About

Registered Number: 03773341
Date of Incorporation: 19/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: Lynstock House Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA

 

Armside Chemist Ltd was founded on 19 May 1999 and are based in Lancashire, it's status is listed as "Dissolved". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSURA LIMITED 19 March 2010 12 July 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Judith 19 May 1999 02 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 12 April 2015
AA - Annual Accounts 15 December 2014
AP02 - Appointment of corporate director 19 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
MR04 - N/A 27 June 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 29 December 2011
AUD - Auditor's letter of resignation 15 November 2011
RESOLUTIONS - N/A 02 August 2011
RESOLUTIONS - N/A 02 August 2011
AD01 - Change of registered office address 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AR01 - Annual Return 19 May 2011
CH02 - Change of particulars for corporate director 16 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 10 December 2010
AR01 - Annual Return 21 May 2010
TM01 - Termination of appointment of director 31 March 2010
AP02 - Appointment of corporate director 22 March 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 12 December 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
225 - Change of Accounting Reference Date 27 April 2009
RESOLUTIONS - N/A 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
225 - Change of Accounting Reference Date 03 January 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
225 - Change of Accounting Reference Date 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 11 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2002
AA - Annual Accounts 21 October 2002
395 - Particulars of a mortgage or charge 22 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 08 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
CERTNM - Change of name certificate 09 May 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
225 - Change of Accounting Reference Date 17 September 1999
395 - Particulars of a mortgage or charge 21 June 1999
288b - Notice of resignation of directors or secretaries 13 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
287 - Change in situation or address of Registered Office 05 June 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2011 Fully Satisfied

N/A

Legal charge 17 July 2002 Fully Satisfied

N/A

Legal charge 17 July 2002 Fully Satisfied

N/A

Debenture 17 July 2002 Fully Satisfied

N/A

Legal charge 01 February 2000 Fully Satisfied

N/A

Legal charge 01 February 2000 Fully Satisfied

N/A

Legal charge 01 February 2000 Fully Satisfied

N/A

Debenture 15 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.