NEW ENGLAND PHARMACY LIMITED

Register to unlock more data on OkredoRegister

NEW ENGLAND PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04512333

Incorporation date

14/08/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2010
First Gazette notice for voluntary strike-off
dot icon12/09/2010
Application to strike the company off the register
dot icon05/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/04/2010
Appointment of David Charles Geoffrey Foster as a director
dot icon08/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon07/04/2010
Termination of appointment of Mark Muller as a secretary
dot icon05/04/2010
Termination of appointment of Patricia Kennerley as a director
dot icon17/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon16/03/2010
Termination of appointment of Mark Muller as a director
dot icon15/03/2010
Appointment of Christopher James Giles as a director
dot icon21/09/2009
Return made up to 15/08/09; full list of members
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon18/06/2009
Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 15/08/08; full list of members
dot icon13/04/2008
Director appointed patricia diane kennerley
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Registered office changed on 09/04/2008 from 38 america lane haywards heath west sussex RH16 3QB
dot icon08/04/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon08/04/2008
Appointment Terminated Director david clark
dot icon08/04/2008
Appointment Terminated Secretary glynis clark
dot icon08/04/2008
Director and secretary appointed mark francis muller
dot icon08/04/2008
Director appointed christopher david aylward
dot icon01/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon23/01/2008
Particulars of mortgage/charge
dot icon10/09/2007
Return made up to 15/08/07; full list of members
dot icon03/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon07/09/2006
Return made up to 15/08/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/09/2005
Return made up to 15/08/05; full list of members
dot icon15/09/2005
Registered office changed on 16/09/05
dot icon14/07/2005
Accounting reference date shortened from 30/09/05 to 31/05/05
dot icon15/06/2005
Registered office changed on 16/06/05 from: maple house 53-55 woodside road amersham buckighamshire HP6 6AA
dot icon12/06/2005
Secretary resigned;director resigned
dot icon12/06/2005
Director resigned
dot icon12/06/2005
Resolutions
dot icon12/06/2005
New director appointed
dot icon12/06/2005
New secretary appointed
dot icon12/06/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/08/2004
Return made up to 15/08/04; no change of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon31/08/2003
Return made up to 15/08/03; full list of members
dot icon27/08/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon16/12/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon08/09/2002
Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon08/09/2002
New secretary appointed;new director appointed
dot icon08/09/2002
New director appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Registered office changed on 23/08/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon14/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
14/08/2002 - 14/08/2002
5391
JPCORD LIMITED
Nominee Director
14/08/2002 - 14/08/2002
5355
Foster, David Charles Geoffrey
Director
16/02/2010 - Present
119
Giles, Christopher James
Director
16/02/2010 - Present
77
Muller, Mark Francis
Director
30/03/2008 - 16/02/2010
66

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 NEW ENGLAND PHARMACY LIMITED

NEW ENGLAND PHARMACY LIMITED is an(a) Dissolved company incorporated on 14/08/2002 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 3 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 NEW ENGLAND PHARMACY LIMITED?

toggle

NEW ENGLAND PHARMACY LIMITED is currently Dissolved. It was registered on 14/08/2002 and dissolved on 10/01/2011.

Where is NEW ENGLAND PHARMACY LIMITED located?

toggle

NEW ENGLAND PHARMACY LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does NEW ENGLAND PHARMACY LIMITED do?

toggle

NEW ENGLAND PHARMACY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for NEW ENGLAND PHARMACY LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.