Company NameEston Pharmacy (Hunters) Limited
Company StatusDissolved
Company Number04938732
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 5 months ago)
Dissolution Date13 March 2007 (17 years 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 NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 13 March 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed21 September 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameAngelina Hunter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RolePharmacist
Correspondence AddressMiddle Farm House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameMr Brian Hunter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleChemist Pharmacist
Country of ResidenceEngland
Correspondence AddressMiddle Farm House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameAngelina Hunter
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RolePharmacist
Correspondence AddressMiddle Farm House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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
Turnover£1,164,446
Gross Profit£301,006
Net Worth-£273,750
Cash£36,133
Current Liabilities£654,208

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Application for striking-off (1 page)
11 March 2006Particulars of mortgage/charge (9 pages)
15 November 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
25 October 2005Declaration of assistance for shares acquisition (6 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 October 2005New director appointed (2 pages)
23 September 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
9 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
17 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
11 March 2004Particulars of mortgage/charge (3 pages)
22 October 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 October 2003New director appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed;new director appointed (1 page)