made up to 22/06/01; full list of members
|
25 August 2000 | Return made up to 22/06/00; full list of members
|
25 August 2000 | Return made up to 22/06/00; full list of members
|
13 July 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
13 July 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
13 July 1999 | Ad 06/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 July 1999 | Ad 06/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 9 thornton close, morpeth, northumberland NE61 2XB (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 9 thornton close, morpeth, northumberland NE61 2XB (1 page) |
17 February 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
17 February 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
4 December 1998 | Particulars of mortgage/charge (6 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (6 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
22 June 1998 | Incorporation (12 pages) |
22 June 1998 | Incorporation (12 pages) |