Company NameBeecham Portuguesa-Produtos Farmaceuticos E Quimicos, Ltd
Company StatusDissolved
Company Number00191135
CategoryPrivate Limited Company
Incorporation Date5 July 1923(100 years, 10 months ago)
Dissolution Date10 September 2009 (14 years, 7 months ago)
Previous NameValda Pharmaceuticals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed19 February 2001(77 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 10 September 2009)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed19 February 2001(77 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 10 September 2009)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed18 January 2002(78 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 10 September 2009)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameCatriona Frances Marr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(67 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 1991)
RoleChartered Accountant
Correspondence Address21 Malden Hill Gardens
New Malden
Surrey
KT3 4HS
Director NameAnthony Warnock-Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(67 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleSolicitor
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Secretary NameAnthony Warnock-Smith
NationalityBritish
StatusResigned
Appointed31 May 1991(67 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Director NameGordon Dennis Thuilliez
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(68 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 1992)
RoleFinancial Director
Correspondence Address46 Kings Drive
Surbiton
Surrey
KT5 8NQ
Director NameColin David Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(69 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address29 West Street
Reigate
Surrey
RH2 9BL
Director NameMrs Sandra Anne Maude Harte
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(71 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 August 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5, Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameColin David Edwards
NationalityBritish
StatusResigned
Appointed30 September 1994(71 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1995)
RoleCompany Director
Correspondence Address29 West Street
Reigate
Surrey
RH2 9BL
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(71 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1998)
RoleAssistant Cs
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(71 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 1997)
RoleCS
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameJohn Barry Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(71 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1995)
RoleCompany Director
Correspondence Address1 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(71 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1995)
RoleCompany Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameLindsey Janice Coules
NationalityBritish
StatusResigned
Appointed10 May 1995(71 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1997)
RoleSecretary
Correspondence Address24 Grosvenor Road
Hanwell
London
W7 1HJ
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed10 May 1995(71 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 May 1995(71 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(72 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(74 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(74 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(74 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed23 December 1999(76 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(76 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
10 December 2008Registered office changed on 10/12/2008 from 980 great west road brentford middlesex TW8 9GS (1 page)
10 December 2008Appointment of a voluntary liquidator (1 page)
10 December 2008Resolution insolvency:remuneration (1 page)
10 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2008Declaration of solvency (3 pages)
11 September 2008Return made up to 15/08/08; full list of members (3 pages)
3 February 2008Accounts made up to 31 December 2007 (7 pages)
20 September 2007Return made up to 15/08/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 September 2006Return made up to 15/08/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 October 2004Return made up to 12/09/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
21 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
28 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Director's particulars changed (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Return made up to 26/05/00; full list of members (7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
8 February 2000Director's particulars changed (1 page)
25 November 1999Company name changed valda pharmaceuticals LIMITED\certificate issued on 26/11/99 (3 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Return made up to 31/05/99; full list of members (7 pages)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1998Auditor's resignation (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (3 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members (7 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
19 September 1997Secretary's particulars changed (1 page)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
3 September 1997Director resigned (1 page)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 April 1997Secretary resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Director's particulars changed (1 page)
8 July 1996Return made up to 31/05/96; no change of members (4 pages)
8 July 1996Director resigned (1 page)
31 March 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
17 February 1996Secretary resigned (1 page)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 July 1995Return made up to 31/05/95; full list of members (16 pages)
29 June 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director's particulars changed (4 pages)
16 November 1994Registered office changed on 16/11/94 from: four horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
11 November 1994Registered office changed on 11/11/94 from: one onslow street guildford surrey GU1 4YS (1 page)
13 March 1992Registered office changed on 13/03/92 from: sterling winthrop house onslow street guildford surrey GU1 4YS (1 page)
17 October 1990Registered office changed on 17/10/90 from: inveresk house 1 aldwych london WC2B 4BZ (1 page)
21 January 1987Registered office changed on 21/01/87 from: 22 st. Andrew st. London EC4A 3AN (1 page)
14 January 1975Registered office changed on 14/01/75 from: registered office changed (3 pages)
18 September 1961Company name changed\certificate issued on 18/09/61 (2 pages)
5 July 1923Incorporation (18 pages)