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(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 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(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 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(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 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(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | David Gordon Graham |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1995) |
Role | Pharmacist |
Correspondence Address | 16 Lilburn Gardens Newcastle Upon Tyne Tyne & Wear NE3 1SU |
Director Name | Peter Russell Hulme |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 1993) |
Role | Pharmacist |
Correspondence Address | 16 Norton Avenue Bowburn Co Durham DH6 5AH |
Director Name | Dorothy Watson Roberts |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | Bridge House Croft On Tees Darlington County Durham |
Director Name | John Christopher Turton Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudhoe Park House Spennymoor County Durham DH6 6JU |
Director Name | Joseph Cecil Turton Roberts |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | Bridge House Crofton Tees Darlington Teeside |
Director Name | Joseph Michael Harrison Turton Roberts |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 7 Ennerdale Close Belmont Durham County Durham DH1 2UG |
Secretary Name | Joseph Michael Harrison Turton Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 7 Ennerdale Close Belmont Durham County Durham DH1 2UG |
Director Name | David Ralph Hargreaves |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 1995) |
Role | Pharmacist |
Correspondence Address | 12 Ashton Way Whitley Lodge Estate Whitley Bay Tyne & Wear NE26 3JH |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1998(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 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 1999(45 years, 11 months after company formation) |
Appointment Duration | 6 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 | £2,200 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (3 pages) |
16 December 2005 | Company name changed generics direct LIMITED\certificate issued on 16/12/05 (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
10 November 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 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) |
19 March 2004 | Return made up to 08/02/04; no change of members (6 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
26 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
20 September 2000 | Return made up to 08/02/00; full list of members; amend (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
17 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 July 1998 | Company name changed J. T. roberts (dunston) LIMITED\certificate issued on 06/07/98 (2 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
30 September 1997 | Accounts made up to 31 December 1996 (11 pages) |
10 March 1997 | Return made up to 08/02/97; no change of members
|
23 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Memorandum and Articles of Association (5 pages) |
21 March 1996 | Return made up to 08/02/96; full list of members
|
4 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
31 May 1984 | Accounts made up to 31 July 1982 (10 pages) |