Company NameMSD Consumer Care Limited
Company StatusDissolved
Company Number00459661
CategoryPrivate Limited Company
Incorporation Date6 October 1948(75 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesWhite Laboratories Limited and Warrick Pharmaceuticals Limited

Business Activity

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

Directors

Secretary NameRichard Robinski
NationalityBritish
StatusClosed
Appointed12 August 2010(61 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed23 June 2017(68 years, 9 months after company formation)
Appointment Duration1 year (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMartin Ian Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(69 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMr Howard William Norfolk
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(42 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 1999)
RoleFinance Director
Correspondence Address7 Pinecrest
Oaklands
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Anthony John Cork
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(42 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 1993)
RoleManaging Director
Correspondence AddressThe Lodge Station Road
Haddenham
Ely
Cambs
CB6 3XD
Secretary NameMr Howard William Norfolk
NationalityBritish
StatusResigned
Appointed03 January 1991(42 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address7 Pinecrest
Oaklands
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Peter Martin
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(44 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressMartins The Green
Potton End
Berkhamsted
Hertfordshire
HP4 2QQ
Director NameDominique Pierre Monnet
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1998(49 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2001)
RoleManaging Director
Correspondence Address2 Pine Ridge
London Road
St Albans
Hertfordshire
AL1 1JE
Secretary NameDominique Pierre Monnet
NationalityFrench
StatusResigned
Appointed06 May 1999(50 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 1999)
RoleManaging Director
Correspondence Address2 Pine Ridge
London Road
St Albans
Hertfordshire
AL1 1JE
Director NameJames Maguire
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(50 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1095 Morris Avenue
Union
New Jersey 07083
United States
Secretary NameJames Maguire
NationalityAmerican
StatusResigned
Appointed19 October 1999(51 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1095 Morris Avenue
Union
New Jersey 07083
United States
Director NameOlav Hellebo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed02 January 2001(52 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address2 Hurst Close
Hampstead
London
NW11 6JJ
Director NameGregory Divis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2002(53 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2003)
RoleGeneral Manager
Correspondence Address22 Ellerdale Road
Hampstead
London
NW3 6BB
Director NameApet Georges Iskenderian
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2003(55 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
RolePresident
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameRatnakar Mitra
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2003(55 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 June 2004)
RoleCompany Director
Correspondence Address8 Independence Court
Madison
New Jersey
Foreign
Director NameGordon Coutts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(55 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 2009)
RoleGeneral Manager
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameErnest Kevin Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(57 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2008)
RoleBusiness Executive
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameSteven Hubrig Koehler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(57 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Secretary NameNicola Ann Page
NationalityBritish
StatusResigned
Appointed30 June 2006(57 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 2010)
RoleSenior Legal Specialist
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMaria Teresa Hilado
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2008(59 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2009)
RoleCompany Director
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMr Deepak Kumar Khanna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2010(61 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMr Mark Andrew Charles McDowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(61 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMr Haseeb Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(61 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleDirector Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence AddressSchering-Plough House
Falcon Way, Shire Park
Welwyn Garden City
Herts
AL7 1TW
Director NameStijn Michiel Ehren
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed12 August 2010(61 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameKeith Bousfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(63 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(65 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMichael Thomas Nally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(65 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMrs Katherine Elizabeth White
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(66 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(66 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed12 September 2016(67 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(67 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU

Contact

Websitemerck.com

Location

Registered AddressWest Hill
Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

99 at £1Merck Sharp & Dohme (Holdings) LTD
99.00%
Ordinary
1 at £1Schering-plough Holdings LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
9 March 2018Termination of appointment of Simon Nicholson as a director on 19 February 2018 (1 page)
6 March 2018Termination of appointment of Louise Jane Houson as a director on 19 February 2018 (1 page)
28 February 2018Appointment of Martin Ian Rogers as a director on 13 February 2018 (2 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
21 September 2016Appointment of Gertraud Polz as a director on 12 September 2016 (2 pages)
21 September 2016Appointment of Louise Jane Houson as a director on 12 September 2016 (2 pages)
21 September 2016Appointment of Louise Jane Houson as a director on 12 September 2016 (2 pages)
21 September 2016Appointment of Gertraud Polz as a director on 12 September 2016 (2 pages)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
6 January 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 January 2015Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages)
5 January 2015Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
8 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
8 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 February 2013Secretary's details changed for Richard Robinski on 11 February 2013 (1 page)
11 February 2013Secretary's details changed for Richard Robinski on 11 February 2013 (1 page)
30 January 2013Registered office address changed from C/O Msd Consumer Care Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Schering-Plough House Falcon Way, Shire Park Welwyn Garden City Herts AL7 1TW on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Schering-Plough House Falcon Way, Shire Park Welwyn Garden City Herts AL7 1TW on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Msd Consumer Care Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England on 30 January 2013 (1 page)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Appointment of Keith Bousfield as a director (2 pages)
10 April 2012Appointment of Keith Bousfield as a director (2 pages)
3 April 2012Termination of appointment of Haseeb Ahmad as a director (1 page)
3 April 2012Termination of appointment of Haseeb Ahmad as a director (1 page)
21 December 2011Termination of appointment of Stijn Ehren as a director (1 page)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
21 December 2011Termination of appointment of Stijn Ehren as a director (1 page)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
6 May 2011Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages)
6 May 2011Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
13 January 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
25 November 2010Company name changed warrick pharmaceuticals LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
(2 pages)
25 November 2010Change of name notice (2 pages)
25 November 2010Company name changed warrick pharmaceuticals LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
(2 pages)
25 November 2010Change of name notice (2 pages)
24 August 2010Appointment of Stijn Michiel Ehren as a director (3 pages)
24 August 2010Appointment of Stijn Michiel Ehren as a director (3 pages)
20 August 2010Appointment of Richard Robinski as a secretary (3 pages)
20 August 2010Appointment of Richard Robinski as a secretary (3 pages)
18 August 2010Appointment of Haseeb Ahmad as a director (3 pages)
18 August 2010Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages)
18 August 2010Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages)
18 August 2010Appointment of Haseeb Ahmad as a director (3 pages)
13 August 2010Termination of appointment of Steven Koehler as a director (1 page)
13 August 2010Termination of appointment of Nicola Page as a secretary (1 page)
13 August 2010Termination of appointment of Steven Koehler as a director (1 page)
13 August 2010Termination of appointment of Nicola Page as a secretary (1 page)
19 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 February 2010Appointment of Deepak Kumar Khanna as a director (3 pages)
19 February 2010Appointment of Deepak Kumar Khanna as a director (3 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
10 February 2010Termination of appointment of Gordon Coutts as a director (2 pages)
10 February 2010Termination of appointment of Gordon Coutts as a director (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
24 August 2009Appointment terminated director maria hilado (1 page)
24 August 2009Appointment terminated director maria hilado (1 page)
9 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 November 2008Director appointed maria theresa hilado (3 pages)
5 November 2008Director appointed maria theresa hilado (3 pages)
1 November 2008Appointment terminated director ernest moore (1 page)
1 November 2008Appointment terminated director ernest moore (1 page)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned;director resigned (1 page)
11 October 2006Secretary resigned;director resigned (1 page)
11 October 2006Director resigned (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
14 February 2006Return made up to 14/12/05; full list of members (6 pages)
14 February 2006Return made up to 14/12/05; full list of members (6 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 January 2004Return made up to 14/12/03; full list of members (7 pages)
29 January 2004Return made up to 14/12/03; full list of members (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
29 December 1999Return made up to 14/12/99; full list of members (6 pages)
29 December 1999Return made up to 14/12/99; full list of members (6 pages)
29 October 1999New secretary appointed (3 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (3 pages)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
9 August 1999Company name changed white laboratories LIMITED\certificate issued on 09/08/99 (2 pages)
9 August 1999Company name changed white laboratories LIMITED\certificate issued on 09/08/99 (2 pages)
15 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 June 1999New secretary appointed (3 pages)
15 June 1999New secretary appointed (3 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Secretary resigned;director resigned (1 page)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 October 1998New director appointed (3 pages)
23 October 1998New director appointed (3 pages)
29 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
21 January 1998Return made up to 14/12/97; full list of members (5 pages)
21 January 1998Return made up to 14/12/97; full list of members (5 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
19 December 1996Return made up to 14/12/96; no change of members (4 pages)
19 December 1996Return made up to 14/12/96; no change of members (4 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 August 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
17 August 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
20 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1970Memorandum of association (5 pages)
3 June 1970Memorandum of association (5 pages)
6 October 1948Incorporation (15 pages)
6 October 1948Incorporation (15 pages)