Company NameFalthorne Pharmacy Limited
Company StatusDissolved
Company Number04708564
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Edward Gill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitburn Road
Cleadon Village
Sunderland
Tyne And Wear
SR6 7QP
Director NameMr Joseph Anthony Schofield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Secretary NameMr Joseph Anthony Schofield
NationalityBritish
StatusClosed
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 18 August 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Director NameNigel Robert McMann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RolePharmacist
Correspondence AddressThe Chase
Westoe Village
South Shields
NE33 3EB
Secretary NameNigel Robert McMann
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RolePharmacist
Correspondence AddressThe Chase
Westoe Village
South Shields
NE33 3EB
Director NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB

Location

Registered AddressSaville Chambers
4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gill & Schofield Pharmaceutical Chemists LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Director's details changed for Mr Joseph Anthony Schofield on 21 May 2014 (2 pages)
22 May 2014Secretary's details changed for Mr Joseph Anthony Schofield on 21 May 2014 (1 page)
22 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (11 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 April 2009Return made up to 24/03/09; full list of members (5 pages)
22 April 2009Director and secretary's change of particulars / joseph schofield / 01/03/2009 (1 page)
22 April 2009Director's change of particulars / joseph schofield / 01/03/2009 (1 page)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 April 2008Return made up to 24/03/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
18 April 2007Return made up to 24/03/07; full list of members (8 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Return made up to 24/03/06; full list of members (8 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005Return made up to 24/03/05; full list of members (8 pages)
2 June 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 June 2003Ad 24/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
24 March 2003Incorporation (16 pages)