Company NameP. B. S. Chemists Limited
Company StatusDissolved
Company Number00376385
CategoryPrivate Limited Company
Incorporation Date30 September 1942(81 years, 7 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed02 August 1999(56 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 16 May 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed02 August 1999(56 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 16 May 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Peter Bull
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 1999)
RoleShop Manager
Correspondence Address8 Kenyon Drive
Great Waldingfield
Sudbury
Suffolk
CO10 0UF
Director NameMr Peter James Smy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 1999)
RolePharmacist
Correspondence Address17 Lushington Road
Manningtree
Essex
CO11 1EE
Secretary NameMr Peter Bull
NationalityBritish
StatusResigned
Appointed12 February 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address8 Kenyon Drive
Great Waldingfield
Sudbury
Suffolk
CO10 0UF

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£9,231

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 February 2005Return made up to 12/02/05; full list of members (2 pages)
11 November 2004Director's particulars changed (1 page)
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)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 March 2004Return made up to 12/02/04; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 March 2003Return made up to 12/02/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 February 2002Return made up to 12/02/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
6 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Accounting reference date extended from 02/08/00 to 31/12/00 (1 page)
29 June 2000Auditor's resignation (1 page)
6 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 March 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1999New secretary appointed (2 pages)
17 August 1999Accounting reference date shortened from 31/10/99 to 02/08/99 (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 91 high street hadleigh ipswich suffolk IP7 5EA (1 page)
23 June 1999Full accounts made up to 31 October 1998 (5 pages)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
28 August 1998Full accounts made up to 31 October 1997 (5 pages)
12 February 1998Return made up to 12/02/98; no change of members (4 pages)
6 March 1997Return made up to 12/02/97; full list of members (6 pages)
22 August 1996Full accounts made up to 31 October 1995 (5 pages)
29 February 1996Return made up to 12/02/96; no change of members (4 pages)
4 July 1995Full accounts made up to 31 October 1994 (5 pages)
9 September 1982Accounts made up to 31 March 1982 (9 pages)