Company NameBrewsters Pharmacy Limited
Company StatusDissolved
Company Number00339878
CategoryPrivate Limited Company
Incorporation Date2 May 1938(86 years 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(67 years, 8 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 NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(67 years, 8 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
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(67 years, 8 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 NamePatricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(67 years, 8 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
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(67 years, 8 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 NameMrs Olive Myra Colomar
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1992)
RoleHairdresser And Beautician
Correspondence Address241 Old Road
Clacton On Sea
Essex
CO15 3LU
Director NameMr Duncan Heulen Richards Moody
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1992)
RolePharmacist
Correspondence Address241 Old Road
Clacton On Sea
Essex
CO15 3LU
Director NameMr Raymond Lawrence Brewster
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(52 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RolePharmacist
Correspondence Address4 Southgreen Gardens
Clacton On Sea
Essex
CO16 7DS
Director NameMrs Margaret Susan Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1992)
RoleNurse
Correspondence Address241 Old Road
Clacton On Sea
Essex
CO15 3LU
Secretary NameMrs Olive Myra Colomar
NationalityBritish
StatusResigned
Appointed24 January 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address241 Old Road
Clacton On Sea
Essex
CO15 3LU
Director NameMrs Barbara Elizabeth Brewster
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(54 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleSecretary And Manageress
Correspondence Address4 Southgreen Gardens
Clacton On Sea
Essex
CO16 7DS
Secretary NameMrs Barbara Elizabeth Brewster
NationalityBritish
StatusResigned
Appointed01 July 1992(54 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleSecretary And Manageress
Correspondence Address4 Southgreen Gardens
Clacton On Sea
Essex
CO16 7DS
Director NameMr Bhikhu Chhotabhai Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2000)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameShashikala Bhikhubhai Patel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2000)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameSmita Vijaykumar Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address320 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameVijay Kumar Chhotabhai Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address320 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMr Bhikhu Chhotabhai Patel
NationalityBritish
StatusResigned
Appointed30 September 1996(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2000)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameBalbir Singh Sandhu
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2000)
RolePharmacist Manager
Correspondence Address33 Bedgebury Close
Rochester
Kent
ME1 2UT
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed05 July 2000(62 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed05 July 2000(62 years, 2 months after company formation)
Appointment Duration5 years, 5 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£400

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)
4 June 2007Application for striking-off (1 page)
3 January 2007Return made up to 03/01/07; full list of members (3 pages)
17 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 (3 pages)
2 June 2006Director's particulars changed (1 page)
1 March 2006Return made up to 24/01/06; full list of members (3 pages)
16 February 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New director appointed (2 pages)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 January 2005Return made up to 24/01/05; full list of members (2 pages)
10 November 2004Director's particulars changed (1 page)
10 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)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 February 2004Return made up to 24/01/04; full list of members (6 pages)
13 February 2003Return made up to 24/01/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 February 2002Return made up to 24/01/02; full list of members (6 pages)
29 October 2001Accounting reference date extended from 03/07/01 to 31/12/01 (1 page)
2 August 2001Accounts for a small company made up to 2 July 2000 (6 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 July 2000Accounting reference date shortened from 30/09/00 to 03/07/00 (1 page)
14 July 2000Registered office changed on 14/07/00 from: 72 new cavendish street london W1M 8AU (1 page)
14 July 2000Director resigned (1 page)
27 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 February 2000Return made up to 24/01/00; full list of members (11 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 February 1999Return made up to 24/01/99; full list of members (11 pages)
2 July 1998Registered office changed on 02/07/98 from: 27 blandford street london W1H 4EN (1 page)
18 February 1998Return made up to 24/01/98; full list of members (7 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 March 1997Return made up to 24/01/97; full list of members (8 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: 130 old rd clacton-on-sea essex CO15 3AH (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned;director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Particulars of mortgage/charge (6 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 January 1996Return made up to 24/01/96; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
6 October 1984Accounts made up to 30 September 1982 (9 pages)