Company NameL.H.Banks (Chemist) Limited
Company StatusDissolved
Company Number00868138
CategoryPrivate Limited Company
Incorporation Date4 January 1966(58 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 10 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 February 1999(33 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 16 May 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(33 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 16 May 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Alan Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(25 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RolePharmacist
Correspondence AddressThe Parlour House
Redlynch
Bruton
Somerset
BA10 0NH
Director NameMrs Theresa Francesca Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(25 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleSocial Worker
Correspondence AddressThe Parlour House
Redlynch
Bruton
Somerset
BA10 0NH
Secretary NameMrs Theresa Francesca Jones
NationalityBritish
StatusResigned
Appointed17 May 1991(25 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressThe Parlour House
Redlynch
Bruton
Somerset
BA10 0NH

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£28,022

Accounts

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

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
9 May 2005Accounts made up to 31 December 2004 (3 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary'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)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
25 May 2004Accounts made up to 31 December 2003 (3 pages)
12 June 2003Return made up to 14/05/03; full list of members (6 pages)
18 February 2003Accounts made up to 31 December 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 May 2002Registered office changed on 07/05/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
7 May 2002Return made up to 14/05/02; full list of members (6 pages)
7 June 2001Return made up to 14/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
30 September 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 August 1999Recon 16/07/99 (1 page)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
3 June 1999Return made up to 17/05/99; full list of members (6 pages)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
8 February 1999Registered office changed on 08/02/99 from: 31 high st wincanton somerset BA9 9JU (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 June 1998Return made up to 17/05/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 May 1997Return made up to 17/05/97; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 17/05/96; full list of members (6 pages)
15 December 1995Ad 03/12/95--------- £ si 14011@1=14011 £ ic 14011/28022 (2 pages)
15 December 1995Memorandum and Articles of Association (16 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 June 1995Return made up to 17/05/95; no change of members (4 pages)
18 April 1985Accounts made up to 31 December 1982 (6 pages)