About

Registered Number: 01210932
Date of Incorporation: 05/05/1975 (49 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ,

 

Eldene Pharmacy Ltd was founded on 05 May 1975 and has its registered office in Runcorn in Cheshire, it has a status of "Dissolved". We don't know the number of employees at the business. There are 5 directors listed as Blakeman, Michael Peter, Arturi, Angelina Grace, Hill, Ursula Stella, Stead, Brian Carter, Wisby, Anne Middleton for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Ursula Stella N/A 27 March 2002 1
STEAD, Brian Carter N/A 28 January 1994 1
WISBY, Anne Middleton N/A 24 May 1994 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMAN, Michael Peter 02 November 2015 - 1
ARTURI, Angelina Grace 03 July 2012 02 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
RESOLUTIONS - N/A 23 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2018
SH19 - Statement of capital 23 October 2018
CAP-SS - N/A 23 October 2018
MR04 - N/A 12 October 2018
CS01 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
AA - Annual Accounts 09 May 2018
AA01 - Change of accounting reference date 18 January 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 04 August 2017
PSC07 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 13 May 2016
AA01 - Change of accounting reference date 08 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AP03 - Appointment of secretary 07 December 2015
AP01 - Appointment of director 07 December 2015
AD01 - Change of registered office address 07 December 2015
AP01 - Appointment of director 07 December 2015
AA01 - Change of accounting reference date 28 November 2015
AR01 - Annual Return 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
RESOLUTIONS - N/A 25 August 2015
MR01 - N/A 04 August 2015
MR01 - N/A 04 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 24 January 2013
MG01 - Particulars of a mortgage or charge 17 December 2012
AR01 - Annual Return 08 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2012
SH01 - Return of Allotment of shares 16 July 2012
AA - Annual Accounts 09 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
CERTNM - Change of name certificate 04 July 2012
NM06 - Request to seek comments of government department or other specified body on change of name 04 July 2012
CONNOT - N/A 04 July 2012
AD01 - Change of registered office address 03 July 2012
AA01 - Change of accounting reference date 03 July 2012
AP03 - Appointment of secretary 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 14 December 2009
AD01 - Change of registered office address 13 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 20 January 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 30 November 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
RESOLUTIONS - N/A 28 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 26 November 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 07 December 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 01 December 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 19 August 1996
225 - Change of Accounting Reference Date 19 August 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 06 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 18 July 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 22 February 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 15 September 1991
AUD - Auditor's letter of resignation 06 August 1991
288 - N/A 05 December 1990
288 - N/A 05 December 1990
288 - N/A 05 December 1990
363 - Annual Return 05 December 1990
AA - Annual Accounts 19 November 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
363 - Annual Return 02 November 1988
287 - Change in situation or address of Registered Office 26 October 1988
AA - Annual Accounts 28 September 1988
288 - N/A 02 June 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986
NEWINC - New incorporation documents 05 May 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Fully Satisfied

N/A

Debenture 14 December 2012 Fully Satisfied

N/A

Debenture 03 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.