This company is commonly known as R.hindhaugh (chemists) Limited. The company was founded 68 years ago and was given the registration number 00551033. The firm's registered office is in BOLTON. You can find them at Lynstock House Lynstock Way, Lostock, Bolton, . This company's SIC code is 86900 - Other human health activities.
Name | : | R.HINDHAUGH (CHEMISTS) LIMITED |
---|---|---|
Company Number | : | 00551033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1955 |
End of financial year | : | 07 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 27 January 2016 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Corporate Director | 27 January 2016 | Active |
Millbank, Ashington Road Ellington, Morpeth, NE61 5JJ | Secretary | - | Active |
42 Plessey Crescent, Whitley Bay, NE25 8QL | Secretary | 30 June 2004 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Secretary | 01 September 2012 | Active |
Millbank, Ashington Road Ellington, Morpeth, NE61 5JJ | Director | - | Active |
Millbank, Ashington Road Ellington, Morpeth, NE61 5JJ | Director | - | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 26 November 2010 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 30 June 2004 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 26 November 2010 | Active |
Delaval House Avenue Road, Seaton Delaval, Whitley Bay, NE25 0DS | Director | 16 October 2009 | Active |
38, Elsdon Avenue, Seaton Delaval, Whitley Bay, NE25 0HJ | Director | 16 January 2009 | Active |
38 Elsdon Avenue, Shiremoor, NE25 0HJ | Director | 30 June 2004 | Active |
17 Northside Place, Holywell, Whitley Bay, NE25 0NQ | Director | 30 October 2004 | Active |
10 Woodhall Court, Seaton Delaval, NE25 0BX | Director | 30 June 2004 | Active |
68 Staward Avenue, Seaton Delaval, NE25 0JG | Director | 30 June 2004 | Active |
Gorgemead Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynstock House, Lynstock Way, Bolton, England, BL6 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Officers | Appoint corporate director company with name date. | Download |
2016-01-27 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.