Company NameBradford Chemists' Alliance Limited
Company StatusDissolved
Company Number00146494
CategoryPrivate Limited Company
Incorporation Date15 March 1917(107 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(81 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 15 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAu Dormants Limited (Corporation)
StatusClosed
Appointed01 November 2005(88 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMichael Cedric Allan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RolePharmacist
Correspondence AddressField House
18 Broomfield Hullen Edge Road
Elland
West Yorkshire
HX5 0QX
Director NameMr Brian Currie
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RolePharmacist
Correspondence Address591 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7EJ
Director NameMr John Milnes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(75 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1993)
RolePharmacist
Correspondence AddressThe Close Broomfield
Clayton
Bradford
West Yorkshire
BD14 6PJ
Director NameBruce William Moss
Date of BirthMay 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1992(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RolePharmacist
Correspondence AddressCobble Court Acacia Park Crescent
Apperly Bridge
Bradford
West Yorkshire
BD10 0PJ
Director NameMr Andrew Robertson Penney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RolePharmacist
Correspondence AddressArisaig Kelbrook Road
Barnoldswick
Pendle
Lancashire
BB18 5BZ
Secretary NameMr Brian Currie
NationalityBritish
StatusResigned
Appointed28 March 1992(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address591 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7EJ
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(76 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2003)
RoleChartered Accountant
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr William Henry Hart
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(76 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 1994)
RoleMarketing Dir
Correspondence AddressThree Ways Berry Lane
Worplesdon
Guildford
Surrey
GU3 3PU
Director NameMr Kelvin Stephen Saxby Hide
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1993(76 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 December 1997)
RoleOperations Dir
Country of ResidenceEngland
Correspondence AddressBrackens 60 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameGrahame Terence Sewell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(76 years, 10 months after company formation)
Appointment Duration2 months (resigned 04 March 1994)
RoleChartered Accountant
Correspondence AddressLittle Felbrigg Farm Lane
East Horsley
Surrey
KT24 5AB
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed31 December 1993(76 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(86 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2004)
RoleCost And Management Accountant
Correspondence Address4 Poltimore Road
Guildford
Surrey
GU2 5PX
Director NameMr George Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(87 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£425,412

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 June 2005Return made up to 28/03/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 August 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (1 page)
18 May 2004Return made up to 28/03/04; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
16 April 2003Return made up to 28/03/03; full list of members (6 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 March 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 28/03/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 28/03/00; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
26 March 1998Return made up to 28/03/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 December 1996 (9 pages)
14 January 1998Director resigned (1 page)
24 April 1997Return made up to 28/03/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Return made up to 28/03/96; no change of members (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
13 April 1995Return made up to 28/03/95; full list of members (6 pages)
9 June 1994Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
9 June 1994Return made up to 28/03/94; change of members
  • 363(288) ‐ Director resigned
(29 pages)
21 January 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 January 1994Full accounts made up to 30 September 1993 (18 pages)
6 April 1993Return made up to 28/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 April 1993Full accounts made up to 30 September 1992 (16 pages)