About

Registered Number: 04302571
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2014 (9 years and 6 months ago)
Registered Address: Youell House, 1 Hill Top, Coventry, CV1 5AB

 

Skinner & Davison Pharmacies Ltd was founded on 10 October 2001 and has its registered office in Coventry, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. Taylor, Daphne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Daphne 22 April 2002 31 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 01 August 2014
4.51 - Certificate that creditors have been paid in full 11 March 2014
AD01 - Change of registered office address 13 January 2014
RESOLUTIONS - N/A 02 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2014
4.70 - N/A 02 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 October 2010
CH03 - Change of particulars for secretary 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 07 December 2005
287 - Change in situation or address of Registered Office 27 May 2005
353 - Register of members 27 May 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 15 October 2004
363s - Annual Return 19 November 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
SA - Shares agreement 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
225 - Change of Accounting Reference Date 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
CERTNM - Change of name certificate 05 November 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.