Company NameR.A.McDaniel Limited
Company StatusDissolved
Company Number00391535
CategoryPrivate Limited Company
Incorporation Date30 November 1944(79 years, 5 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(61 years, 1 month 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(61 years, 1 month 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(61 years, 1 month 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(61 years, 1 month 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(61 years, 1 month 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 NameJacqueline Olive Mary McDaniel
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(46 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 1999)
RolePharmacist
Correspondence AddressThe Old Vicarage
Redisham
Beccles
Suffolk
NR34 8LX
Director NameReginald George McDaniel
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(46 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 1999)
RolePharmacist
Correspondence AddressThe Old Vicarage
Redisham
Beccles
Suffolk
NR34 8LX
Secretary NameJacqueline Olive Mary McDaniel
NationalityBritish
StatusResigned
Appointed18 August 1991(46 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Redisham
Beccles
Suffolk
NR34 8LX
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed04 May 1999(54 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed04 May 1999(54 years, 5 months after company formation)
Appointment Duration6 years, 8 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£2,750

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)
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 (3 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
3 June 2006Director's particulars changed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed;new director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Return made up to 03/08/05; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
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)
7 October 2004Return made up to 18/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 August 2003Return made up to 18/08/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 August 2002Registered office changed on 28/08/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
6 September 2001Return made up to 18/08/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 2000Return made up to 18/08/00; full list of members (6 pages)
11 May 2000Accounting reference date shortened from 04/05/00 to 31/12/99 (1 page)
4 May 2000Auditor's resignation (1 page)
6 March 2000Accounts for a small company made up to 4 May 1999 (8 pages)
25 August 1999Return made up to 18/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Registered office changed on 11/05/99 from: 4 st.mary's street bungay suffolk NR35 1AX (1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 1999Accounting reference date extended from 31/01/99 to 04/05/99 (1 page)
11 May 1999Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 September 1998Return made up to 18/08/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 September 1997Return made up to 18/08/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 August 1996Return made up to 18/08/96; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 August 1995Return made up to 18/08/95; full list of members (6 pages)
21 January 1983Accounts made up to 31 January 1982 (8 pages)