Company NameBryans Chemists Limited
Company StatusDissolved
Company Number00506226
CategoryPrivate Limited Company
Incorporation Date28 March 1952(72 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

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
Appointed03 April 2000(48 years after company formation)
Appointment Duration7 years, 8 months (closed 18 December 2007)
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
Appointed03 April 2000(48 years after company formation)
Appointment Duration7 years, 8 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(50 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameAlice Bryan
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(39 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 1994)
RoleSecretary
Correspondence Address361 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QZ
Director NameWilliam Martin Bryan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(39 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 03 April 2000)
RoleChemist
Correspondence AddressSpring Mount Farm
Chorley Road Hilldale
Parbold
Lancs
WN8 7AS
Director NameWilliam Bryan
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(39 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 1999)
RoleChemist And Optician
Correspondence Address361 Orrell Road
Abbey Lakes
Wigan
Lancashire
WN5 8QZ
Secretary NameAlice Bryan
NationalityBritish
StatusResigned
Appointed10 May 1991(39 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1991)
RoleCompany Director
Correspondence Address361 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QZ
Secretary NameMrs Janet Susan Bryan
NationalityBritish
StatusResigned
Appointed16 September 1991(39 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 April 2000)
RoleSecretary
Correspondence AddressSpring Mount Farm
Chorley Road Hilldale Parbold
Wigan
WN8 7AS
Director NameMrs Janet Susan Bryan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(48 years after company formation)
Appointment Duration1 week (resigned 03 April 2000)
RoleHousewife
Correspondence AddressSpring Mount Farm
Chorley Road Hilldale Parbold
Wigan
WN8 7AS
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(48 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed03 April 2000(48 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 January 2006Registered office changed on 04/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
4 January 2006Return made up to 01/01/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
7 February 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham clwyd LL13 7TF (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 May 2002Return made up to 10/05/02; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
2 October 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 October 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
1 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Director's particulars changed (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 August 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
21 June 2000Return made up to 10/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000New secretary appointed;new director appointed (9 pages)
16 June 2000New director appointed (16 pages)
16 June 2000New director appointed (7 pages)
9 May 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
17 April 2000Registered office changed on 17/04/00 from: 1 dingle road up holland near wigan WN8 0EN (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Director resigned (1 page)
13 December 1999Director resigned (1 page)
4 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 June 1999Return made up to 10/05/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 June 1997Return made up to 10/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
3 June 1996Return made up to 10/05/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
18 May 1995Return made up to 10/05/95; change of members (6 pages)
19 April 1995Director resigned (2 pages)
17 June 1987Accounts for a small company made up to 30 November 1986 (5 pages)
20 June 1986Accounts for a small company made up to 30 November 1985 (5 pages)
26 May 1983Accounts made up to 30 November 1982 (5 pages)
18 May 1982Accounts made up to 30 November 1981 (4 pages)
25 June 1981Accounts made up to 30 November 1980 (3 pages)