Company NameW Clifford Lea (Chemists) Limited
Company StatusDissolved
Company Number01631357
CategoryPrivate Limited Company
Incorporation Date26 April 1982(42 years ago)
Dissolution Date16 September 2008 (15 years, 7 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(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 16 September 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
Appointed14 April 2000(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameAndrew Ronald Brass
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 April 2000)
RoleMember Of Pharmaceutical Society
Correspondence Address42 Huddersfield Road
Mirfield
West Yorkshire
WF14 9HF
Director NameSusan Elizabeth Brass
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 April 2000)
RoleSecretary
Correspondence Address42 Huddersfield Road
Mirfield
West Yorkshire
WF14 9HF
Secretary NameSusan Elizabeth Brass
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address42 Huddersfield Road
Mirfield
West Yorkshire
WF14 9HF
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(17 years, 11 months 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(17 years, 11 months 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 Industrial Estate
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

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 July 2003Return made up to 20/07/03; full list of members (7 pages)
25 October 2002Director resigned (2 pages)
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)
19 August 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
19 August 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Return made up to 20/07/01; full list of members (7 pages)
12 June 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
31 May 2001Director's particulars changed (1 page)
27 February 2001Full accounts made up to 30 April 2000 (18 pages)
22 August 2000Return made up to 27/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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)
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 2000Secretary resigned;director resigned (1 page)
26 April 2000New director appointed (5 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (8 pages)
25 April 2000Registered office changed on 25/04/00 from: 42 huddersfield road mirfield west yorkshire WF14 9HF (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
9 August 1999Return made up to 27/07/99; full list of members (6 pages)
15 February 1999Registered office changed on 15/02/99 from: 16 keighley road ovenden halifax HX2 8AL (1 page)
18 January 1999Particulars of mortgage/charge (3 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 August 1998Return made up to 27/07/98; full list of members (4 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
11 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 July 1997Return made up to 27/07/97; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 August 1996Return made up to 27/07/96; full list of members (6 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
11 August 1995Return made up to 27/07/95; full list of members (6 pages)