Company NameWylam (Chemists) Limited
Company StatusDissolved
Company Number00678793
CategoryPrivate Limited Company
Incorporation Date23 December 1960(63 years, 4 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed01 December 1997(36 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 01 August 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(38 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 01 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameFiona Mary Munro Buddle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 1997)
RolePharmacist
Correspondence Address11 Cliffe Park
Roker
Sunderland
Tyne & Wear
SR6 9NS
Director NameJohn Kenneth Buddle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RolePharmacist
Correspondence Address11 Cliffe Park
Roker
Sunderland
Tyne & Wear
SR6 9NS
Director NameColin Thomson Crispin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RolePharmacist
Correspondence Address5 Cartington Close
Peterlee
County Durham
SR8 1PG
Director NameMrs Elizabeth Ann Crispin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(30 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 1995)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Cartington Close
Peterlee
County Durham
SR8 1PG
Director NameGordon Richard Purdy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RolePharmacist
Correspondence Address6 Sheraton Hall
Sheraton
Hartlepool
TS27 4RD
Director NameLinda Purdy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 1997)
RoleSecretary
Correspondence Address6 Sheraton Hall
Sheraton
Hartlepool
TS27 4RD
Secretary NameLinda Purdy
NationalityBritish
StatusResigned
Appointed09 June 1991(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address6 Sheraton Hall
Sheraton
Hartlepool
TS27 4RD
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed01 December 1997(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

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£413,110

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Return made up to 08/06/05; 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)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
23 June 2004Return made up to 09/06/04; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 June 2003Return made up to 09/06/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 June 2002Return made up to 09/06/02; full list of members (6 pages)
14 June 2002Registered office changed on 14/06/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
21 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001Return made up to 09/06/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
22 June 2000Return made up to 09/06/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Return made up to 09/06/99; full list of members (6 pages)
3 June 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
22 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1998Return made up to 09/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1998Ad 25/11/97--------- £ si 347110@1=347110 £ ic 30000/377110 (2 pages)
20 February 1998Statement of affairs (4 pages)
22 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 December 1997Registered office changed on 11/12/97 from: 4 church street, wingate, co. Durham TS28 5AQ (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Director resigned (1 page)
25 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1997Return made up to 09/06/96; full list of members (8 pages)
29 June 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 August 1996Director resigned (1 page)
7 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 July 1995Return made up to 09/06/95; no change of members (6 pages)
11 May 1983Accounts made up to 28 February 1982 (5 pages)