Company NameWellcome Insecticides
Company StatusDissolved
Company Number00196227
CategoryPrivate Unlimited Company
Incorporation Date7 March 1924(100 years, 1 month ago)
Dissolution Date10 April 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Secretary NameLorraine Anne Day
NationalityBritish
StatusClosed
Appointed08 May 1998(74 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address197 Maidenhead Road
Windsor
Berkshire
SL4 5EZ
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
Date of BirthFebruary 2004 (Born 20 years ago)
StatusClosed
Appointed29 September 1997(73 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2001)
Correspondence AddressCobden Street
Montrose
Angus
DD10 8EA
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed29 September 1997(73 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2001)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Director NameGisela Maria Aloisia Gledhill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed29 November 1992(68 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleSecretary
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameRoger Graham Whittaker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(68 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Chalks 15 Spicers Field
Oxshott
Surrey
KT22 0UT
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed29 November 1992(68 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameMr Justin Southworth Court
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(69 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Secretary NameDawn Elizabeth Knight
NationalityBritish
StatusResigned
Appointed28 October 1993(69 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed28 April 1995(71 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1997)
RoleAdministrator
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(71 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1997)
RoleSecretary
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(71 years, 3 months after company formation)
Appointment Duration4 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(71 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1997)
RoleSecretary
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Secretary NamePhilip Graham Watt
NationalityBritish
StatusResigned
Appointed29 September 1997(73 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Correspondence Address4 Mansfield Avenue
Ruislip
Middlesex
HA4 9LX

Location

Registered AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
3 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 November 2000Application for striking-off (1 page)
3 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 November 2000Memorandum and Articles of Association (23 pages)
20 October 2000Declaration of assent for reregistration to UNLTD (1 page)
20 October 2000Certificate of re-registration from Limited to Unlimited (1 page)
20 October 2000Re-registration of Memorandum and Articles (24 pages)
20 October 2000Members' assent for rereg from LTD to UNLTD (1 page)
20 October 2000Application for reregistration from LTD to UNLTD (2 pages)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 September 1999Return made up to 01/09/99; full list of members (5 pages)
3 June 1999Auditor's resignation (1 page)
21 September 1998Return made up to 01/09/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (11 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
18 June 1997Full accounts made up to 31 December 1996 (13 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996Return made up to 01/09/96; no change of members (5 pages)
30 November 1995Return made up to 29/11/95; full list of members (12 pages)
23 October 1995Director resigned (4 pages)
23 October 1995New director appointed (4 pages)
25 September 1995Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page)
4 September 1995Registered office changed on 04/09/95 from: unicorn house P.O.box 129 160 euston road london NW1 2DL (1 page)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)