Company NameMills Chemist (Seghill) Limited
Company StatusDissolved
Company Number03861555
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Alison Mary Herdman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 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
Appointed19 October 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
Appointed19 October 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
Appointed19 October 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
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameKeith Harley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2002)
RolePharmacist
Correspondence Address43 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UL

Location

Registered Address10 Grange Terrace
Sunderland
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

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Return made up to 15/09/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Return made up to 15/09/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 15/09/06; full list of members (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Return made up to 15/09/05; full list of members (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Return made up to 15/09/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
20 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Director resigned (1 page)
20 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 October 2002Return made up to 19/10/02; full list of members (7 pages)
2 November 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
13 August 2001Location of register of directors' interests (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000£ nc 100/500000 01/12/99 (1 page)
4 December 2000Ad 01/12/99--------- £ si 209999@1 (2 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 2000Return made up to 19/10/00; full list of members (7 pages)
11 September 2000New director appointed (2 pages)
6 April 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
13 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: reddings, applegarth oakridge lane sidcot winscombe avon BS25 1LZ (1 page)
19 October 1999Incorporation (18 pages)