Company NameLeonard Davies (Chemists) Limited
Company StatusDissolved
Company Number00999395
CategoryPrivate Limited Company
Incorporation Date12 January 1971(53 years, 2 months ago)
Dissolution Date10 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(30 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 March 2009)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NameMiss Patricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(34 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(34 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(34 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
15 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMrs Kathleen Davies
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(20 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1997)
RoleSecretary
Correspondence AddressSouthern Cross,Little Laver Road
Matching Green
Harlow
Essex
CM17 0QB
Director NameDudley Lloyd Stevens Taylor
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(20 years after company formation)
Appointment Duration10 years, 10 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressThe Stone House
High Street
Kenilworth
Warwickshire
CV8 1LZ
Director NameJohn Burford Dyhouse
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(20 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressThe Pleck 273 Four Ashes Road
Dorridge
Solihull
W Midlands
B93 8NR
Director NameMr Leonard Davies
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(20 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1997)
RolePharmacist
Correspondence AddressSouthern Cross,Little Lever Road
Matching Green
Harlow
Essex
CM17 0QB
Secretary NameMrs Kathleen Davies
NationalityBritish
StatusResigned
Appointed23 January 1991(20 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressSouthern Cross,Little Laver Road
Matching Green
Harlow
Essex
CM17 0QB
Secretary NameJohn Burford Dyhouse
NationalityBritish
StatusResigned
Appointed31 July 1997(26 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressThe Pleck 273 Four Ashes Road
Dorridge
Solihull
W Midlands
B93 8NR
Director NameMr Peter Stephen Waters
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2001)
RolePharmacist
Correspondence Address35 Forebury Avenue
Sawbridgeworth
Hertfordshire
CM21 9BG
Director NameChristopher John Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Barn
Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Secretary NameChristopher John Taylor
NationalityBritish
StatusResigned
Appointed16 March 1998(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Barn
Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameStephen William Driver
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RolePharmacist
Correspondence Address58 Priory Road
Bicknacre
Chelmsford
Essex
CM3 4XH
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(34 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed10 December 2001(30 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed10 December 2001(30 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
31 December 2007Director's particulars changed (1 page)
13 December 2007Auditor's resignation (5 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
3 January 2007Return made up to 03/01/07; full list of members (3 pages)
17 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 June 2006Director's particulars changed (1 page)
1 March 2006Return made up to 18/01/06; full list of members (3 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (2 pages)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 January 2005Return made up to 18/01/05; full list of members (2 pages)
10 November 2004Secretary's particulars changed (1 page)
10 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)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
4 August 2004Director's particulars changed (1 page)
6 February 2004Return made up to 18/01/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
9 February 2003Accounting reference date extended from 08/12/02 to 31/12/02 (1 page)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 8 December 2001 (8 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Accounting reference date shortened from 30/04/02 to 08/12/01 (1 page)
3 January 2002Registered office changed on 03/01/02 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LS (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
20 December 2001Resolutions
  • RES13 ‐ Share exchange agreemnt 10/12/01
(1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
22 January 2001Return made up to 18/01/01; full list of members (7 pages)
17 November 2000Registered office changed on 17/11/00 from: unit 2B harris road wedgnock industrial estate warwick warwickshire CV34 5GH (1 page)
19 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 February 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 1999Director resigned (1 page)
31 January 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 5 bush house bush fair harlow, essex, CM18 6NS (1 page)
15 April 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
8 April 1998Return made up to 22/01/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 September 1997New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned;director resigned (1 page)
12 February 1997Return made up to 22/01/97; no change of members (6 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 February 1996Return made up to 22/01/96; full list of members (8 pages)
12 January 1971Incorporation (14 pages)