About

Registered Number: 05908116
Date of Incorporation: 16/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 16 Whinstone Mews, Station Road, Newcastle Upon Tyne, NE12 8AZ,

 

Established in 2006, John Welsh Chemists Ltd has its registered office in Newcastle Upon Tyne. The companies directors are Welsh, Maureen, Welsh, John Milne. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSH, John Milne 16 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WELSH, Maureen 27 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 11 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 19 August 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 05 August 2008
287 - Change in situation or address of Registered Office 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 06 September 2007
225 - Change of Accounting Reference Date 21 June 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.