Company NameIntercare Products Limited
DirectorsSally Jane Jennings and Gordon John Cummins
Company StatusDissolved
Company Number00266001
CategoryPrivate Limited Company
Incorporation Date8 June 1932(91 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameSally Jane Jennings
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(68 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Secretary NameSally Jane Jennings
NationalityBritish
StatusCurrent
Appointed23 January 2001(68 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameGordon John Cummins
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed20 May 2004(71 years, 12 months after company formation)
Appointment Duration19 years, 10 months
RoleFinance Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameEdgar Fullagar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(58 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 1994)
RoleDivisional Manager
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameDr Rudolf Edward Waeger
Date of BirthMay 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1991(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 1993)
RoleDirector/Business Manager
Correspondence AddressBruckenstrasse 25
Bern Ch-3005
Foreign
Director NameRene Wack
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1991(58 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleDivisional Manager
Correspondence Address52 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameDavid Michael Thrower
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(58 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1997)
RoleManaging Director
Correspondence AddressChukkers 8 Tattersall Close
Wokingham
Berkshire
RG41 2LP
Director NamePeter Thomas Pile
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(58 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 April 1997)
RoleProduction Director
Correspondence Address1 Ellison Way
Wokingham
Berkshire
RG41 2AB
Secretary NameMichael Iain Macbryde Boyd
NationalityBritish
StatusResigned
Appointed01 April 1991(58 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address27 France Hill Drive
Camberley
Surrey
GU15 3QE
Director NameMr Peter Schlienger
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 1992(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 1997)
RoleHead Of Region Europe (Pharma)
Correspondence AddressOberer Bruhlweg 28
Dornach Ch-4143
Foreign
Director NameRichard Metcalfe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(60 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleHead Of Finance
Correspondence Address54 Greenacre Park
Rawdon
Leeds
West Yorkshire
LS19 6AR
Director NameJacques Racloz
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1994(62 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressDana House
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMr Christopher Rayner Kelly
NationalityBritish
StatusResigned
Appointed31 January 1997(64 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbey Road
Steyning
West Sussex
BN44 3SQ
Director NameMr Patrick Frederick Foster
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(64 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Grand Avenue
Worthing
West Sussex
BN11 5AS
Director NameStefan Hans Stroppel
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed19 January 1998(65 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 January 2001)
RoleHead Of Finanace
Correspondence AddressSmithyfield Isington Road
Isington
Alton
Hampshire
GU34 4PN
Director NameGodfrey Clive Axten
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(65 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed04 August 2000(68 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 January 2001)
RoleCompany Secretary/ HR Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameKevin John White
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(68 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 2001)
RoleChief Executive Officer U K
Correspondence Address3 Pipsons Close
Yateley
Hampshire
GU46 6JL
Director NameDavid Thomas Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(68 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 October 2001)
RoleFinance & Admin Director
Correspondence AddressDelta House Southwood Crescent
Southwood
Farnborough
Hampshire
GU14 0NL
Director NameMichael John Fahey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(69 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2004)
RoleFinance Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,018
Cash£124

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2006Dissolved (1 page)
19 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
19 December 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Registered office changed on 16/01/03 from: delta house southwood crescent farnborough hampshire GU14 0NL (1 page)
10 December 2002Appointment of a voluntary liquidator (1 page)
10 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2002Declaration of solvency (3 pages)
19 April 2002Return made up to 01/04/02; full list of members (6 pages)
21 December 2001New director appointed (2 pages)
2 November 2001Accounts made up to 31 December 2000 (10 pages)
2 November 2001Director resigned (1 page)
11 September 2001Location of register of members (1 page)
27 April 2001Return made up to 01/04/01; full list of members (6 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
28 December 2000Accounts made up to 31 December 1999 (10 pages)
20 October 2000Registered office changed on 20/10/00 from: fishponds road wokingham berks RG41 2QD (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
5 May 2000Return made up to 01/04/00; full list of members (7 pages)
2 February 2000Accounts made up to 31 December 1998 (13 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 April 1999Return made up to 01/04/99; full list of members (6 pages)
2 February 1999Accounts made up to 31 December 1997 (16 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 April 1998Return made up to 01/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
15 October 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997Location of debenture register (1 page)
7 May 1997Location of register of members (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Accounts made up to 31 December 1996 (17 pages)
2 March 1997New secretary appointed (2 pages)
2 March 1997Secretary resigned (1 page)
17 April 1996Return made up to 01/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 April 1996Accounts made up to 31 December 1995 (16 pages)
29 March 1995Return made up to 01/04/95; no change of members (6 pages)
16 March 1995Accounts made up to 31 December 1994 (18 pages)
12 September 1994Director's particulars changed (2 pages)
8 July 1994New director appointed (2 pages)
16 June 1994Director resigned (2 pages)
27 April 1994Return made up to 01/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1994Accounts made up to 31 December 1993 (18 pages)
28 October 1993Accounts made up to 31 December 1992 (14 pages)
8 July 1993Director resigned;new director appointed (2 pages)
21 April 1993New director appointed (3 pages)
21 April 1993Return made up to 01/04/93; full list of members (9 pages)
2 March 1993New director appointed (3 pages)
22 January 1993Director resigned (2 pages)
17 September 1992New director appointed (2 pages)
18 May 1992Return made up to 01/04/92; full list of members (9 pages)
18 May 1992Accounts made up to 31 December 1991 (14 pages)
11 October 1991Accounts made up to 31 December 1990 (16 pages)
24 June 1991Ad 17/05/91--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages)
22 April 1991Return made up to 01/04/91; full list of members (9 pages)
30 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
10 May 1990Return made up to 09/03/90; full list of members (5 pages)
10 May 1990Director's particulars changed (4 pages)
10 May 1990Accounts made up to 31 December 1989 (15 pages)
28 July 1989New director appointed (2 pages)
26 July 1989New director appointed (2 pages)
21 July 1989New director appointed (2 pages)
19 May 1989Accounts made up to 31 December 1988 (14 pages)
31 May 1988Accounts made up to 31 December 1987 (16 pages)
31 May 1988Return made up to 25/03/88; full list of members (4 pages)
1 October 1987Return made up to 30/06/87; full list of members (5 pages)
3 August 1987Accounts made up to 31 December 1986 (15 pages)
6 January 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 August 1986Annual return made up to 18/06/86 (4 pages)
26 July 1986Accounts made up to 31 December 1985 (15 pages)
7 June 1986Director resigned;new director appointed (1 page)
7 January 1977Allotment of shares (2 pages)
8 June 1932Incorporation (23 pages)