Active - Proposal to Strike off
Company Information for CARLETON PHARMACY LIMITED
STEVEN LO, UNIT 5 FARFIELD PARK, MANVERS, ROTHERHAM, SOUTH YORKSHIRE, S63 5DB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARLETON PHARMACY LIMITED | |
Legal Registered Office | |
STEVEN LO UNIT 5 FARFIELD PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DB Other companies in FY6 | |
Company Number | 04440554 | |
---|---|---|
Company ID Number | 04440554 | |
Date formed | 2002-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 11:57:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CARLETON PHARMACY LLC | Michigan | UNKNOWN | |
![]() |
CARLETON PHARMACY ASSOCIATES LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
IRIS TUNG WA LO |
||
STEVEN KWOK FU LO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DOUGLAS LUCAS |
Company Secretary | ||
DIANE LUCAS |
Director | ||
PETER DOUGLAS LUCAS |
Director | ||
CHARLOTTE EMILY LUCAS |
Director | ||
ABIGAIL AMY LUCAS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LO'S PHARMACY (ROTHERHAM) LIMITED | Director | 2015-06-01 | CURRENT | 2009-04-20 | Liquidation | |
S.T.SHAW LIMITED | Director | 2012-11-30 | CURRENT | 1962-03-01 | Active - Proposal to Strike off | |
SIL DEVELOPMENT LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
F & P LIMITED | Director | 2009-02-02 | CURRENT | 1980-09-26 | Dissolved 2015-07-14 | |
THE ONLINE CHEMIST LIMITED | Director | 2003-11-11 | CURRENT | 2003-11-11 | Dissolved 2015-07-14 | |
LAM'S PHARMACY LIMITED | Director | 2003-09-05 | CURRENT | 2003-09-05 | Active - Proposal to Strike off | |
LO'S PHARMACY LIMITED | Director | 2002-12-23 | CURRENT | 1998-06-19 | Active | |
WELLS PHARMACY (YORK) LIMITED | Director | 2002-07-02 | CURRENT | 1964-02-21 | Dissolved 2015-07-14 | |
SKF. LO (CHEMISTS) LIMITED | Director | 2002-04-24 | CURRENT | 2002-04-24 | Active | |
TRIPHARM LIMITED | Director | 2000-07-01 | CURRENT | 1978-01-03 | Dissolved 2015-07-14 | |
ANDREW J. HIRST LIMITED | Director | 2016-02-29 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
LO'S PHARMACY (ROTHERHAM) LIMITED | Director | 2015-06-01 | CURRENT | 2009-04-20 | Liquidation | |
BARNSLEY ENTERPRISE FOR LIVING WELL CIC | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
S.T.SHAW LIMITED | Director | 2012-11-30 | CURRENT | 1962-03-01 | Active - Proposal to Strike off | |
SIL DEVELOPMENT LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
F & P LIMITED | Director | 2009-02-02 | CURRENT | 1980-09-26 | Dissolved 2015-07-14 | |
THE ONLINE CHEMIST LIMITED | Director | 2003-11-11 | CURRENT | 2003-11-11 | Dissolved 2015-07-14 | |
LAM'S PHARMACY LIMITED | Director | 2003-09-05 | CURRENT | 2003-09-05 | Active - Proposal to Strike off | |
WELLS PHARMACY (YORK) LIMITED | Director | 2002-07-02 | CURRENT | 1964-02-21 | Dissolved 2015-07-14 | |
SKF. LO (CHEMISTS) LIMITED | Director | 2002-04-24 | CURRENT | 2002-04-24 | Active | |
TRIPHARM LIMITED | Director | 2000-01-31 | CURRENT | 1978-01-03 | Dissolved 2015-07-14 | |
LO'S CHEMISTS LIMITED | Director | 1999-12-13 | CURRENT | 1999-12-13 | Active | |
BRYAN ELLISON LIMITED | Director | 1998-07-31 | CURRENT | 1975-10-28 | Dissolved 2015-07-14 | |
LO'S PHARMACY LIMITED | Director | 1998-07-19 | CURRENT | 1998-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/11/17 TO 31/03/18 | |
AA | 01/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/03/17 TO 30/11/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AD02 | Register inspection address changed from 15 Olympic Court, Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU England to Unit 5 Farfield Park Manvers, Manvers Way Rotherham South Yorkshire S63 5DB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044405540001 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM 5 Poulton Road Carleton Poulton Le Fylde Lancashire FY6 7TE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS | |
TM02 | Termination of appointment of Peter Douglas Lucas on 2016-12-01 | |
AP01 | DIRECTOR APPOINTED MRS IRIS TUNG WA LO | |
AP01 | DIRECTOR APPOINTED MR STEVEN KWOK FU LO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMILY LUCAS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL AMY LUCAS | |
CH01 | Director's details changed for Miss Abigail Amy Lucas on 2015-11-16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS LUCAS / 15/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE LUCAS / 15/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE EMILY LUCAS | |
AP01 | DIRECTOR APPOINTED MISS ABIGAIL AMY LUCAS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 22/05/02 | |
ELRES | S366A DISP HOLDING AGM 22/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
88(2)R | AD 22/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLETON PHARMACY LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CARLETON PHARMACY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |