Company NameEyles And Woodcock (Brockham)
Company StatusDissolved
Company Number00475364
CategoryPrivate Unlimited Company
Incorporation Date25 November 1949(74 years, 5 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameSearl And Woodcock (Brockham)

Business Activity

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

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(56 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(56 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(58 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Alan Thomas Eyles
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 February 2006)
RolePharmacist
Correspondence Address40 Tynedale Road
Strood Green
Betchworth
Surrey
RH3 7HX
Director NameMr John Guarvain Searl
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 1995)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWall Cottage
Chequers Place
Dorking
Surrey
RH4 2EJ
Director NameMr Graham Charles Woodcock
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 February 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCarboys
Calvert Crescent
Dorking
Surrey
RH4 1NQ
Secretary NameMr Alan Thomas Eyles
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address40 Tynedale Road
Strood Green
Betchworth
Surrey
RH3 7HX
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 February 2006(56 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O L Rowland & Co Retail
Limited Whitehouse Industrial
Estate Rivington Road Preston
Brook Runcorn Cheshire
WA3 7DJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Financials

Year2014
Net Worth£96,886
Cash£38,746
Current Liabilities£210,377

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
16 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (18 pages)
9 February 2006New director appointed (17 pages)
9 February 2006Registered office changed on 09/02/06 from: 1 paper mews 330 high street dorking surrey RH4 2TU (1 page)
9 February 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 September 2002Registered office changed on 17/09/02 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page)
17 September 2002Return made up to 31/05/02; full list of members (7 pages)
11 January 2002Registered office changed on 11/01/02 from: haybarn house 118 south st dorking surrey RH4 2EZ. (1 page)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
29 July 1997Return made up to 31/05/97; full list of members (6 pages)
28 June 1996Director resigned (1 page)
28 June 1996Return made up to 31/05/96; change of members (6 pages)
14 May 1996Company name changed searl and woodcock (brockham)\certificate issued on 15/05/96 (2 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
12 February 1985Annual return made up to 18/02/82 (3 pages)