F.CROSSLEY (CHEMISTS) LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY4 1DP
Company number 00551393
Status Active
Incorporation Date 1 July 1955
Company Type Private Limited Company
Address 273 LYTHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 1DP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Change of share class name or designation. The most likely internet sites of F.CROSSLEY (CHEMISTS) LIMITED are www.fcrossleychemists.co.uk, and www.f-crossley-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. F Crossley Chemists Limited is a Private Limited Company. The company registration number is 00551393. F Crossley Chemists Limited has been working since 01 July 1955. The present status of the company is Active. The registered address of F Crossley Chemists Limited is 273 Lytham Road Blackpool Lancashire Fy4 1dp. . WALKER, Simon Richard is a Secretary of the company. WALKER, Mark Stuart is a Director of the company. WALKER, Simon Richard is a Director of the company. Secretary WALKER, Barbara Mary has been resigned. Director WALKER, Barbara Mary has been resigned. Director WALKER, Peter Stuart has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
WALKER, Simon Richard
Appointed Date: 31 March 1992

Director
WALKER, Mark Stuart

65 years old

Director

Resigned Directors

Secretary
WALKER, Barbara Mary
Resigned: 31 March 1992

Director
WALKER, Barbara Mary
Resigned: 31 March 1992
95 years old

Director
WALKER, Peter Stuart
Resigned: 31 March 1992
98 years old

Persons With Significant Control

Mr Mark Stuart Walker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Richard Walker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.CROSSLEY (CHEMISTS) LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 30 April 2016
09 Jun 2016
Change of share class name or designation
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 220

30 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 65 more events
07 Apr 1989
Return made up to 28/03/89; full list of members

17 Mar 1988
Accounts for a small company made up to 30 April 1987

17 Mar 1988
Return made up to 09/03/88; full list of members

18 Apr 1987
Accounts for a small company made up to 30 April 1986

18 Apr 1987
Return made up to 08/04/87; full list of members

F.CROSSLEY (CHEMISTS) LIMITED Charges

28 June 1989
Legal charge
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: 54-56 nobreck road blackpool 112 highfield road blackpool…
28 June 1989
Legal charge
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: A a H Pharmaceuticals Limited
Description: F/H property k/a: 273/275 lytham road south shore blackpool…
28 June 1989
Legal charge
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: A fixed charge on all stock shares bonds and securities for…
28 June 1989
Legal charge
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: F/H property k/a: 273/275 lytham road, south shore…
28 June 1989
Legal charge
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: A fixed charge on all stock shares bonds and securities for…
28 June 1989
Legal charge
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: A a H Pharmaceuticals Limited
Description: 54-56 norbreck road blackpool 112 highfield road blackpool…
1 May 1979
Legal mortgage
Delivered: 8 May 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known at 273/275 lytham road blackpool…
7 February 1957
Debenture
Delivered: 12 February 1957
Status: Satisfied
Persons entitled: Mrs E M Walkers C a P Walker
Description: All property present and future including uncalled capital.