NU-PHARM CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

NU-PHARM CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00910553

Incorporation date

13/07/1967

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1967)
dot icon07/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2010
First Gazette notice for voluntary strike-off
dot icon11/05/2010
Application to strike the company off the register
dot icon22/04/2010
Appointment of David Charles Geoffrey Doster as a director
dot icon12/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon08/04/2010
Termination of appointment of Mark Muller as a secretary
dot icon06/04/2010
Termination of appointment of Patricia Kennerley as a director
dot icon18/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon15/03/2010
Termination of appointment of Mark Muller as a director
dot icon12/03/2010
Appointment of Christopher James Giles as a director
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Mr Mark Francis Muller on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Mark Francis Muller on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Christopher David Aylward on 2009-10-01
dot icon17/09/2009
Accounts made up to 2009-03-31
dot icon18/06/2009
Registered office changed on 18/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
dot icon03/02/2009
Amended accounts made up to 2008-03-31
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon23/12/2008
Director appointed miss patricia diane kennerley
dot icon23/12/2008
Appointment Terminated Director janette greer
dot icon23/12/2008
Director appointed mr christopher david aylward
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Registered office changed on 26/06/07 from: 127-129 portland street manchester lancashire M1 4PZ
dot icon26/06/2007
Secretary resigned;director resigned
dot icon26/06/2007
New secretary appointed;new director appointed
dot icon09/05/2007
Full accounts made up to 2007-03-31
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon20/04/2006
Accounts for a small company made up to 2006-03-31
dot icon06/01/2006
Return made up to 30/11/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New secretary appointed;new director appointed
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Declaration of assistance for shares acquisition
dot icon12/04/2005
Secretary resigned;director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Registered office changed on 12/04/05 from: 1ST floor 85-87 high street west glossop derbyshire SK13 8AZ
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2003-03-31
dot icon13/12/2002
Return made up to 30/11/02; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2002-03-31
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon04/12/2001
Secretary's particulars changed;director's particulars changed
dot icon30/08/2001
Accounts for a small company made up to 2001-03-31
dot icon29/11/2000
Return made up to 30/11/00; full list of members
dot icon29/11/2000
Secretary's particulars changed;director's particulars changed
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon07/12/1999
Return made up to 30/11/99; full list of members
dot icon07/12/1999
Secretary's particulars changed;director's particulars changed
dot icon07/12/1999
Registered office changed on 07/12/99
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon04/12/1998
Return made up to 30/11/98; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1998-03-31
dot icon04/12/1997
Return made up to 30/11/97; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon29/11/1996
Return made up to 30/11/96; no change of members
dot icon10/07/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1995
Return made up to 30/11/95; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 30/11/94; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/12/1993
Return made up to 30/11/93; no change of members
dot icon03/12/1993
Director's particulars changed
dot icon12/07/1993
Accounts for a small company made up to 1993-03-31
dot icon30/11/1992
Return made up to 30/11/92; full list of members
dot icon22/09/1992
Accounts for a small company made up to 1992-03-31
dot icon05/12/1991
Return made up to 30/11/91; no change of members
dot icon29/06/1991
Accounts for a small company made up to 1991-03-31
dot icon29/06/1991
Return made up to 31/12/90; no change of members
dot icon03/07/1990
Accounts for a small company made up to 1990-03-31
dot icon12/04/1990
Return made up to 30/11/89; full list of members
dot icon06/04/1990
Full accounts made up to 1989-03-31
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1989
Registered office changed on 11/10/89 from: c/o alsop stevens bateson lane smith 11 st james's square manchester M2 6DN
dot icon17/02/1989
Return made up to 30/11/88; full list of members
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon01/06/1988
Full accounts made up to 1987-03-31
dot icon01/06/1988
Return made up to 30/11/87; full list of members
dot icon24/02/1987
Return made up to 31/12/85; full list of members
dot icon24/02/1987
Return made up to 30/11/86; full list of members
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon07/02/1987
Full accounts made up to 1985-03-31
dot icon05/06/1985
Accounts made up to 1982-03-31
dot icon02/12/1970
Miscellaneous
dot icon13/07/1967
Miscellaneous
dot icon13/07/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muller, Mark Francis, Mr.
Director
01/06/2007 - 17/02/2010
86
Kennerley, Patricia Diane
Director
11/12/2008 - 17/02/2010
72
Giles, Christopher James
Director
17/02/2010 - Present
77
Greer, Richard David
Director
01/04/2005 - 01/06/2007
8
Aylward, Christopher David
Director
11/12/2008 - 17/02/2010
86

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 NU-PHARM CHEMISTS LIMITED

NU-PHARM CHEMISTS LIMITED is an(a) Dissolved company incorporated on 13/07/1967 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 NU-PHARM CHEMISTS LIMITED?

toggle

NU-PHARM CHEMISTS LIMITED is currently Dissolved. It was registered on 13/07/1967 and dissolved on 07/09/2010.

Where is NU-PHARM CHEMISTS LIMITED located?

toggle

NU-PHARM CHEMISTS LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What is the latest filing for NU-PHARM CHEMISTS LIMITED?

toggle

The latest filing was on 07/09/2010: Final Gazette dissolved via voluntary strike-off.