Company NameRanmoor Pharmacy Limited
Company StatusDissolved
Company Number04819948
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date21 September 2021 (2 years, 7 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 NameMr Andrew John Duckenfield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Bocking Lane
Sheffield
S8 7BP
Secretary NameDeborah Libby
StatusClosed
Appointed23 June 2020(16 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address206 Bocking Lane
Sheffield
S8 7BP
Director NameJoan Forrester
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address113 Manchester Road
Broomhill
Sheffield
S10 5DH
Secretary NameDr Mark John Winter
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address113 Manchester Road
Sheffield
South Yorkshire
S10 5DH
Secretary NameMr Martyn Woodhouse
StatusResigned
Appointed01 October 2015(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 June 2020)
RoleCompany Director
Correspondence Address206 Bocking Lane
Sheffield
S8 7BP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteranmoorpharmacy.co.uk
Telephone0114 2301877
Telephone regionSheffield

Location

Registered Address206 Bocking Lane
Sheffield
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield

Shareholders

2 at £1Joan Forrester
100.00%
Ordinary

Financials

Year2014
Net Worth£22,479
Cash£23,459
Current Liabilities£88,373

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

15 October 2015Delivered on: 22 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 June 2020Appointment of Deborah Libby as a secretary on 23 June 2020 (2 pages)
23 June 2020Termination of appointment of Martyn Woodhouse as a secretary on 23 June 2020 (1 page)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 October 2015Appointment of Mr Andrew John Duckenfield as a director on 1 October 2015 (2 pages)
25 October 2015Appointment of Mr Martyn Woodhouse as a secretary on 1 October 2015 (2 pages)
25 October 2015Appointment of Mr Martyn Woodhouse as a secretary on 1 October 2015 (2 pages)
25 October 2015Termination of appointment of Joan Forrester as a director on 1 October 2015 (1 page)
25 October 2015Appointment of Mr Andrew John Duckenfield as a director on 1 October 2015 (2 pages)
25 October 2015Termination of appointment of Mark John Winter as a secretary on 1 October 2015 (1 page)
25 October 2015Registered office address changed from 382 Fulwood Road Sheffield S10 3GD to 206 Bocking Lane Sheffield S8 7BP on 25 October 2015 (1 page)
25 October 2015Termination of appointment of Joan Forrester as a director on 1 October 2015 (1 page)
25 October 2015Termination of appointment of Mark John Winter as a secretary on 1 October 2015 (1 page)
25 October 2015Registered office address changed from 382 Fulwood Road Sheffield S10 3GD to 206 Bocking Lane Sheffield S8 7BP on 25 October 2015 (1 page)
22 October 2015Registration of charge 048199480001, created on 15 October 2015 (34 pages)
22 October 2015Registration of charge 048199480001, created on 15 October 2015 (34 pages)
25 August 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages)
25 August 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from Ranmoor Pharmacy 382 Fulwood Road Ranmoor Sheffield on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Ranmoor Pharmacy 382 Fulwood Road Ranmoor Sheffield on 6 July 2012 (1 page)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from Ranmoor Pharmacy 382 Fulwood Road Ranmoor Sheffield on 6 July 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 July 2010Director's details changed for Joan Forrester on 3 July 2010 (2 pages)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Joan Forrester on 3 July 2010 (2 pages)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Joan Forrester on 3 July 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2008Return made up to 03/07/08; full list of members (3 pages)
9 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 August 2007Return made up to 03/07/07; full list of members (2 pages)
29 August 2007Return made up to 03/07/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 July 2006Return made up to 03/07/06; full list of members (2 pages)
13 July 2006Return made up to 03/07/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 September 2005Return made up to 03/07/05; full list of members (6 pages)
13 September 2005Return made up to 03/07/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 August 2004Return made up to 03/07/04; full list of members (6 pages)
5 August 2004Return made up to 03/07/04; full list of members (6 pages)
26 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
18 August 2003Secretary resigned (1 page)
3 July 2003Incorporation (10 pages)
3 July 2003Incorporation (10 pages)