Company NameBritish Chemotheutic Products Limited
DirectorMark Glyn Hardy
Company StatusDissolved
Company Number00382122
CategoryPrivate Limited Company
Incorporation Date9 August 1943(80 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Glyn Hardy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(52 years, 12 months after company formation)
Appointment Duration27 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Secretary NameMr John Murphy
NationalityBritish
StatusCurrent
Appointed25 July 1996(52 years, 12 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressPharmagene Laboratories Ltd 2 Orchard Road
Royston
Herts
SG8 5HD
Director NameMr Ralph Stephen Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(48 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Tiles
Westwood Road
Windlesham
Surrey
GU20 6NB
Director NameDavid John Lees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 1992(48 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressLarchwood
Heathfield Avenue Sunninghill
Ascot
Berkshire
SL5 0AL
Director NameBernard David Taylor
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(48 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address33 Kensington Square
London
W8 5HH
Director NameRoger John Langdon Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(48 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1992)
RoleChartered Accountant
Correspondence AddressSouth Lodge
Taplow Common Road
Burnham
Buckinghamshire
SL1 8LP
Secretary NameMr Mark Glyn Hardy
NationalityBritish
StatusResigned
Appointed08 May 1992(48 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Director NameDennis Henry Millard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1994(50 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingscote
Binfield Road
Wokingham
Berkshire
RG40 5PP
Director NameGarry Watts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(52 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1998)
RoleCompany Director
Correspondence AddressWalters Farmhouse
Robertsbridge
East Sussex
TN32 5BH
Director NameDr William Bogie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(52 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address23 Andrews Way
Marlow Bottom
Buckinghamshire
SL7 3QJ

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
18 February 1998Registered office changed on 18/02/98 from: evans house regent park kingston road, leatherhead surrey KT22 7PQ (1 page)
18 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 1998Declaration of solvency (3 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
10 February 1998Appointment of a voluntary liquidator (1 page)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
25 May 1997Return made up to 08/05/97; full list of members (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 August 1996New secretary appointed (3 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996New director appointed (2 pages)
14 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 08/05/95; full list of members (18 pages)
4 May 1995Director resigned (2 pages)