Company NameEasy Pharmacy Limited
Company StatusDissolved
Company Number04251440
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NamesMeaujo (552) Limited and Dudley Taylor Group Limited

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(5 months after company formation)
Appointment Duration7 years, 6 months (closed 30 June 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(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 30 June 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(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 30 June 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(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 30 June 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 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(6 years after company formation)
Appointment Duration1 year, 11 months (closed 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
15 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameChristopher John Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(4 months, 4 weeks after company formation)
Appointment Duration2 days (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Barn
Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameMr Michael James Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(4 months, 4 weeks after company formation)
Appointment Duration2 days (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Action Pigott Acton Burnell
Shrewsbury
Shropshire
SY5 7PH
Wales
Secretary NameChristopher John Taylor
NationalityBritish
StatusResigned
Appointed08 December 2001(4 months, 4 weeks after company formation)
Appointment Duration2 days (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Barn
Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameNanette Kerr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2002)
RolePharmacist
Correspondence Address3 Stephenson Drive
East Grinstead
West Sussex
RH19 4AP
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(4 years, 5 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 NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed10 December 2001(5 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(5 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 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 July 2008Return made up to 23/06/08; full list of members (4 pages)
7 July 2008Auditor's resignation (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
31 December 2007Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
24 July 2007Return made up to 23/06/07; 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)
28 June 2006Return made up to 23/06/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
16 February 2006New director appointed (2 pages)
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 2006Secretary resigned (1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
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)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director'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)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Director's particulars changed (1 page)
21 July 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 August 2003Return made up to 12/07/03; full list of members (7 pages)
6 May 2003Company name changed dudley taylor group LIMITED\certificate issued on 06/05/03 (2 pages)
19 March 2003Full accounts made up to 31 December 2002 (13 pages)
26 February 2002Ad 10/12/01--------- £ si 9996@1=9996 £ ic 1/9997 (4 pages)
26 February 2002Statement of affairs (37 pages)
21 February 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: st. Philips house st. Philips place birmingham west midlands B3 2PP (1 page)
3 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (3 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed;new director appointed (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
12 July 2001Incorporation (26 pages)