Cleadon Village
Sunderland
Tyne And Wear
SR6 7QP
Director Name | Mr Joseph Anthony Schofield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Secretary Name | Mr Joseph Anthony Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 August 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Director Name | Nigel Robert McMann |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | The Chase Westoe Village South Shields NE33 3EB |
Secretary Name | Nigel Robert McMann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | The Chase Westoe Village South Shields NE33 3EB |
Director Name | Mr William Wood Drew Murdoch |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Granary Tunstall Lodge Farm Sunderland Tyne & Wear SR3 2QB |
Registered Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Gill & Schofield Pharmaceutical Chemists LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Joseph Anthony Schofield on 21 May 2014 (2 pages) |
22 May 2014 | Secretary's details changed for Mr Joseph Anthony Schofield on 21 May 2014 (1 page) |
22 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (11 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
22 April 2009 | Director and secretary's change of particulars / joseph schofield / 01/03/2009 (1 page) |
22 April 2009 | Director's change of particulars / joseph schofield / 01/03/2009 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 June 2006 | Return made up to 24/03/06; full list of members (8 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 October 2005 | Return made up to 24/03/05; full list of members (8 pages) |
2 June 2004 | Return made up to 24/03/04; full list of members
|
1 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 June 2003 | Ad 24/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
24 March 2003 | Incorporation (16 pages) |