Company NameAssociated Chemists (Lancashire) Limited
Company StatusDissolved
Company Number00328692
CategoryPrivate Limited Company
Incorporation Date10 June 1937(86 years, 11 months ago)
Dissolution Date13 March 2007 (17 years, 1 month 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(68 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(68 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(68 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NamePatricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(68 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RolePharmacist
Correspondence AddressBidden Grange Cottage
Bidden Road, Upton Gray
Basingstoke
Hampshire
RG25 2RW
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(68 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameDr David Charles Cumberland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(53 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 1999)
RoleMedical Practitioner
Correspondence Address385 Fulwood Road
Sheffield
South Yorkshire
S10 3GA
Director NameMrs Edna Constance Cumberland
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(53 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 March 1997)
RoleCompany Director
Correspondence AddressBarnfield Billinge End Road
Blackburn
Lancashire
BB2 6QB
Director NameMr Frank Charles Cumberland
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(53 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressBarnfield Billinge End Road
Blackburn
Lancashire
BB2 6QB
Director NameMr Roger Donald Oldroyd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(53 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressGreenwayes Links Lane
Pleasington
Blackburn
Lancs
BB2 5JL
Secretary NameMrs Edna Constance Cumberland
NationalityBritish
StatusResigned
Appointed06 March 1991(53 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 March 1997)
RoleCompany Director
Correspondence AddressBarnfield Billinge End Road
Blackburn
Lancashire
BB2 6QB
Director NameMrs Anne Patricia Oldroyd
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(55 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 1997)
RolePharmacist
Correspondence AddressGreenways Links Lane
Pleasington
Blackburn
Lancs
BB2 5JL
Secretary NameMr Roger Donald Oldroyd
NationalityBritish
StatusResigned
Appointed30 March 1997(59 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressGreenwayes Links Lane
Pleasington
Blackburn
Lancs
BB2 5JL
Director NameMichael Roger Oldroyd
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(61 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 November 1999)
RoleCompany Director
Correspondence Address21 Orme Road
Kingston Upon Thames
Surrey
KT1 3SD
Director NamePeter John Oldroyd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(61 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressFlat G
6 King Henrys Road
London
NW3 3RP
Director NameMrs Mehrunnisha Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(62 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 February 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(62 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 February 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Secretary NameMrs Mehrunnisha Patel
NationalityBritish
StatusResigned
Appointed02 November 1999(62 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 February 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed29 February 2000(62 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed29 February 2000(62 years, 9 months after company formation)
Appointment Duration5 years, 10 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£73,000
Current Liabilities£299,882

Accounts

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

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 June 2006Director's particulars changed (1 page)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed;new director appointed (3 pages)
15 February 2006New director appointed (3 pages)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 March 2005Return made up to 06/03/05; full list of members (2 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Secretary'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)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 April 2004Return made up to 06/03/04; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 March 2003Return made up to 06/03/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
31 December 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
31 December 2001Full accounts made up to 29 February 2000 (22 pages)
22 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 06/03/00; full list of members (7 pages)
9 March 2000Registered office changed on 09/03/00 from: 254/256 wigan road ashton in makerfield wigan lancashire WN4 0AR (1 page)
9 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 December 1999£ ic 10000/7361 29/10/99 £ sr 2639@1=2639 (1 page)
6 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 November 1999New director appointed (3 pages)
16 November 1999New secretary appointed;new director appointed (3 pages)
15 November 1999Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: barnfield billinge end rd blackburn lancashire BB2 6QB (1 page)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (1 page)
21 March 1997Return made up to 06/03/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
11 March 1996Return made up to 06/03/96; no change of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Return made up to 06/03/95; full list of members (8 pages)
13 January 1983Accounts made up to 31 March 1982 (5 pages)