Company NameG. W. R. Couzens Ltd.
Company StatusDissolved
Company Number00433915
CategoryPrivate Limited Company
Incorporation Date25 April 1947(77 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(58 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 NamePatricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(58 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
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(58 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 NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(58 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
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(58 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 NameJanice Elizabeth Block
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2000)
RoleSuperintendent Pharmacist/Dire
Correspondence AddressTy Newydd
Cwmdu
Crickhowell
Powys
NP8 1RU
Wales
Director NameMr Brian Rowland Preston Couzens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2000)
RoleDirector/Company Secretary
Correspondence AddressDrill Hall House Castle Road
Crickhowell
Powys
NP8 1AP
Wales
Secretary NameMr Brian Rowland Preston Couzens
NationalityBritish
StatusResigned
Appointed31 October 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressDrill Hall House Castle Road
Crickhowell
Powys
NP8 1AP
Wales
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed01 February 2000(52 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 2000(52 years, 9 months after company formation)
Appointment Duration5 years, 11 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£250

Accounts

Latest Accounts31 December 2005 (18 years, 3 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)
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)
27 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed;new director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
4 November 2004Return made up to 31/10/04; full list of members (2 pages)
3 November 2004Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 December 2003Return made up to 31/10/03; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 November 2002Registered office changed on 06/11/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
5 December 2001Return made up to 31/10/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Auditor's resignation (1 page)
9 May 2001Accounting reference date shortened from 01/02/01 to 31/12/00 (1 page)
2 March 2001Full accounts made up to 31 January 2000 (15 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Accounting reference date shortened from 30/06/00 to 01/02/00 (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
16 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: old castle pharmacy beaufort street crickhowell powys NP8 1AD (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
3 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 January 1983Accounts made up to 30 June 1982 (9 pages)