Darlington
County Durham
DL3 8AF
Director Name | Mr Alisdair Richard McConnell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 August 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Croftside Bishop Auckland County Durham DL14 0ST |
Director Name | Sarjit Singh Hanspal |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 11 Chester Close Darras Hill Newcastle Upon Tyne Northumberland NE20 9AG |
Secretary Name | Harvinder Pal Kaur Hanspal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chester Close Darras Hall Newcastle Upon Tyne Northumberland NE20 9AG |
Director Name | Mr William Wood Drew Murdoch |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 January 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Granary Tunstall Lodge Farm Sunderland Tyne & Wear SR3 2QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill Co Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
2 at £1 | Norchem Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 January 2014 | Termination of appointment of William Murdoch as a director (1 page) |
24 January 2014 | Termination of appointment of William Murdoch as a director (1 page) |
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
25 February 2009 | Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
23 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Registered office changed on 06/12/07 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page) |
6 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
24 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 July 2006 | Ad 30/04/05--------- £ si 1@1 (2 pages) |
11 July 2006 | Ad 30/04/05--------- £ si 1@1 (2 pages) |
23 June 2006 | Return made up to 16/02/06; full list of members (6 pages) |
23 June 2006 | Return made up to 16/02/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
10 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
10 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (18 pages) |
16 February 2004 | Incorporation (18 pages) |