Company NameThe Springwell Pharmacy Limited
Company StatusDissolved
Company Number03940626
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date24 June 2003 (20 years, 10 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
Appointed06 March 2000(same day as company formation)
RolePharmacist
Correspondence Address54 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCS
Correspondence Address10 Westkirk Close
Darlington
County Durham
DL3 0TF
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(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
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressC/O Norchem Ltd,Norchem House
Chilton Industrial Estate
Ferryhill
County Durham
DL17 0PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishChilton
WardChilton
Built Up AreaChilton (County Durham)

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2002 (21 years, 11 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 for a dormant company made up to 31 May 2002 (5 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
17 December 2001Full accounts made up to 31 May 2001 (7 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
7 June 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
16 March 2000Registered office changed on 16/03/00 from: applegarth oakridge lane winscombe avon BS25 1LZ (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
6 March 2000Incorporation (18 pages)