Company NameAssociated Chemists (Leeds) Limited
Company StatusDissolved
Company Number00793288
CategoryPrivate Limited Company
Incorporation Date26 February 1964(60 years, 2 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMaurice Cutler
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(27 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 08 January 2008)
RolePharmaceutical Chemist
Correspondence Address7 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameAdam Charles Henry Cutler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(30 years, 10 months after company formation)
Appointment Duration13 years (closed 08 January 2008)
RolePharmacist
Correspondence Address63 Sandmoor Lane
Leeds
LS17 7EA
Secretary NameAdam Charles Henry Cutler
NationalityBritish
StatusClosed
Appointed29 February 1996(32 years after company formation)
Appointment Duration11 years, 10 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address63 Sandmoor Lane
Leeds
LS17 7EA
Director NameMr Maurice Arnold Watson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RolePharmaceutical Chemist
Correspondence Address24 Earlswood Avenue
Leeds
West Yorkshire
LS8 2AF
Director NameMr Murray Winer
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RolePharmacist
Correspondence Address21 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Secretary NameMr Murray Winer
NationalityBritish
StatusResigned
Appointed17 May 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address21 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Director NameMr Michael Adrian Manning
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 1996)
RoleDispensing Chemist Retail
Country of ResidenceEngland
Correspondence Address106 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PP
Secretary NameMr Michael Adrian Manning
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 1996)
RoleDispensing Chemist Retail
Country of ResidenceEngland
Correspondence Address106 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PP

Location

Registered AddressBridge House
1-2 Station Bridge
Harrogate
North Yorkshire
HG1 1SS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£129
Current Liabilities£129

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
11 August 2007Application for striking-off (1 page)
6 June 2007Return made up to 17/05/07; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
24 May 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
23 November 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Registered office changed on 13/03/06 from: 68 queen street morley leeds LS27 9BP (1 page)
23 May 2005Return made up to 17/05/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
14 June 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
14 June 2004Return made up to 17/05/04; full list of members (8 pages)
16 May 2003Return made up to 17/05/03; no change of members (5 pages)
16 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 July 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
24 May 2002Return made up to 17/05/02; no change of members (7 pages)
23 May 2001Accounts made up to 28 February 2001 (5 pages)
23 May 2001Return made up to 17/05/01; full list of members (7 pages)
21 November 2000Accounts made up to 28 February 2000 (5 pages)
24 May 2000Return made up to 17/05/00; no change of members (6 pages)
21 November 1999Accounts made up to 28 February 1999 (5 pages)
26 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Accounts made up to 25 February 1998 (7 pages)
17 June 1997Return made up to 17/05/97; no change of members (4 pages)
17 June 1997Accounts made up to 28 February 1997 (7 pages)
12 May 1996New secretary appointed (1 page)
12 May 1996Secretary resigned;director resigned (2 pages)
9 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 April 1996Accounts made up to 28 February 1996 (6 pages)
4 August 1995Accounts made up to 28 February 1995 (7 pages)
4 August 1995Return made up to 17/05/95; full list of members (6 pages)