Company NameMacarthy Limited
Company StatusDissolved
Company Number00168702
CategoryPrivate Limited Company
Incorporation Date30 June 1920(103 years, 10 months ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous NameMacarthys Pharmaceuticals P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Edward Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2013)
RoleQuality Assurance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(90 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(91 years after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(71 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 March 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameJohn Leslie Read
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(71 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Milbrook
Esher
Surrey
KT10 9EJ
Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(71 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Secretary NameMr Stephen Edward Oakley
NationalityBritish
StatusResigned
Appointed08 March 1992(71 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(71 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RolePharmacist Chairman
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(71 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1995)
RoleRetail Director
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(71 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleLegal Director
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(71 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Secretary NameStephen William Buckell
NationalityBritish
StatusResigned
Appointed27 March 1992(71 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 1995)
RoleDirector & Company Secretary
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(75 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed03 July 1995(75 years after company formation)
Appointment Duration12 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address12 Cransley Grove
Solihull
West Midland
B91 3ZA
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed01 July 1996(76 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(76 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameGraham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(76 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1997)
RoleGroup Human Resources Director
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(76 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameDerek Bryant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(77 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2002)
RoleOperations Director
Correspondence Address14 Lordswood View
Leaden Roding
Dunmow
Essex
CM6 1SE
Secretary NameNicholas John Pinchin
NationalityBritish
StatusResigned
Appointed08 August 1997(77 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2000)
RoleManager
Correspondence Address19 Sutton Place
London
E9 6EH
Director NameMr Martin John Saunders
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(77 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Bromley Road
Seaford
East Sussex
BN25 3ES
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(80 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(80 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed11 December 2000(80 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameGodfrey Clive Axten
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(80 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameDr Malcolm Archibald Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(81 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressThe Acorns
Drury Lane, Pannal
Harrogate
North Yorkshire
HG3 1ET
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(82 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2005)
RoleOperations Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(83 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(85 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(85 years, 9 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameMr David William West
NationalityEnglish
StatusResigned
Appointed03 November 2006(86 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameMartin Sillitto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(87 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Secretary NameAnthony Knight
NationalityBritish
StatusResigned
Appointed13 July 2007(87 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address122 Ongar Road
Writtle
Chelmsford
Essex
CM1 3NX
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed12 May 2010(89 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleChairman Of Board Of Directors
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(85 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

28.9m at £0.2Martindale Pharma (Holdings 1) LTD
89.47%
Ordinary
680.3k at £1Martindale Pharma (Holdings 1) LTD
10.53%
Preference B

Financials

Year2014
Net Worth£10,637,000
Current Liabilities£680,000

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
18 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-02
(1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reduced/ b pref shares cancelled/ consolidated 12/06/2012
(1 page)
15 June 2012Solvency Statement dated 12/06/12 (1 page)
15 June 2012Consolidation of shares on 12 June 2012 (5 pages)
15 June 2012Consolidation of shares on 12 June 2012 (5 pages)
15 June 2012Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 5,780,899.20
(4 pages)
15 June 2012Statement of capital on 15 June 2012
  • GBP 1,000
(4 pages)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reduced/ b pref shares cancelled/ consolidated 12/06/2012
(1 page)
15 June 2012Statement by Directors (1 page)
15 June 2012Statement by directors (1 page)
15 June 2012Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 5,780,899.20
(4 pages)
15 June 2012Statement of capital on 15 June 2012
  • GBP 1,000
(4 pages)
15 June 2012Solvency statement dated 12/06/12 (1 page)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Martin Sillitto as a director on 26 January 2012 (1 page)
27 January 2012Termination of appointment of Martin Sillitto as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
8 November 2011Accounts made up to 30 June 2011 (11 pages)
8 November 2011Full accounts made up to 30 June 2011 (11 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Martin Sillitto on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Martin Sillitto on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Martin Sillitto on 4 April 2011 (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (12 pages)
24 March 2011Accounts made up to 30 June 2010 (12 pages)
12 October 2010Appointment of Mr Richard De Souza as a director (2 pages)
12 October 2010Appointment of Mr Richard De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
11 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION Part Rectified the date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
24 May 2010Auditor's resignation (1 page)
24 May 2010Auditor's resignation (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 9 (20 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 9 (20 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts made up to 30 June 2009 (10 pages)
4 February 2010Full accounts made up to 30 June 2009 (10 pages)
4 June 2009Full accounts made up to 30 June 2008 (10 pages)
4 June 2009Accounts made up to 30 June 2008 (10 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
24 March 2009Director'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 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
24 March 2009Director'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 2008Accounts made up to 30 June 2007 (11 pages)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
29 May 2007Full accounts made up to 30 June 2006 (11 pages)
29 May 2007Accounts made up to 30 June 2006 (11 pages)
14 April 2007Director resigned (1 page)
14 April 2007Return made up to 08/03/07; full list of members (7 pages)
14 April 2007Director resigned (1 page)
14 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
18 May 2006Accounts made up to 30 June 2005 (11 pages)
18 May 2006Full accounts made up to 30 June 2005 (11 pages)
27 March 2006Return made up to 08/03/06; full list of members (8 pages)
27 March 2006Return made up to 08/03/06; full list of members (8 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Director resigned (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
12 April 2005Return made up to 08/03/05; full list of members (9 pages)
12 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Return made up to 08/03/04; full list of members (10 pages)
8 April 2004Return made up to 08/03/04; full list of members (10 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 August 2003Full accounts made up to 31 December 2002 (13 pages)
10 August 2003Accounts made up to 31 December 2002 (13 pages)
19 March 2003Return made up to 08/03/03; full list of members (9 pages)
19 March 2003Return made up to 08/03/03; full list of members (9 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 October 2002Declaration of assistance for shares acquisition (19 pages)
23 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 June 2002Accounts made up to 31 December 2001 (12 pages)
28 June 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
20 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2002Return made up to 08/03/02; full list of members (7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
11 September 2001Full accounts made up to 31 December 2000 (11 pages)
11 September 2001Accounts made up to 31 December 2000 (11 pages)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 April 2001Accounts made up to 30 June 2000 (10 pages)
12 April 2001Full accounts made up to 30 June 2000 (10 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 March 2001Return made up to 08/03/01; full list of members (7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 08/03/01; full list of members (7 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000New director appointed (3 pages)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 December 2000New director appointed (3 pages)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Particulars of mortgage/charge (14 pages)
11 November 2000Particulars of mortgage/charge (14 pages)
11 November 2000Particulars of mortgage/charge (17 pages)
11 November 2000Particulars of mortgage/charge (17 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
3 May 2000Accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
20 March 2000Return made up to 08/03/00; full list of members (7 pages)
20 March 2000Return made up to 08/03/00; full list of members (7 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
26 March 1999Return made up to 08/03/99; no change of members (4 pages)
26 March 1999Return made up to 08/03/99; no change of members (4 pages)
25 March 1999Full accounts made up to 30 June 1998 (13 pages)
25 March 1999Accounts made up to 30 June 1998 (13 pages)
12 May 1998Full accounts made up to 30 June 1997 (14 pages)
12 May 1998Accounts made up to 30 June 1997 (14 pages)
1 May 1998Return made up to 08/03/98; change of members (6 pages)
1 May 1998Return made up to 08/03/98; change of members (6 pages)
11 September 1997Declaration of assistance for shares acquisition (13 pages)
11 September 1997Declaration of assistance for shares acquisition (13 pages)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Auditor's resignation (1 page)
28 August 1997Auditor's resignation (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: britannia house, centurian park, tamworth, staffordshire B77 5TZ (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: britannia house, centurian park, tamworth, staffordshire B77 5TZ (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
20 August 1997Particulars of mortgage/charge (13 pages)
20 August 1997Particulars of mortgage/charge (13 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
14 August 1997Memorandum and Articles of Association (17 pages)
14 August 1997Memorandum and Articles of Association (17 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 08/03/97; full list of members (9 pages)
7 May 1997Return made up to 08/03/97; full list of members (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
2 May 1997Accounts made up to 30 June 1996 (14 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Secretary resigned (2 pages)
30 April 1996Return made up to 08/03/96; full list of members (11 pages)
30 April 1996Return made up to 08/03/96; full list of members (11 pages)
24 April 1996Accounts made up to 30 June 1995 (14 pages)
24 April 1996Full accounts made up to 30 June 1995 (14 pages)
8 August 1995Director resigned;new director appointed (3 pages)
8 August 1995Director resigned;new director appointed (4 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Return made up to 08/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
17 May 1995Return made up to 08/03/95; no change of members (13 pages)
28 April 1995Accounts made up to 30 June 1994 (14 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (589 pages)
1 January 1995A selection of documents registered before 1 January 1995 (590 pages)
1 January 1995A selection of documents registered before 1 January 1995 (589 pages)
1 January 1995A selection of documents registered before 1 January 1995 (599 pages)
10 August 1993Return made up to 08/03/93; full list of members (11 pages)
10 August 1993Return made up to 08/03/93; full list of members (11 pages)
26 April 1993Declaration of assistance for shares acquisition (4 pages)
26 April 1993Declaration of assistance for shares acquisition (4 pages)
26 April 1993Declaration of assistance for shares acquisition (4 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
5 April 1993Declaration of assistance for shares acquisition (5 pages)
5 April 1993Declaration of assistance for shares acquisition (5 pages)
5 April 1993Declaration of assistance for shares acquisition (5 pages)
5 April 1993Declaration of assistance for shares acquisition (6 pages)
17 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1993Re-registration of Memorandum and Articles (101 pages)
15 March 1993Application for reregistration from PLC to private (1 page)
15 March 1993Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 1993Application for reregistration from PLC to private (1 page)
15 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 March 1993Re-registration of Memorandum and Articles (101 pages)
15 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 March 1993Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 1992Ad 21/05/92--------- £ si [email protected]=190 £ ic 6372935/6373125 (2 pages)
2 July 1992Ad 21/05/92--------- £ si [email protected]=190 £ ic 6372935/6373125 (2 pages)
9 June 1992Ad 08/05/92--------- £ si [email protected]=56 £ ic 6367846/6367902 (2 pages)
9 June 1992Ad 08/05/92--------- £ si [email protected]=56 £ ic 6367846/6367902 (2 pages)
27 April 1992Ad 27/03/92--------- £ si [email protected]=4588 £ ic 6352425/6357013 (2 pages)
27 April 1992Ad 27/03/92--------- £ si [email protected]=4588 £ ic 6352425/6357013 (2 pages)
9 April 1992Return made up to 08/03/92; bulk list available separately (7 pages)
9 April 1992Return made up to 08/03/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1992Ad 06/04/92--------- £ si [email protected]=34573 £ ic 6235851/6270424 (2 pages)
7 April 1992Ad 06/04/92--------- £ si [email protected]=34573 £ ic 6235851/6270424 (2 pages)
31 March 1992Ad 16/03/92--------- £ si [email protected]=6108 £ ic 6157022/6163130 (2 pages)
31 March 1992Ad 16/03/92--------- £ si [email protected]=6108 £ ic 6157022/6163130 (2 pages)
12 March 1992Ad 24/02/92--------- premium £ si [email protected]=48 £ ic 6156974/6157022 (2 pages)
12 March 1992Ad 24/02/92--------- premium £ si [email protected]=48 £ ic 6156974/6157022 (2 pages)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1991Full group accounts made up to 29 September 1990 (38 pages)
7 March 1991Full group accounts made up to 29 September 1990 (38 pages)
21 September 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 September 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 October 1986Company name changed macarthys pharmaceuticals P.L.C.\certificate issued on 01/10/86 (3 pages)
1 October 1986Company name changed macarthys pharmaceuticals P.L.C.\certificate issued on 01/10/86 (3 pages)
26 September 1986Company name changed\certificate issued on 26/09/86 (3 pages)
26 September 1986Company name changed\certificate issued on 26/09/86 (3 pages)
19 November 1982Accounts made up to 30 April 1982 (36 pages)
19 November 1982Accounts made up to 30 April 1982 (36 pages)
6 November 1981Accounts made up to 30 April 1981 (39 pages)
6 November 1981Accounts made up to 30 April 1981 (39 pages)
4 October 1979Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 October 1979Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1975Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1967Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 September 1966Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 September 1966Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1961Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1961Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1959Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
7 August 1959Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
8 July 1959Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
11 February 1956Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 February 1956Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 November 1953Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1953Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 December 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 December 1947Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 1947Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 1920Certificate of incorporation (1 page)
30 June 1920Certificate of incorporation (1 page)