Company NamePharmacy Prime Limited
Company StatusDissolved
Company Number06933046
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Secretary NameMr Craig Robert Swinhoe
StatusClosed
Appointed01 December 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Ian Jeffrey Pearce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 25 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 25 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Roderick James Adam
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Cottage Stretton Road
Stretton
Warrington
Cheshire
WA4 4NT
Director NameMr Norman Niven
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
Stockport
Cheshire
SK8 1LJ
Secretary NameMr Roderick James Adam
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Cottage Stretton Road
Stretton
Warrington
Cheshire
WA4 4NT
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2016)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Director NameMr Martin John Such
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
Secretary NameMartin John Such
NationalityBritish
StatusResigned
Appointed18 March 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressQuantum House Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA

Contact

Websitewww.pharmacyprime.ie
Email address[email protected]

Location

Registered AddressQuantum House
Hobson Industrial Estate
Burnopfield
Co Durham
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
29 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
29 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
2 August 2016Termination of appointment of Andrew John Scaife as a director on 30 July 2016 (1 page)
2 August 2016Termination of appointment of Andrew John Scaife as a director on 30 July 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
9 March 2016Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Ian Jeffrey Pearce as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Mr Ian Jeffrey Pearce as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page)
22 February 2016Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page)
22 February 2016Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 30 January 2015 (6 pages)
28 October 2015Accounts for a dormant company made up to 30 January 2015 (6 pages)
4 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
14 March 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
22 April 2013Appointment of Mr Andrew John Scaife as a director (3 pages)
22 April 2013Appointment of Mr Andrew John Scaife as a director (3 pages)
9 April 2013Appointment of Mr Martin John Such as a director (3 pages)
9 April 2013Termination of appointment of Norman Niven as a director (2 pages)
9 April 2013Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB England on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB England on 9 April 2013 (2 pages)
9 April 2013Termination of appointment of Norman Niven as a director (2 pages)
9 April 2013Termination of appointment of Roderick Adam as a secretary (2 pages)
9 April 2013Termination of appointment of Roderick Adam as a director (2 pages)
9 April 2013Appointment of Martin John Such as a secretary (3 pages)
9 April 2013Appointment of Mr Martin John Such as a director (3 pages)
9 April 2013Appointment of Martin John Such as a secretary (3 pages)
9 April 2013Termination of appointment of Roderick Adam as a director (2 pages)
9 April 2013Termination of appointment of Roderick Adam as a secretary (2 pages)
9 April 2013Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB England on 9 April 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 June 2009Incorporation (11 pages)
12 June 2009Incorporation (11 pages)