Company NameHerdman Pharmacies (Holdings) Limited
Company StatusDissolved
Company Number03739669
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alison Mary Herdman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameNigel Dale Herdman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Secretary NameNigel Dale Herdman
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address10 Grange Terrace
Sunderland
Tyne & Wear
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2005Return made up to 02/02/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 24/03/02; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 10 beverley gardens north shields tyne & wear NE30 4NS (1 page)
17 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
13 December 2000£ nc 1000/1000000 18/04/00 (1 page)
13 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 2000Return made up to 24/03/00; full list of members (6 pages)
22 April 2000Ad 31/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: reddings applegarth oakridge lane sidcot winscombe avon BS25 1LZ (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (18 pages)