Company NameEm-Ess (Chemists) Limited
Company StatusDissolved
Company Number00460820
CategoryPrivate Limited Company
Incorporation Date4 November 1948(75 years, 6 months ago)
Dissolution Date13 March 2007 (17 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 NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 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(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 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(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 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(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 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(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Harshadrai Ishwarbhai Ashabhai Patel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleChemist
Country of ResidenceEngland
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameDale Arthur Skidmore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RolePharmacist
Correspondence Address4294 South Wander Lane
Saltlake City
Utah 84124
America
Secretary NameEric Devashanan Alexander
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 July 1992)
RoleCompany Director
Correspondence Address4 Ivy Close
South Harrow
Middlesex
HA2 8RX
Secretary NameSatishkumar Somabhai Patel
NationalityBritish
StatusResigned
Appointed15 July 1992(43 years, 8 months after company formation)
Appointment Duration-2 years, 5 months (resigned 04 January 1991)
RoleCompany Director
Correspondence Address51 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Secretary NameMr Harshadrai Ishwarbhai Ashabhai Patel
NationalityBritish
StatusResigned
Appointed21 July 1993(44 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed01 January 1994(45 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed01 January 1994(45 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(50 years, 3 months after company formation)
Appointment Duration6 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£1,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
13 March 2006New secretary appointed;new director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (3 pages)
21 June 2005Return made up to 21/06/05; full list of members (2 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director'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)
14 July 2004Return made up to 05/07/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 July 2003Return made up to 05/07/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 July 2002Registered office changed on 01/07/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
1 July 2002Return made up to 05/07/02; full list of members (6 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 August 2001Return made up to 05/07/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 July 2000Return made up to 05/07/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 1999Return made up to 05/07/99; 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 (3 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 August 1997Return made up to 05/07/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
12 August 1994Full accounts made up to 31 December 1993 (18 pages)
16 October 1986Particulars of mortgage/charge (3 pages)
1 November 1984Accounts made up to 31 January 1982 (5 pages)