Company NameSterns Chemists Limited
Company StatusDissolved
Company Number00671438
CategoryPrivate Limited Company
Incorporation Date30 September 1960(63 years, 7 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Alan Jeffrey Stern
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(30 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address94 Old Park Ridings
Winchmore Hill
London
N21 2ES
Director NameMrs Gloria Stern
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(30 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address94 Old Park Ridings
Winchmore Hill
London
N21 2ES
Secretary NameMrs Gloria Stern
NationalityBritish
StatusClosed
Appointed10 August 1991(30 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address94 Old Park Ridings
Winchmore Hill
London
N21 2ES
Director NameMr Michael Stern
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(30 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressBarford
Hadley Green West
Barnet
Herts
EN5 4PP
Director NameMrs Sandra Stern
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(30 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressBarford Hadley Green West
Barnet
Herts
EN5 4FP

Location

Registered Address215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth£169,582
Cash£100,219
Current Liabilities£96,389

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Return made up to 10/08/04; full list of members (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Return made up to 10/08/03; full list of members (5 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 10/08/01; full list of members (5 pages)
12 September 2001Registered office changed on 12/09/01 from: P.O.box 1495 141 high street barnet herts EN5 5XU (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 10/08/00; full list of members (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Return made up to 10/08/99; full list of members (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Return made up to 10/08/98; full list of members (5 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 October 1997Return made up to 10/08/97; full list of members (5 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 10/08/96; full list of members (5 pages)
9 June 1983Accounts made up to 31 March 1982 (8 pages)
7 August 1970Particulars of mortgage/charge (4 pages)