2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2007) |
Role | Pharmacist |
Correspondence Address | Bidden Grange Cottage Bidden Road, Upton Gray Basingstoke Hampshire RG25 2RW |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Jacqueline Olive Mary McDaniel |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 May 1999) |
Role | Pharmacist |
Correspondence Address | The Old Vicarage Redisham Beccles Suffolk NR34 8LX |
Director Name | Reginald George McDaniel |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 May 1999) |
Role | Pharmacist |
Correspondence Address | The Old Vicarage Redisham Beccles Suffolk NR34 8LX |
Secretary Name | Jacqueline Olive Mary McDaniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Redisham Beccles Suffolk NR34 8LX |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 2005) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,750 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
20 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
3 June 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
10 August 2005 | Resolutions
|
9 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
7 October 2004 | Return made up to 18/08/04; full list of members
|
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
6 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
11 May 2000 | Accounting reference date shortened from 04/05/00 to 31/12/99 (1 page) |
4 May 2000 | Auditor's resignation (1 page) |
6 March 2000 | Accounts for a small company made up to 4 May 1999 (8 pages) |
25 August 1999 | Return made up to 18/08/99; full list of members
|
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 4 st.mary's street bungay suffolk NR35 1AX (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Accounting reference date extended from 31/01/99 to 04/05/99 (1 page) |
11 May 1999 | Resolutions
|
22 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
9 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
21 January 1983 | Accounts made up to 31 January 1982 (8 pages) |