LINDSAY PHARMACY LIMITED

Register to unlock more data on OkredoRegister

LINDSAY PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03390143

Incorporation date

19/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon24/08/2018
Final Gazette dissolved following liquidation
dot icon24/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2017
Appointment of a voluntary liquidator
dot icon20/12/2017
Removal of liquidator by court order
dot icon27/11/2017
Liquidators' statement of receipts and payments to 2017-09-18
dot icon28/11/2016
Liquidators' statement of receipts and payments to 2016-09-18
dot icon24/11/2015
Liquidators' statement of receipts and payments to 2015-09-18
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon04/12/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon07/10/2012
Appointment of a voluntary liquidator
dot icon18/09/2012
Administrator's progress report to 2012-09-10
dot icon18/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/05/2012
Administrator's progress report to 2012-03-30
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/01/2012
Result of meeting of creditors
dot icon05/12/2011
Statement of affairs with form 2.14B
dot icon24/11/2011
Statement of administrator's proposal
dot icon06/10/2011
Registered office address changed from Arcade Pharmacy the Arcade Littlehampton West Sussex BN17 5AB United Kingdom on 2011-10-07
dot icon06/10/2011
Appointment of an administrator
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Button Limited on 2010-06-01
dot icon09/08/2010
Director's details changed for Mr Roger John Button on 2010-06-01
dot icon04/08/2010
Director's details changed for Mr Roger John Button on 2010-06-01
dot icon04/08/2010
Termination of appointment of Roger Button as a secretary
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon27/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-06-20 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/06/2009
Return made up to 20/06/08; full list of members
dot icon14/06/2009
Location of register of members
dot icon14/06/2009
Secretary appointed button LIMITED
dot icon14/06/2009
Registered office changed on 15/06/2009 from arcade pharmacy the arcade littlehampton west sussex BN17 5AB
dot icon14/06/2009
Location of debenture register
dot icon09/03/2009
Appointment terminated director david appleby
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2008
Registered office changed on 21/07/2008 from the old malthouse 33 high street selsey west sussex PO20 0RB
dot icon19/05/2008
Appointment terminated director simon brock
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/02/2008
Particulars of mortgage/charge
dot icon28/11/2007
Memorandum and Articles of Association
dot icon20/11/2007
Certificate of change of name
dot icon10/08/2007
Return made up to 20/06/07; full list of members
dot icon10/07/2007
New director appointed
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 20/06/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon06/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Resolutions
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon09/01/2006
Registered office changed on 10/01/06 from: 15 grafton road worthing west sussex BN11 1QP
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Director resigned
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Particulars of mortgage/charge
dot icon16/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 20/06/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 20/06/04; full list of members
dot icon08/12/2003
Full accounts made up to 2003-06-30
dot icon29/06/2003
Return made up to 20/06/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-06-30
dot icon01/08/2002
Return made up to 20/06/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 20/06/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-06-30
dot icon28/06/2000
Return made up to 20/06/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-06-30
dot icon13/07/1999
Return made up to 20/06/99; no change of members
dot icon05/11/1998
Full accounts made up to 1998-06-30
dot icon09/07/1998
Return made up to 20/06/98; full list of members
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon03/07/1997
New director appointed
dot icon03/07/1997
New secretary appointed
dot icon03/07/1997
Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/1997
Secretary resigned
dot icon03/07/1997
Director resigned
dot icon03/07/1997
Registered office changed on 04/07/97 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon19/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Button, Roger John
Director
23/12/2005 - Present
13
Brock, Simon Christopher
Director
28/06/2007 - 17/03/2008
72
Appleby, David Allen
Director
23/12/2005 - 04/07/2008
8
BUTTON LIMITED
Corporate Secretary
26/05/2008 - Present
-
Thow, Julia Cherriman
Director
20/06/1997 - 23/12/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINDSAY PHARMACY LIMITED

LINDSAY PHARMACY LIMITED is an(a) Dissolved company incorporated on 19/06/1997 with the registered office located at 44-46 Old Steine, Brighton BN1 1NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINDSAY PHARMACY LIMITED?

toggle

LINDSAY PHARMACY LIMITED is currently Dissolved. It was registered on 19/06/1997 and dissolved on 24/08/2018.

Where is LINDSAY PHARMACY LIMITED located?

toggle

LINDSAY PHARMACY LIMITED is registered at 44-46 Old Steine, Brighton BN1 1NH.

What does LINDSAY PHARMACY LIMITED do?

toggle

LINDSAY PHARMACY LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for LINDSAY PHARMACY LIMITED?

toggle

The latest filing was on 24/08/2018: Final Gazette dissolved following liquidation.