Company NameSelles Dispensing Chemists Limited
Company StatusDissolved
Company Number00248466
CategoryPrivate Limited Company
Incorporation Date30 May 1930(93 years, 11 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(75 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NamePatricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(75 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RolePharmacist
Correspondence AddressBidden Grange Cottage
Bidden Road, Upton Gray
Basingstoke
Hampshire
RG25 2RW
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(75 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(75 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(75 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMichael Frank Howe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(61 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RolePharmacist
Correspondence AddressHurn Loft Langholm Close
Beverley
North Humberside
HU17 7DH
Director NameMr Noel Stewart Iddon
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(61 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 October 1991)
RolePharmacist
Correspondence Address65 Westwood Road
Beverley
North Humberside
HU17 8EN
Director NameAndrew Philip Rich
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(61 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressSandholme
Sandholme Lane, Carr Lane Leven
Beverley
E Yorks
HU17 5LW
Director NameMr John Malcolm Timperley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(61 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RolePharmacist
Correspondence AddressThe Old Vicarage
Sancton
York
YO4 3RA
Secretary NameAndrew Philip Rich
NationalityBritish
StatusResigned
Appointed09 July 1991(61 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressSandholme
Sandholme Lane, Carr Lane Leven
Beverley
E Yorks
HU17 5LW
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed01 December 1994(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameJoanne Gill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(70 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2003)
RolePharmacist
Correspondence Address10 Milford House
Portsmouth Road
Milford
Surrey
GU8 5HJ
Director NameMr Paul Robinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(73 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2005)
RolePharmacist Regional General
Country of ResidenceUnited Kingdom
Correspondence Address11 Howes Road
Hunmanby
Filey
North Yorkshire
YO14 0NL
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed01 December 1994(64 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(68 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,344
Current Liabilities£226,730

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Return made up to 01/06/07; full list of members (4 pages)
4 June 2007Application for striking-off (1 page)
20 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 June 2006Return made up to 20/06/06; full list of members (5 pages)
3 June 2006Director's particulars changed (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New secretary appointed;new director appointed (3 pages)
20 June 2005Return made up to 20/06/05; full list of members (4 pages)
10 June 2005Registered office changed on 10/06/05 from: 2 the heights, brooklands weybridge surrey KT13 0NY (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
2 November 2004Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Return made up to 09/07/03; full list of members; amend (5 pages)
8 September 2003Director resigned (1 page)
5 September 2003Director's particulars changed (1 page)
31 July 2003Return made up to 09/07/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 July 2002Registered office changed on 01/07/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
1 July 2002Return made up to 09/07/02; full list of members (7 pages)
21 August 2001Return made up to 09/07/01; full list of members (7 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 July 2000Return made up to 09/07/00; full list of members (7 pages)
12 July 2000New director appointed (2 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 July 1999Return made up to 09/07/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 July 1998Return made up to 09/07/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (14 pages)
12 August 1997Return made up to 09/07/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 December 1995 (20 pages)
6 August 1996Return made up to 09/07/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (19 pages)
21 December 1977Particulars of mortgage/charge (4 pages)
10 March 1977Particulars of mortgage/charge (4 pages)
26 January 1968Particulars of mortgage/charge (3 pages)
14 June 1961Particulars of mortgage/charge (4 pages)
21 February 1947Particulars of mortgage/charge (4 pages)