Company NameJ.Brown & Son Chemists(Walker)Limited
Company StatusDissolved
Company Number00411765
CategoryPrivate Limited Company
Incorporation Date30 May 1946(77 years, 11 months ago)
Dissolution Date28 March 2006 (18 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 NameE.Moss Limited (Corporation)
StatusClosed
Appointed22 April 1994(47 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 28 March 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(52 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 28 March 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameTeresa Sawyer
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(45 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 March 1992)
RoleMarried Woman
Correspondence Address97 The Links
Whitley Bay
Tyne & Wear
NE26 4NQ
Director NameTom Sawyer
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(45 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 March 1992)
RoleChemist
Correspondence Address97 The Links
Whitley Bay
Tyne & Wear
NE26 4NQ
Secretary NameTeresa Sawyer
NationalityBritish
StatusResigned
Appointed31 July 1991(45 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address97 The Links
Whitley Bay
Tyne & Wear
NE26 4NQ
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(45 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1994)
RoleDeputy Chief Executive
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr William Henry Hart
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(45 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1994)
RoleMarketing Director
Correspondence AddressThree Ways Berry Lane
Worplesdon
Guildford
Surrey
GU3 3PU
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed02 March 1992(45 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

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£1,500

Accounts

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

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
28 October 2005Application for striking-off (1 page)
19 July 2005Return made up to 19/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
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)
3 August 2004Return made up to 31/07/04; full list of members (2 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 August 2002Registered office changed on 16/08/02 from: unichem house cox lane chessington surrey, KT9 1SN (1 page)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 September 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
3 September 1996Return made up to 31/07/96; no change of members (4 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1982Accounts made up to 31 March 1982 (7 pages)