Company NameGeorge R.Daniel & Son Limited
Company StatusDissolved
Company Number00689263
CategoryPrivate Limited Company
Incorporation Date10 April 1961(63 years ago)
Dissolution Date25 April 2006 (17 years, 11 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 1994(33 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 25 April 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(37 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 25 April 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMichael Frank Howe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RolePharmacist
Correspondence AddressHurn Loft Langholm Close
Beverley
North Humberside
HU17 7DH
Director NameMr Noel Stewart Iddon
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(30 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 October 1991)
RolePharmacist
Correspondence Address65 Westwood Road
Beverley
North Humberside
HU17 8EN
Secretary NameAndrew Philip Rich
NationalityBritish
StatusResigned
Appointed09 July 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressSandholme
Sandholme Lane, Carr Lane Leven
Beverley
E Yorks
HU17 5LW
Director NameAndrew Philip Rich
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressSandholme
Sandholme Lane, Carr Lane Leven
Beverley
E Yorks
HU17 5LW
Director NameMr John Malcolm Timperley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1994)
RolePharmacist
Correspondence AddressThe Old Vicarage
Sancton
York
YO4 3RA
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed01 December 1994(33 years, 8 months after company formation)
Appointment Duration4 years, 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£10,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
21 June 2005Return made up to 21/06/05; full list of members (3 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary'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 09/07/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 July 2003Return made up to 09/07/03; 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 09/07/02; full list of members (6 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 August 2001Return made up to 09/07/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 July 2000Return made up to 09/07/00; 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 09/07/99; full list of members (6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 July 1998Return made up to 09/07/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
12 August 1997Return made up to 09/07/97; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 September 1995Full accounts made up to 31 October 1994 (6 pages)
18 July 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)