Burnopfield
Co Durham
NE16 6EA
Director Name | Mr Ian Jeffrey Pearce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Roderick James Adam |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime Tree Cottage Stretton Road Stretton Warrington Cheshire WA4 4NT |
Director Name | Mr Norman Niven |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Secretary Name | Mr Roderick James Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime Tree Cottage Stretton Road Stretton Warrington Cheshire WA4 4NT |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2016) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Director Name | Mr Martin John Such |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Secretary Name | Martin John Such |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
Website | www.pharmacyprime.ie |
---|---|
Email address | [email protected] |
Registered Address | Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
2 August 2016 | Termination of appointment of Andrew John Scaife as a director on 30 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Andrew John Scaife as a director on 30 July 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 March 2016 | Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Ian Jeffrey Pearce as a director on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Ian Jeffrey Pearce as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page) |
22 February 2016 | Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page) |
22 February 2016 | Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 30 January 2015 (6 pages) |
28 October 2015 | Accounts for a dormant company made up to 30 January 2015 (6 pages) |
4 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Appointment of Mr Andrew John Scaife as a director (3 pages) |
22 April 2013 | Appointment of Mr Andrew John Scaife as a director (3 pages) |
9 April 2013 | Appointment of Mr Martin John Such as a director (3 pages) |
9 April 2013 | Termination of appointment of Norman Niven as a director (2 pages) |
9 April 2013 | Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB England on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB England on 9 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Norman Niven as a director (2 pages) |
9 April 2013 | Termination of appointment of Roderick Adam as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Roderick Adam as a director (2 pages) |
9 April 2013 | Appointment of Martin John Such as a secretary (3 pages) |
9 April 2013 | Appointment of Mr Martin John Such as a director (3 pages) |
9 April 2013 | Appointment of Martin John Such as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Roderick Adam as a director (2 pages) |
9 April 2013 | Termination of appointment of Roderick Adam as a secretary (2 pages) |
9 April 2013 | Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB England on 9 April 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Incorporation (11 pages) |
12 June 2009 | Incorporation (11 pages) |