Company NameF.Ellis(Chemists)Limited
Company StatusDissolved
Company Number00624465
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 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
Appointed14 April 2000(41 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
Appointed14 April 2000(41 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(43 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 NameMr Andrew Dobson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(33 years after company formation)
Appointment Duration8 years (resigned 14 April 2000)
RolePharmacist
Correspondence AddressCrosshill Farm
2 Towngate Highburton
Huddersfield
West Yorkshire
HD4 6JS
Director NameBrian Dobson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(33 years after company formation)
Appointment Duration8 years (resigned 14 April 2000)
RoleCompany Director
Correspondence Address25 Moor View
Meltham
Huddersfield
West Yorkshire
HD7 3RT
Director NameClare Whiteley Dobson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(33 years after company formation)
Appointment Duration8 years (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressCrosshill Farm
2 Towngate Highburton
Huddersfield
West Yorkshire
HD8 0HQ
Secretary NameClare Whiteley Dobson
NationalityBritish
StatusResigned
Appointed10 April 1992(33 years after company formation)
Appointment Duration8 years (resigned 14 April 2000)
RoleCompany Director
Correspondence Address2 Towngate
Highburton
Huddersfield
HD8 0QP
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(41 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
Appointed14 April 2000(41 years after company formation)
Appointment Duration2 years, 5 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) Ltd
Rivington Road
Whitehouse Ind Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

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)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
10 February 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 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)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (4 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: l rowland & company (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
18 August 2002Total exemption full accounts made up to 14 April 2001 (7 pages)
16 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2001Full accounts made up to 14 April 2000 (10 pages)
12 June 2001Accounting reference date shortened from 14/04/02 to 31/01/02 (1 page)
31 May 2001Director's particulars changed (1 page)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
20 December 2000Accounting reference date shortened from 30/09/00 to 14/04/00 (1 page)
22 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000New secretary appointed;new director appointed (10 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000New director appointed (8 pages)
26 April 2000New director appointed (5 pages)
25 April 2000Registered office changed on 25/04/00 from: 17 huddersfield road meltham huddersfield (1 page)
18 April 2000Return made up to 10/04/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 May 1999Return made up to 10/04/99; no change of members (4 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 May 1998Return made up to 10/04/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 April 1997Return made up to 10/04/97; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 April 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 April 1995Return made up to 10/04/95; no change of members (4 pages)