Company NameCarruthers (Chemists) Limited
Company StatusDissolved
Company Number00515954
CategoryPrivate Limited Company
Incorporation Date11 February 1953(71 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Marie Carruthers
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(38 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address155a Hughenden Road
High Wycombe
Buckinghamshire
HP13 5PN
Secretary NameCarol Gwendoline Carruthers
NationalityBritish
StatusClosed
Appointed03 September 1996(43 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 23 October 2001)
RoleHousewife
Correspondence Address6010 Eagleridge Drive
West Vancouver
Bc V7w 1w8
Director NameAlexander Eric Paul Guihardt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(46 years, 8 months after company formation)
Appointment Duration2 years (closed 23 October 2001)
RoleSales Rep
Correspondence AddressRosmarinus 3 Hillside
Market Hill
Maldon
Essex
CM9 4QL
Director NameMr David Fairbairn Carruthers
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(38 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 August 1996)
RolePharmacist
Correspondence AddressGigha House 40 Rectory Lane
North Runcton
Kings Lynn
Norfolk
PE33 0QS
Secretary NameMr David Fairbairn Carruthers
NationalityBritish
StatusResigned
Appointed25 July 1991(38 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 August 1996)
RoleCompany Director
Correspondence AddressGigha House 40 Rectory Lane
North Runcton
Kings Lynn
Norfolk
PE33 0QS

Location

Registered Address2 Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts11 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 February

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
23 May 2001Accounts for a dormant company made up to 11 February 2001 (1 page)
18 May 2001Application for striking-off (1 page)
31 October 2000Accounts for a small company made up to 11 February 2000 (4 pages)
7 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 11 February 1999 (4 pages)
20 October 1999New director appointed (2 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
27 November 1998Full accounts made up to 11 February 1998 (6 pages)
30 July 1998Return made up to 25/07/98; full list of members (6 pages)
5 January 1998Full accounts made up to 11 February 1997 (6 pages)
18 December 1997Registered office changed on 18/12/97 from: "gigha house" 40 rectory lane north runcton,kings lynn norfolk PE33 0QS (1 page)
2 September 1997Return made up to 25/07/97; no change of members (4 pages)
4 July 1997Secretary's particulars changed (1 page)
15 November 1996Full accounts made up to 11 February 1996 (6 pages)
4 October 1996Return made up to 25/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New secretary appointed (2 pages)
28 July 1995Return made up to 25/07/95; no change of members (4 pages)
14 June 1995Full accounts made up to 11 February 1995 (6 pages)