Company NameMcCarthy's Pharmacy Limited
Company StatusDissolved
Company Number04571006
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameXCX 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 NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 November 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed28 February 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NamePaul Francis McCarthy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2006)
RolePharmacist
Correspondence Address2 Larwood Court
Chester Le Street
County Durham
DH3 3QQ
Secretary NameLynne McCarthy
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2 Larwood Court
Chester Le Street
County Durham
DH3 3QQ
Director NameLynne McCarthy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2006)
RoleAdministrator
Correspondence Address2 Larwood Court
Chester Le Street
County Durham
DH3 3QQ
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressNorchem 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£167,432
Cash£133,556
Current Liabilities£190,114

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
8 December 2006Application for striking-off (1 page)
12 May 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
11 March 2006Particulars of mortgage/charge (9 pages)
7 March 2006Declaration of assistance for shares acquisition (6 pages)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: saville house 1 saville place sunderland tyne & wear SR1 1PA (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 March 2006New director appointed (2 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 November 2005Return made up to 23/10/05; full list of members
  • 363(287) ‐ Registered office changed on 04/11/05
(7 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
14 December 2004New director appointed (2 pages)
8 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
13 November 2003Return made up to 23/10/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 5 york terrace coach lane,north shields tyne & wear NE29 0EF (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
23 October 2002Incorporation (10 pages)