Company NameSmithkline Beecham Liaison Services Limited
Company StatusDissolved
Company Number00210520
CategoryPrivate Limited Company
Incorporation Date21 December 1925(98 years, 4 months ago)
Dissolution Date17 September 2010 (13 years, 7 months ago)
Previous NameInternational Foods Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed13 March 2001(75 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 17 September 2010)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed13 March 2001(75 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 17 September 2010)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed18 January 2002(76 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 17 September 2010)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameMr Rodney Martin Whittaker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(67 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 1999)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Couchmore Avenue
Hinchley Wood
Surrey
KT10 9AS
Director NameMr Anthony Arthur Luckham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(67 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1996)
RoleDir And Vp Expert Operations
Correspondence AddressTanglewood Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameMr Simon Jeremy Hurst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 1993(67 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1995)
RoleDir Hr Development
Correspondence Address15 Cornford Close
Burgess Hill
West Sussex
RH15 8TJ
Director NameMr Ian Brodie Hunter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(67 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 March 2001)
RoleDirector & Vp Africa/Middle Ea
Correspondence Address20 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr Andrew Robert Curl
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1993(67 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 March 2001)
RoleVp And Dir Human Res In Ph
Country of ResidenceUnited Kingdom
Correspondence AddressWood House
Standford
Hampshire
GU35 8RA
Director NameMr Paul Michael Barrett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(67 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 March 2001)
RoleDirector & Vp Africa Sbi
Country of ResidenceUnited Kingdom
Correspondence Address1 Leicester Close
Henley On Thames
Oxfordshire
RG9 2LD
Secretary NameAlison Marie Horler
NationalityBritish
StatusResigned
Appointed16 February 1993(67 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 1993)
RoleCompany Director
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed05 October 1993(67 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 1994)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NamePaul Damian Meadows
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(67 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 March 1994)
RoleSolicitor
Correspondence AddressFlat 4
12 Kensington Park Gardens
London
W11 3HD
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed06 October 1993(67 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameMrs Cynthia Ann Robinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(68 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 1994)
RoleSenior Counsel
Correspondence Address35 Strathearn Avenue
Twickenham
Middlesex
TW2 6JT
Director NameBelinda Jane Dolbear
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(69 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 1998)
RoleSolicitor
Correspondence Address11 Vernon Road
East Sheen
London
SW14 7JP
Secretary NameMark Alexander Rowland Venables
NationalityBritish
StatusResigned
Appointed26 August 1997(71 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSean James Lomax Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(72 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2001)
RoleSolicitor
Correspondence Address204 Rowan House
9 Greycoat Street
London
SW1P 2QD
Secretary NameSimon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed04 September 1998(72 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2001)
RoleCompany Director
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed04 September 1998(72 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(74 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(74 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2001)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed28 January 2000(74 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL

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, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Liquidators statement of receipts and payments to 27 May 2010 (7 pages)
17 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (7 pages)
17 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2009Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS on 28 October 2009 (1 page)
22 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-09
(1 page)
22 October 2009Resolution insolvency:res re fees (1 page)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Resolution insolvency:res re fees (1 page)
22 October 2009Declaration of solvency (3 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Declaration of solvency (3 pages)
22 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (2 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (2 pages)
9 October 2009Solvency Statement dated 06/10/09 (1 page)
9 October 2009Statement of capital on 9 October 2009
  • GBP 1,640.2
(4 pages)
9 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2009Statement of capital on 9 October 2009
  • GBP 1,640.2
(4 pages)
9 October 2009Statement of capital on 9 October 2009
  • GBP 1,640.2
(4 pages)
9 October 2009Statement by directors (1 page)
9 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2009Solvency statement dated 06/10/09 (1 page)
9 October 2009Statement by Directors (1 page)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
18 March 2008Full accounts made up to 31 December 2007 (10 pages)
18 March 2008Full accounts made up to 31 December 2007 (10 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (9 pages)
23 April 2007Full accounts made up to 31 December 2006 (9 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (11 pages)
13 March 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
7 April 2005Full accounts made up to 31 December 2004 (12 pages)
7 April 2005Full accounts made up to 31 December 2004 (12 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (11 pages)
8 June 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
24 September 2003Return made up to 16/09/03; full list of members (7 pages)
24 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
5 March 2001Return made up to 16/02/01; full list of members (8 pages)
5 March 2001Return made up to 16/02/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000Return made up to 16/02/00; full list of members (7 pages)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Director's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
16 March 1999Return made up to 16/02/99; full list of members (9 pages)
16 March 1999Return made up to 16/02/99; full list of members (9 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Secretary resigned (1 page)
6 March 1998Return made up to 16/02/98; full list of members (8 pages)
6 March 1998Return made up to 16/02/98; full list of members (8 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
28 April 1997Return made up to 16/02/97; full list of members (7 pages)
28 April 1997Return made up to 16/02/97; full list of members (7 pages)
10 January 1997Ad 18/12/96--------- £ si 16000@1=16000 £ ic 402/16402 (2 pages)
10 January 1997Nc inc already adjusted 18/12/96 (1 page)
10 January 1997Ad 18/12/96--------- £ si 16000@1=16000 £ ic 402/16402 (2 pages)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1997Nc inc already adjusted 18/12/96 (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996Return made up to 16/02/96; full list of members (8 pages)
19 March 1996Return made up to 16/02/96; full list of members (8 pages)
1 November 1995Director resigned (2 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Director resigned (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (10 pages)
9 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (230 pages)