Company NameHarrison & Logan Chemists Limited
DirectorsDeidre Logan and Graham Stacey Logan
Company StatusDissolved
Company Number02303350
CategoryPrivate Limited Company
Incorporation Date7 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDeidre Logan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(7 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleTeacher
Correspondence Address4 Dairy Farm Close
Lymm
Warrington
Cheshire
WA13 9QP
Director NameGraham Stacey Logan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(7 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RolePharmacist
Correspondence Address4 Dairy Farm Close
Lymm
Cheshire
WA13 9PQ
Secretary NameDeidre Logan
NationalityBritish
StatusCurrent
Appointed16 January 1996(7 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleTeacher
Correspondence Address4 Dairy Farm Close
Lymm
Warrington
Cheshire
WA13 9QP
Director NameMrs Brenda Harrison
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 1996)
RoleSecretary
Correspondence AddressFive Acres
Oughtrington Lane
Lymm
Cheshire
WA13 0QT
Director NameMr Lawrence Harrison
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 1996)
RolePharmacist
Correspondence AddressFive Acres
Oughtrington Lane
Lymm
Cheshire
WA13 0QT
Secretary NameMrs Brenda Harrison
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 1996)
RoleCompany Director
Correspondence AddressFive Acres
Oughtrington Lane
Lymm
Cheshire
WA13 0QT

Location

Registered Address286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£646,624
Cash£625,769
Current Liabilities£113,231

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 June 2003Dissolved (1 page)
17 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2002Appointment of a voluntary liquidator (1 page)
28 March 2002Declaration of solvency (3 pages)
21 March 2002Registered office changed on 21/03/02 from: 33 the cross lymm cheshire WA13 0HR (1 page)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 August 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 September 2000Return made up to 03/09/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 September 1999Return made up to 03/09/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 September 1998Return made up to 03/09/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 September 1997Return made up to 03/09/97; no change of members (4 pages)
1 November 1996Return made up to 03/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 February 1996Auditor's resignation (1 page)
2 February 1996Registered office changed on 02/02/96 from: five acres oughtrington lane lymm cheshire WA13 0QT (1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996Declaration of assistance for shares acquisition (6 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996Auditor's resignation (1 page)
23 January 1996Secretary resigned;director resigned (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Ad 11/01/96--------- £ si 122752@1=122752 £ ic 1000/123752 (2 pages)
17 October 1995Full accounts made up to 30 April 1995 (14 pages)
14 September 1995Return made up to 03/09/95; no change of members (4 pages)