Company NameTilley And Daniells (Woodsetton) Limited
Company StatusDissolved
Company Number00932826
CategoryPrivate Limited Company
Incorporation Date28 May 1968(55 years, 11 months ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)
Previous NamesBrockmoor Pharmacy Limited and Brockmoor Pharmacy Limited

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 Edward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(37 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 21 October 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Eaton Road Appleton
Abingdon
OX13 5JJ
Secretary NameMr Edward Geoffrey Parker
NationalityBritish
StatusClosed
Appointed24 October 2005(37 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 21 October 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Eaton Road Appleton
Abingdon
OX13 5JJ
Director NameMr Stephen John Ridler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2009(41 years after company formation)
Appointment Duration1 year, 4 months (closed 21 October 2010)
RoleGgm Commercial Service
Country of ResidenceEngland
Correspondence AddressBourton House Lonsdale Court
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RB
Director NameMr Peter Roger Tilley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleDirector/Company Secretary
Correspondence Address21 Masefield Road
Lower Gornal
Dudley
West Midlands
DY3 3BU
Director NameMr Keith Graham Martin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Sherwell Drive
Alcester
Warwickshire
B49 5HA
Director NameMr Patrick John McGraghan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address10 Priory Close
Dudley
West Midlands
DY1 3ED
Director NameMr David Terence Rowney
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressGotthersley Aston Lane
Claverley
Wolverhampton
West Midlands
WV5 7DX
Secretary NameMr Peter Roger Tilley
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address21 Masefield Road
Lower Gornal
Dudley
West Midlands
DY3 3BU
Director NameDiane Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2005)
RoleProfessional Development Manag
Correspondence Address22 Newlands Road
Oakengates
Telford
Salop
TF2 6NE
Director NameJohn Boot
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(31 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsall Road
Kings Hill
Darlastan
WS10 9JU
Director NameJohn Boot
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(31 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsall Road
Kings Hill
Darlastan
WS10 9JU
Director NameIrene Edgar
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2005)
RolePensions Manager
Correspondence Address73 Lane Avenue
Walsall
West Midlands
WS2 8SE
Secretary NameDavid Pinion
NationalityBritish
StatusResigned
Appointed31 March 2000(31 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 June 2000)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address2 Lady Lea Road
Horsley
Derbyshire
DE21 5BN
Director NameGeoffrey Hurmson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(32 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 October 2005)
RoleGeneral Manager Travel
Country of ResidenceUnited Kingdom
Correspondence Address3 Wild Thyme Drive
Muxton
Telford
Shropshire
TF2 8RU
Secretary NameJohn Boot
NationalityBritish
StatusResigned
Appointed13 June 2000(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsall Road
Kings Hill
Darlastan
WS10 9JU
Secretary NameGraham Charles Burton
NationalityBritish
StatusResigned
Appointed04 December 2001(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address47 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DG
Director NameMr Stephen Raymond Allsopp
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 October 2007)
RolePersonnel Section Manager
Country of ResidenceEngland
Correspondence Address20 Bentley Close
Swindon
Wiltshire
SN3 2RD
Director NameMr Vivian Stanley Woodell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(37 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2009)
RoleChief Executive The Phone Co O
Country of ResidenceEngland
Correspondence Address32 West End
Chipping Norton
Oxfordshire
OX7 5EX
Director NameMr Patrick Hugo Gray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(39 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 November 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address67 Divinity Road
Oxford
OX4 1LH
Director NameMrs Doreen May Shaw
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(40 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Mackay Road
Little Bloxwich
Walsall
West Midlands
WS3 3BT
Director NameMrs Doreen May Shaw
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(40 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Mackay Road
Little Bloxwich
Walsall
West Midlands
WS3 3BT

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts24 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End26 January

Filing History

21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 10 February 2010 (2 pages)
29 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2010Appointment of a voluntary liquidator (2 pages)
29 January 2010Appointment of a voluntary liquidator (2 pages)
29 January 2010Declaration of solvency (3 pages)
29 January 2010Declaration of solvency (3 pages)
29 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-21
(1 page)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
8 June 2009Accounts for a dormant company made up to 24 January 2009 (2 pages)
8 June 2009Director appointed steve ridler (2 pages)
8 June 2009Appointment terminated director vivian woodell (1 page)
8 June 2009Appointment terminated director john boot (1 page)
8 June 2009Appointment Terminated Director vivian woodell (1 page)
8 June 2009Accounts made up to 24 January 2009 (2 pages)
8 June 2009Appointment terminated director doreen shaw (1 page)
8 June 2009Appointment Terminated Director doreen shaw (1 page)
8 June 2009Appointment Terminated Director john boot (1 page)
8 June 2009Director appointed steve ridler (2 pages)
24 November 2008Director appointed doreen shaw (2 pages)
24 November 2008Director appointed doreen shaw (2 pages)
24 November 2008Appointment terminated director patrick gray (1 page)
24 November 2008Appointment Terminated Director patrick gray (1 page)
29 July 2008Return made up to 18/06/08; full list of members (8 pages)
29 July 2008Return made up to 18/06/08; full list of members (8 pages)
8 May 2008Accounts made up to 26 January 2008 (2 pages)
8 May 2008Accounts for a dormant company made up to 26 January 2008 (2 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
30 July 2007Return made up to 18/06/07; full list of members (8 pages)
30 July 2007Return made up to 18/06/07; full list of members (8 pages)
18 July 2007Accounts for a dormant company made up to 27 January 2007 (2 pages)
18 July 2007Accounts made up to 27 January 2007 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP (1 page)
12 April 2007Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP (1 page)
1 December 2006Accounts made up to 28 January 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 28 January 2006 (2 pages)
12 July 2006Return made up to 18/06/06; full list of members (8 pages)
12 July 2006Return made up to 18/06/06; full list of members (8 pages)
6 March 2006Accounting reference date extended from 25/09/05 to 26/01/06 (1 page)
6 March 2006Accounting reference date extended from 25/09/05 to 26/01/06 (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed;new director appointed (6 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed;new director appointed (6 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: po box 8 10 hatherton road walsall west midlands WS1 1JH (1 page)
21 December 2005Registered office changed on 21/12/05 from: po box 8 10 hatherton road walsall west midlands WS1 1JH (1 page)
11 July 2005Return made up to 18/06/05; full list of members (7 pages)
11 July 2005Return made up to 18/06/05; full list of members (7 pages)
6 June 2005Accounts made up to 25 September 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 25 September 2004 (2 pages)
6 July 2004Return made up to 18/06/04; full list of members (7 pages)
6 July 2004Return made up to 18/06/04; full list of members (7 pages)
12 May 2004Auditor's resignation (1 page)
12 May 2004Auditor's resignation (1 page)
6 April 2004Full accounts made up to 27 September 2003 (7 pages)
6 April 2004Full accounts made up to 27 September 2003 (7 pages)
5 August 2003Return made up to 18/06/03; full list of members (7 pages)
5 August 2003Return made up to 18/06/03; full list of members (7 pages)
28 April 2003Full accounts made up to 28 September 2002 (7 pages)
28 April 2003Full accounts made up to 28 September 2002 (7 pages)
12 July 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Return made up to 18/06/02; full list of members (7 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Full accounts made up to 29 September 2001 (6 pages)
3 April 2002Full accounts made up to 29 September 2001 (6 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
5 July 2001Return made up to 18/06/01; full list of members (7 pages)
5 July 2001Return made up to 18/06/01; full list of members (7 pages)
10 May 2001Full accounts made up to 30 September 2000 (6 pages)
10 May 2001Full accounts made up to 30 September 2000 (6 pages)
17 July 2000Return made up to 18/06/00; full list of members (8 pages)
17 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
11 May 2000Accounting reference date extended from 30/06/00 to 25/09/00 (1 page)
11 May 2000Accounting reference date extended from 30/06/00 to 25/09/00 (1 page)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 37 park road woodsetton dudley west midlands DY1 4JN (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 37 park road woodsetton dudley west midlands DY1 4JN (1 page)
15 April 2000New secretary appointed (2 pages)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
31 March 2000Articles of association (10 pages)
31 March 2000Articles of association (10 pages)
22 July 1999Return made up to 18/06/99; full list of members (7 pages)
22 July 1999Return made up to 18/06/99; full list of members (7 pages)
16 March 1999Full accounts made up to 30 June 1998 (7 pages)
16 March 1999Full accounts made up to 30 June 1998 (7 pages)
4 July 1998Return made up to 18/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 July 1998Return made up to 18/06/98; no change of members (5 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
30 July 1997Return made up to 18/06/97; no change of members (5 pages)
30 July 1997Return made up to 18/06/97; no change of members (5 pages)
12 March 1997Full accounts made up to 30 June 1996 (7 pages)
12 March 1997Full accounts made up to 30 June 1996 (7 pages)
26 June 1996Return made up to 18/06/96; full list of members (7 pages)
26 June 1996Return made up to 18/06/96; full list of members (7 pages)
23 January 1996Full accounts made up to 30 June 1995 (7 pages)
23 January 1996Full accounts made up to 30 June 1995 (7 pages)
28 March 1968Memorandum of association (4 pages)
28 March 1968Memorandum of association (4 pages)