About

Registered Number: 04889987
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: Riverside Farm, Church Street, Cheddar, BS27 3RB,

 

Based in Cheddar, Market Pharmacy Ltd was founded on 05 September 2003, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Tout, Jonathan Philip, Terry, Dawn Lesley, Terry, Michael Alan at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOUT, Jonathan Philip 31 March 2017 - 1
TERRY, Dawn Lesley 05 September 2003 31 March 2017 1
TERRY, Michael Alan 05 September 2003 31 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 05 September 2017
PSC02 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
AD01 - Change of registered office address 26 July 2017
AA01 - Change of accounting reference date 19 July 2017
MR01 - N/A 11 April 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AP01 - Appointment of director 31 March 2017
MR04 - N/A 31 March 2017
MR04 - N/A 31 March 2017
AA - Annual Accounts 29 March 2017
MR01 - N/A 20 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 07 June 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 10 October 2010
AA - Annual Accounts 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
AR01 - Annual Return 19 October 2009
395 - Particulars of a mortgage or charge 06 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 03 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2006
353 - Register of members 03 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 29 July 2004
395 - Particulars of a mortgage or charge 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 16 February 2017 Fully Satisfied

N/A

Legal charge 24 July 2009 Fully Satisfied

N/A

Debenture 01 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.