About

Registered Number: 02544426
Date of Incorporation: 28/09/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: WELL, Merchants Warehouse, Castle Street, Manchester, M3 4LZ,

 

Pear Chemist (South Normanton) Ltd was founded on 28 September 1990, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Sellers, Caroline Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SELLERS, Caroline Jane 26 March 2010 30 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
AD01 - Change of registered office address 14 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 19 August 2015
AR01 - Annual Return 04 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2015
AA01 - Change of accounting reference date 11 December 2014
TM02 - Termination of appointment of secretary 08 October 2014
SH01 - Return of Allotment of shares 26 September 2014
AR01 - Annual Return 22 August 2014
MR04 - N/A 02 July 2014
MR04 - N/A 02 July 2014
AA - Annual Accounts 16 May 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 19 April 2010
AP03 - Appointment of secretary 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 13 October 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
353 - Register of members 14 October 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
225 - Change of Accounting Reference Date 10 December 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 25 September 2007
MISC - Miscellaneous document 12 December 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 23 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
225 - Change of Accounting Reference Date 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 30 September 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 25 September 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 12 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 15 August 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 27 October 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
MEM/ARTS - N/A 05 January 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 29 September 1993
395 - Particulars of a mortgage or charge 13 May 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 01 May 1992
363a - Annual Return 11 October 1991
395 - Particulars of a mortgage or charge 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1990
RESOLUTIONS - N/A 12 December 1990
287 - Change in situation or address of Registered Office 12 December 1990
288 - N/A 12 December 1990
CERTNM - Change of name certificate 19 November 1990
CERTNM - Change of name certificate 19 November 1990
NEWINC - New incorporation documents 28 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 1993 Fully Satisfied

N/A

Debenture 11 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.