Company NameNorchem (2000) Limited
Company StatusDissolved
Company Number04058003
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameH.E.W.S. (2000) Limited

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
Appointed04 December 2000(3 months, 2 weeks after company formation)
Appointment Duration6 years (closed 19 December 2006)
RolePharmacist
Correspondence Address54 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed04 December 2000(3 months, 2 weeks after company formation)
Appointment Duration6 years (closed 19 December 2006)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameHelen Elizabeth Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressClock Lodge
Leven Road
Yarm
Cleveland
TS15 9JF
Director NameMr Stephen William Walker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RolePharmacist
Correspondence AddressClock Lodge
Leven Road
Yarm
Cleveland
TS15 9JF
Secretary NameMr Stephen William Walker
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RolePharmacist
Correspondence AddressClock Lodge
Leven Road
Yarm
Cleveland
TS15 9JF

Location

Registered AddressNorchem House
Chilton Industrial Estate
Ferryhill
Durham
DL17 0PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishChilton
WardChilton
Built Up AreaChilton (County Durham)

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 August 2005Return made up to 22/08/05; full list of members (2 pages)
26 August 2005Secretary's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 August 2004Return made up to 22/08/04; full list of members (6 pages)
25 May 2004Secretary's particulars changed (1 page)
4 May 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
28 October 2003Return made up to 22/08/03; full list of members (6 pages)
11 April 2003Secretary's particulars changed (1 page)
20 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 February 2002Registered office changed on 11/02/02 from: orchard court pharmacy 9 damson court orchard road darlington county durham DL3 6JA (1 page)
11 February 2002Return made up to 22/08/01; full list of members (6 pages)
17 December 2001Full accounts made up to 31 May 2001 (9 pages)
17 September 2001Withdrawal of application for striking off (1 page)
29 August 2001Application for striking-off (1 page)
26 February 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned;director resigned (1 page)
28 January 2001New director appointed (2 pages)
10 January 2001Declaration of assistance for shares acquisition (4 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 2000Ad 01/12/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)