Company NameCilag Limited
Company StatusDissolved
Company Number00431140
CategoryPrivate Limited Company
Incorporation Date14 March 1947(77 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Robert John Donnelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleMedical Director
Correspondence Address14 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameDavid John Drickwood
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence Address18 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr David Cooper Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelverley Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Secretary NameMichael John Burgess
NationalityBritish
StatusCurrent
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address63 Inkerman Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JJ
Director NameMr Mihran Baronian
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1994)
RoleDirector Of Cit Zug
Correspondence AddressWeidstrasse 30
Zug 6300
Foreign
Director NameMrs Cheryl Buxton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RolePersonnel Director
Correspondence AddressWestlington Barn
Stars Lane Dinton
Aylesbury
Buckinghamshire
HP17 8UL
Director NameMr Jean-Pierre Davaille
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1994)
RoleInternational Vice President
Correspondence Address67 Bis
Quai Branly
Paris
Foreign
Director NameMr Gary Victor Parlin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1994)
RoleExecutive
Correspondence Address1530 Mountain Top Road
Bridgewater
New Jersey 08807
Foreign
Director NameMr David Graham Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 November 1994)
RoleOperations Director
Correspondence Address14 Meadow Close
Marlow
Buckinghamshire
SL7 1QJ
Director NameJean-Charles Tschudin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed06 October 1992(45 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleVice President - Johnson & Joh
Correspondence AddressRebmatt 37
6317 Oberwil-Zug
Switzerland

Location

Registered AddressPlumtree 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
Turnover£45,438,000
Gross Profit£23,184,000
Net Worth£2,844,000
Cash£478,000
Current Liabilities£11,536,000

Accounts

Latest Accounts2 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2004Dissolved (1 page)
29 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C replacement of liquidator (6 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Registered office changed on 24/09/96 from: hillgate house 26 old bailey london EC4M 7PL (1 page)
24 July 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (6 pages)
8 March 1995Declaration of solvency (4 pages)
27 September 1994Full group accounts made up to 2 January 1994 (26 pages)
27 September 1994Return made up to 23/09/94; full list of members (7 pages)
7 October 1993Full group accounts made up to 3 January 1993 (25 pages)
7 October 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)