Harold Hill
Romford
Essex
RM3 8UG
Director Name | Mr Richard Anthony De Souza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 July 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Jason Grover |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2011(91 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(71 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 27 March 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | John Leslie Read |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(71 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Milbrook Esher Surrey KT10 9EJ |
Director Name | Mr Ian Dominic Parsons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(71 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Secretary Name | Mr Stephen Edward Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(71 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1997) |
Role | Pharmacist Chairman |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1995) |
Role | Retail Director |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | Stephen William Buckell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Legal Director |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1994) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Secretary Name | Stephen William Buckell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 1995) |
Role | Director & Company Secretary |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(75 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(75 years after company formation) |
Appointment Duration | 12 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 12 Cransley Grove Solihull West Midland B91 3ZA |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(76 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(76 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(76 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 August 1997) |
Role | Group Human Resources Director |
Correspondence Address | 24 Oakfield Road Huddersfield Yorkshire HD2 2XF |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(76 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Derek Bryant |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(77 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2002) |
Role | Operations Director |
Correspondence Address | 14 Lordswood View Leaden Roding Dunmow Essex CM6 1SE |
Secretary Name | Nicholas John Pinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2000) |
Role | Manager |
Correspondence Address | 19 Sutton Place London E9 6EH |
Director Name | Mr Martin John Saunders |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(77 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17 Bromley Road Seaford East Sussex BN25 3ES |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2004) |
Role | Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Godfrey Clive Axten |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(80 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | Dr Malcolm Archibald Taylor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2005) |
Role | Managing Director |
Correspondence Address | The Acorns Drury Lane, Pannal Harrogate North Yorkshire HG3 1ET |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2005) |
Role | Operations Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(83 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(85 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(85 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Secretary Name | Mr David William West |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 November 2006(86 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Martin Sillitto |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Secretary Name | Anthony Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 122 Ongar Road Writtle Chelmsford Essex CM1 3NX |
Director Name | Mr Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 May 2010(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2011) |
Role | Chairman Of Board Of Directors |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(85 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
28.9m at £0.2 | Martindale Pharma (Holdings 1) LTD 89.47% Ordinary |
---|---|
680.3k at £1 | Martindale Pharma (Holdings 1) LTD 10.53% Preference B |
Year | 2014 |
---|---|
Net Worth | £10,637,000 |
Current Liabilities | £680,000 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Solvency Statement dated 12/06/12 (1 page) |
15 June 2012 | Consolidation of shares on 12 June 2012 (5 pages) |
15 June 2012 | Consolidation of shares on 12 June 2012 (5 pages) |
15 June 2012 | Cancellation of shares. Statement of capital on 15 June 2012
|
15 June 2012 | Statement of capital on 15 June 2012
|
15 June 2012 | Resolutions
|
15 June 2012 | Statement by Directors (1 page) |
15 June 2012 | Statement by directors (1 page) |
15 June 2012 | Cancellation of shares. Statement of capital on 15 June 2012
|
15 June 2012 | Statement of capital on 15 June 2012
|
15 June 2012 | Solvency statement dated 12/06/12 (1 page) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Martin Sillitto as a director on 26 January 2012 (1 page) |
27 January 2012 | Termination of appointment of Martin Sillitto as a director (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
8 November 2011 | Accounts made up to 30 June 2011 (11 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
11 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
11 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Director's details changed for Martin Sillitto on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Martin Sillitto on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Martin Sillitto on 4 April 2011 (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 March 2011 | Accounts made up to 30 June 2010 (12 pages) |
12 October 2010 | Appointment of Mr Richard De Souza as a director (2 pages) |
12 October 2010 | Appointment of Mr Richard De Souza as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
11 August 2010 | Appointment of Mr Thomas Engelen as a director (2 pages) |
11 August 2010 | Appointment of Mr Thomas Engelen as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
4 August 2010 | Termination of appointment of Anthony Knight as a secretary (1 page) |
4 August 2010 | Termination of appointment of Anthony Knight as a secretary (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 9 (20 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 9 (20 pages) |
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Accounts made up to 30 June 2009 (10 pages) |
4 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
4 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
4 June 2009 | Accounts made up to 30 June 2008 (10 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
24 March 2009 | Director's Change of Particulars / martin sillitto / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 4 furlong way, now: bampton road; Area was: great amwell, now: harold hill; Post Town was: ware, now: romford; Region was: hertfordshire, now: essex; Post Code was: SG12 9TF, now: RM3 8UG; Secure Officer was: false, now: true (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
24 March 2009 | Director's Change of Particulars / andrew oades / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 2 forest drive, now: bampton road; Area was: , now: harold hill; Post Town was: fyfield, now: romford; Post Code was: CM5 0TP, now: RM3 8UG; Secure Officer was: false, now: true (1 page) |
28 April 2008 | Accounts made up to 30 June 2007 (11 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
29 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
29 May 2007 | Accounts made up to 30 June 2006 (11 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 08/03/07; full list of members
|
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
18 May 2006 | Accounts made up to 30 June 2005 (11 pages) |
18 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
27 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
12 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
12 April 2005 | Return made up to 08/03/05; full list of members
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Return made up to 08/03/04; full list of members (10 pages) |
8 April 2004 | Return made up to 08/03/04; full list of members (10 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 August 2003 | Accounts made up to 31 December 2002 (13 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members (9 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members (9 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Resolutions
|
28 June 2002 | Accounts made up to 31 December 2001 (12 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 08/03/02; full list of members
|
20 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 September 2001 | Accounts made up to 31 December 2000 (11 pages) |
12 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
12 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 April 2001 | Accounts made up to 30 June 2000 (10 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Particulars of mortgage/charge (14 pages) |
11 November 2000 | Particulars of mortgage/charge (14 pages) |
11 November 2000 | Particulars of mortgage/charge (17 pages) |
11 November 2000 | Particulars of mortgage/charge (17 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
3 May 2000 | Accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 March 1999 | Accounts made up to 30 June 1998 (13 pages) |
12 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
12 May 1998 | Accounts made up to 30 June 1997 (14 pages) |
1 May 1998 | Return made up to 08/03/98; change of members (6 pages) |
1 May 1998 | Return made up to 08/03/98; change of members (6 pages) |
11 September 1997 | Declaration of assistance for shares acquisition (13 pages) |
11 September 1997 | Declaration of assistance for shares acquisition (13 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Auditor's resignation (1 page) |
28 August 1997 | Auditor's resignation (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: britannia house, centurian park, tamworth, staffordshire B77 5TZ (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: britannia house, centurian park, tamworth, staffordshire B77 5TZ (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
20 August 1997 | Particulars of mortgage/charge (13 pages) |
20 August 1997 | Particulars of mortgage/charge (13 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
14 August 1997 | Memorandum and Articles of Association (17 pages) |
14 August 1997 | Memorandum and Articles of Association (17 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 08/03/97; full list of members (9 pages) |
7 May 1997 | Return made up to 08/03/97; full list of members (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 May 1997 | Accounts made up to 30 June 1996 (14 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Secretary resigned (2 pages) |
30 April 1996 | Return made up to 08/03/96; full list of members (11 pages) |
30 April 1996 | Return made up to 08/03/96; full list of members (11 pages) |
24 April 1996 | Accounts made up to 30 June 1995 (14 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
8 August 1995 | Director resigned;new director appointed (3 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Return made up to 08/03/95; no change of members
|
17 May 1995 | Return made up to 08/03/95; no change of members (13 pages) |
28 April 1995 | Accounts made up to 30 June 1994 (14 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (589 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (590 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (589 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (599 pages) |
10 August 1993 | Return made up to 08/03/93; full list of members (11 pages) |
10 August 1993 | Return made up to 08/03/93; full list of members (11 pages) |
26 April 1993 | Declaration of assistance for shares acquisition (4 pages) |
26 April 1993 | Declaration of assistance for shares acquisition (4 pages) |
26 April 1993 | Declaration of assistance for shares acquisition (4 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
17 March 1993 | Resolutions
|
17 March 1993 | Resolutions
|
15 March 1993 | Re-registration of Memorandum and Articles (101 pages) |
15 March 1993 | Application for reregistration from PLC to private (1 page) |
15 March 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 March 1993 | Application for reregistration from PLC to private (1 page) |
15 March 1993 | Resolutions
|
15 March 1993 | Re-registration of Memorandum and Articles (101 pages) |
15 March 1993 | Resolutions
|
15 March 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 1992 | Ad 21/05/92--------- £ si [email protected]=190 £ ic 6372935/6373125 (2 pages) |
2 July 1992 | Ad 21/05/92--------- £ si [email protected]=190 £ ic 6372935/6373125 (2 pages) |
9 June 1992 | Ad 08/05/92--------- £ si [email protected]=56 £ ic 6367846/6367902 (2 pages) |
9 June 1992 | Ad 08/05/92--------- £ si [email protected]=56 £ ic 6367846/6367902 (2 pages) |
27 April 1992 | Ad 27/03/92--------- £ si [email protected]=4588 £ ic 6352425/6357013 (2 pages) |
27 April 1992 | Ad 27/03/92--------- £ si [email protected]=4588 £ ic 6352425/6357013 (2 pages) |
9 April 1992 | Return made up to 08/03/92; bulk list available separately (7 pages) |
9 April 1992 | Return made up to 08/03/92; bulk list available separately
|
7 April 1992 | Ad 06/04/92--------- £ si [email protected]=34573 £ ic 6235851/6270424 (2 pages) |
7 April 1992 | Ad 06/04/92--------- £ si [email protected]=34573 £ ic 6235851/6270424 (2 pages) |
31 March 1992 | Ad 16/03/92--------- £ si [email protected]=6108 £ ic 6157022/6163130 (2 pages) |
31 March 1992 | Ad 16/03/92--------- £ si [email protected]=6108 £ ic 6157022/6163130 (2 pages) |
12 March 1992 | Ad 24/02/92--------- premium £ si [email protected]=48 £ ic 6156974/6157022 (2 pages) |
12 March 1992 | Ad 24/02/92--------- premium £ si [email protected]=48 £ ic 6156974/6157022 (2 pages) |
27 February 1992 | Resolutions
|
27 February 1992 | Resolutions
|
7 March 1991 | Full group accounts made up to 29 September 1990 (38 pages) |
7 March 1991 | Full group accounts made up to 29 September 1990 (38 pages) |
21 September 1987 | Resolutions
|
21 September 1987 | Resolutions
|
1 October 1986 | Company name changed macarthys pharmaceuticals P.L.C.\certificate issued on 01/10/86 (3 pages) |
1 October 1986 | Company name changed macarthys pharmaceuticals P.L.C.\certificate issued on 01/10/86 (3 pages) |
26 September 1986 | Company name changed\certificate issued on 26/09/86 (3 pages) |
26 September 1986 | Company name changed\certificate issued on 26/09/86 (3 pages) |
19 November 1982 | Accounts made up to 30 April 1982 (36 pages) |
19 November 1982 | Accounts made up to 30 April 1982 (36 pages) |
6 November 1981 | Accounts made up to 30 April 1981 (39 pages) |
6 November 1981 | Accounts made up to 30 April 1981 (39 pages) |
4 October 1979 | Resolutions
|
4 October 1979 | Resolutions
|
23 May 1975 | Resolutions
|
9 March 1972 | Resolutions
|
9 March 1972 | Resolutions
|
11 July 1967 | Resolutions
|
30 September 1966 | Resolutions
|
30 September 1966 | Resolutions
|
19 July 1961 | Resolutions
|
19 July 1961 | Resolutions
|
7 August 1959 | Resolutions
|
7 August 1959 | Resolutions
|
8 July 1959 | Resolutions
|
11 February 1956 | Resolutions
|
11 February 1956 | Resolutions
|
3 November 1953 | Resolutions
|
3 November 1953 | Resolutions
|
22 December 1949 | Resolutions
|
22 December 1949 | Resolutions
|
29 December 1947 | Resolutions
|
29 December 1947 | Resolutions
|
30 June 1920 | Certificate of incorporation (1 page) |
30 June 1920 | Certificate of incorporation (1 page) |