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(58 years, 8 months 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(58 years, 8 months 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(58 years, 8 months 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(58 years, 8 months 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 | Janice Elizabeth Block |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2000) |
Role | Superintendent Pharmacist/Dire |
Correspondence Address | Ty Newydd Cwmdu Crickhowell Powys NP8 1RU Wales |
Director Name | Mr Brian Rowland Preston Couzens |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2000) |
Role | Director/Company Secretary |
Correspondence Address | Drill Hall House Castle Road Crickhowell Powys NP8 1AP Wales |
Secretary Name | Mr Brian Rowland Preston Couzens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Drill Hall House Castle Road Crickhowell Powys NP8 1AP Wales |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 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 | 01 February 2000(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 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 | £250 |
Latest Accounts | 31 December 2005 (18 years, 3 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) |
17 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) |
2 June 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 August 2005 | Resolutions
|
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 November 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 31/10/04; full list of members (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
6 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 May 2001 | Auditor's resignation (1 page) |
9 May 2001 | Accounting reference date shortened from 01/02/01 to 31/12/00 (1 page) |
2 March 2001 | Full accounts made up to 31 January 2000 (15 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Accounting reference date shortened from 30/06/00 to 01/02/00 (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: old castle pharmacy beaufort street crickhowell powys NP8 1AD (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members
|
9 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 January 1983 | Accounts made up to 30 June 1982 (9 pages) |