Company NameDavid Richards (Chemist) Limited
Company StatusDissolved
Company Number00726882
CategoryPrivate Limited Company
Incorporation Date15 June 1962(61 years, 11 months 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
Appointed01 November 2000(38 years, 4 months after company formation)
Appointment Duration7 years, 1 month (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
Appointed01 November 2000(38 years, 4 months after company formation)
Appointment Duration7 years, 1 month (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(40 years, 3 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 Alun Anwyl Nelson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressDorvil High Street
Harlech
Gwynedd
LL46 2YA
Wales
Director NameMrs Ann Elizabeth Nelson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressDorvil High Street
Harlech
Gwynedd
LL46 2YA
Wales
Secretary NameMr Alun Anwyl Nelson
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressDorvil High Street
Harlech
Gwynedd
LL46 2YA
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2002)
RoleCompany Director
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

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)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
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
(2 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 15/05/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
20 May 2002Return made up to 15/05/02; full list of members (7 pages)
2 August 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
24 July 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
1 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000New director appointed (20 pages)
30 November 2000Director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: medical hall,high street harlech gwynedd LL46 2YA (1 page)
30 November 2000New director appointed (7 pages)
30 November 2000New secretary appointed;new director appointed (14 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 October 1999 (12 pages)
11 June 1999Return made up to 15/05/99; no change of members (4 pages)
11 June 1999Full accounts made up to 31 October 1998 (11 pages)
21 May 1998Return made up to 15/05/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 October 1997 (12 pages)
16 July 1997Full accounts made up to 31 October 1996 (12 pages)
11 June 1997Return made up to 15/05/97; no change of members (4 pages)
20 August 1996Full accounts made up to 31 October 1995 (12 pages)
18 June 1996Return made up to 15/05/96; no change of members (4 pages)