Company NameChauvin Pharmaceuticals Limited
Company StatusDissolved
Company Number00579159
CategoryPrivate Limited Company
Incorporation Date27 February 1957(67 years, 2 months ago)
Dissolution Date27 July 2018 (5 years, 9 months ago)
Previous NameSmith & Nephew Pharmaceuticals Limited

Business Activity

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

Directors

Director NameMarcin Edward Jedrzejuk
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPolish
StatusClosed
Appointed30 August 2013(56 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 27 July 2018)
RoleEconomist
Country of ResidencePoland
Correspondence AddressUl. Marynarska 15
Warsaw
02 674
Director NameLinda Ann Lagorga
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2013(56 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 27 July 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address400 Somerset Corporate Boulevard
Bridgewater
New Jersey
08807
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2011(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 27 July 2018)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameKeith Tattersall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWilmoor Ware Road
Widford
Ware
Hertfordshire
SG12 8RE
Director NameMr Peter David Southworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(35 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 October 1992)
RoleCompany Director
Correspondence AddressRivendell 11 Grange Road
Duxford
Cambridge
Cambridgeshire
CB2 4QE
Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(35 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mill Lane
Elloughton
Brough
East Yorkshire
HU15 1JL
Director NameMr David Charles Hurd
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address35 Carleton Rise
Welwyn
Hertfordshire
AL6 9RP
Director NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressHampton Barn
Snitterfield Road
Hampton Lucy
Warwickshire
CV35 8AU
Secretary NameMr Peter David Southworth
NationalityBritish
StatusResigned
Appointed21 July 1992(35 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 October 1992)
RoleCompany Director
Correspondence AddressRivendell 11 Grange Road
Duxford
Cambridge
Cambridgeshire
CB2 4QE
Secretary NameGraham John Oddell
NationalityBritish
StatusResigned
Appointed27 October 1992(35 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address10 Westcroft
North Newbald
York
North Yorkshire
YO43 4TX
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameGerard Robin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1993(36 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address75 Rue Jean Bouin
Mauguio
Herault
34130
Director NameDr Bernard Chauvin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1993(36 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2000)
RoleChairman
Correspondence Address400 Rue Henri Lagattu
34080 Montpellier
France
Secretary NameSusan Jean Linstead
NationalityBritish
StatusResigned
Appointed30 December 1993(36 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1994)
RoleSecretary
Correspondence Address30 Dudley Road
Romford
Essex
RM3 8LH
Director NameMr Paul Anthony James Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(36 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Secretary NameMr Paul Anthony James Evans
NationalityBritish
StatusResigned
Appointed23 March 1994(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameMr Glenn Matthew Mackinnon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Broad Street
Newport Pagnell
Buckinghamshire
MK16 0AW
Secretary NameSusan Jean Linstead
NationalityBritish
StatusResigned
Appointed27 March 1997(40 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1999)
RoleSecretary
Correspondence Address30 Dudley Road
Romford
Essex
RM3 8LH
Director NameMr Ronald Henry Fleet
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(40 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2005)
RoleFinance Director
Correspondence AddressWayside New Road
Walters Ash
High Wycombe
Bucks
HP14 4XG
Secretary NameMr Ronald Henry Fleet
NationalityBritish
StatusResigned
Appointed01 June 1999(42 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2005)
RoleCompany Director
Correspondence AddressWayside New Road
Walters Ash
High Wycombe
Bucks
HP14 4XG
Director NameAlan Farnsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2000(43 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2008)
RoleExecutive
Correspondence Address5 Oxford House
52 Parkside
London
SW19 5NE
Director NameNicholas John Moore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(43 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2010)
RoleVp Finance Europe
Country of ResidenceFrance
Correspondence Address532 Rue Paul Elouard
St. Gely Du Fesc
34980
France
Director NameDesmond John Oreilly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2005(48 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 April 2009)
RoleAccountant
Correspondence Address9 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Secretary NameDesmond John Oreilly
NationalityIrish
StatusResigned
Appointed12 April 2005(48 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 April 2009)
RoleAccountant
Correspondence Address9 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Director NameJohn Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2008(51 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleGen Manager
Country of ResidenceUnited States
Correspondence Address120 Canyon Drive
Ca 94558
United States
Director NameA Robert D Bailey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2009(52 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address12 Furman Heights
Fairport
New York
Monroe 14450
United States
Secretary NameJean Geisel
NationalityBritish
StatusResigned
Appointed30 June 2009(52 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 January 2010)
RoleCompany Director
Correspondence Address139 Sheldon Road
Honeoye Falls
Ny
1472
United States
Secretary NameJohn Lafave
NationalityBritish
StatusResigned
Appointed29 January 2010(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address3 Walnut Hill Drive
Penfield
New York
14526
United States
Director NameBrian James Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(53 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Bausch & Lomb Place
Rochester
New York
14604
Director NamePaul Allan Hurrell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(53 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr David John Exall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(55 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2013)
RoleVice President Customer Service And It, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBausch & Lomb 106 London Road
Kingston Upon Thames
Surrey
KT2 6TN
Director NamePierre Savy Paul Marie Detours
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2013(56 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 September 2013)
RoleGeneral Manager, Vc N.Europe
Country of ResidenceFrance
Correspondence AddressBausch & Lomb 416 Rue Samuel Morse
34967 Montpellier Cedex 2
France
Director NameLing Zeng
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(56 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2017)
RoleAttorney
Country of ResidenceGermany
Correspondence Address700 Route 202/206 North
Bridgewater
New Jersey
08807

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£7,459,000
Cash£48,000
Current Liabilities£40,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 June 2017Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page)
27 June 2017Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages)
13 June 2017Liquidators' statement of receipts and payments to 2 March 2017 (11 pages)
20 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (17 pages)
11 May 2015Liquidators statement of receipts and payments to 2 March 2015 (16 pages)
11 May 2015Liquidators' statement of receipts and payments to 2 March 2015 (16 pages)
11 May 2015Liquidators statement of receipts and payments to 2 March 2015 (16 pages)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2014Declaration of solvency (3 pages)
24 September 2013Termination of appointment of Pierre Detours as a director (1 page)
24 September 2013Appointment of Marcin Edward Jedrzejuk as a director (2 pages)
24 September 2013Appointment of Ling Zeng as a director (2 pages)
24 September 2013Appointment of Linda Ann Lagorga as a director (2 pages)
24 September 2013Termination of appointment of David Exall as a director (1 page)
29 August 2013Termination of appointment of A Robert D Bailey as a director (1 page)
29 August 2013Termination of appointment of Brian Harris as a director (1 page)
29 August 2013Appointment of Pierre Savy Paul Marie Detours as a director (2 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 8,050,000
(6 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages)
25 January 2013Termination of appointment of Paul Hurrell as a director (1 page)
25 January 2013Appointment of Mr David John Exall as a director (2 pages)
6 August 2012Director's details changed for Paul Allan Hurrell on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Paul Allan Hurrell on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 November 2011Termination of appointment of John Lafave as a secretary (1 page)
21 November 2011Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
21 November 2011Registered office address changed from Bausch & Lomb House 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page)
4 October 2011Accounts made up to 31 December 2010 (13 pages)
7 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
13 October 2010Termination of appointment of John Brown as a director (1 page)
13 October 2010Termination of appointment of Nicholas Moore as a director (1 page)
13 October 2010Appointment of Paul Allan Hurrell as a director (2 pages)
13 October 2010Appointment of Brian James Harris as a director (2 pages)
5 October 2010Accounts made up to 31 December 2009 (13 pages)
5 August 2010Director's details changed for A Robert D Bailey on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for A Robert D Bailey on 1 October 2009 (2 pages)
5 August 2010Director's details changed for John Brown on 1 October 2009 (2 pages)
5 August 2010Director's details changed for John Brown on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Nicholas John Moore on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Nicholas John Moore on 1 October 2009 (2 pages)
6 February 2010Termination of appointment of Jean Geisel as a secretary (2 pages)
6 February 2010Appointment of Jojn Lafave as a secretary (3 pages)
22 January 2010Accounts made up to 31 December 2008 (15 pages)
5 November 2009Annual return made up to 14 July 2009 (6 pages)
5 November 2009Appointment of A Robert D Bailey as a director (3 pages)
9 July 2009Secretary appointed jean geisel (1 page)
22 April 2009Appointment terminated director and secretary desmond oreilly (1 page)
12 November 2008Director appointed john brown (2 pages)
12 November 2008Appointment terminated director alan farnsworth (1 page)
4 August 2008Accounts made up to 31 December 2007 (17 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Director's change of particulars / nicholas moore / 14/07/2008 (1 page)
2 November 2007Accounts made up to 31 December 2006 (15 pages)
19 September 2007Return made up to 21/07/07; full list of members (7 pages)
28 June 2007Accounts made up to 31 December 2005 (15 pages)
27 October 2006Director's particulars changed (1 page)
18 October 2006Accounts made up to 31 December 2004 (14 pages)
23 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Return made up to 21/07/05; full list of members (7 pages)
2 July 2005Accounts made up to 31 December 2003 (17 pages)
25 May 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 July 2004Return made up to 21/07/04; full list of members (7 pages)
22 December 2003Accounts made up to 31 December 2002 (20 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Return made up to 21/07/03; full list of members (7 pages)
22 March 2003Auditor's resignation (1 page)
5 December 2002Registered office changed on 05/12/02 from: ashton road harold hill romford essex RM3 8SL (1 page)
1 October 2002Accounts made up to 31 December 2001 (16 pages)
30 July 2002Return made up to 21/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 January 2002Accounts made up to 31 December 2000 (15 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 July 2001Return made up to 21/07/01; full list of members (7 pages)
14 December 2000Auditor's resignation (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
27 July 2000Return made up to 21/07/00; full list of members (7 pages)
30 March 2000Accounts made up to 31 December 1999 (17 pages)
29 July 1999Return made up to 21/07/99; full list of members (6 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
26 March 1999Accounts made up to 31 December 1998 (17 pages)
8 January 1999Director resigned (1 page)
2 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998Return made up to 21/07/98; no change of members (4 pages)
3 July 1998Director's particulars changed (1 page)
10 February 1998New director appointed (2 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
16 September 1997Accounts made up to 31 December 1996 (16 pages)
13 August 1997Return made up to 21/07/97; full list of members (6 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
31 October 1996Accounts made up to 31 December 1995 (17 pages)
25 July 1996Return made up to 21/07/96; full list of members (6 pages)
10 October 1995£ nc 5050000/8050000 28/09/95 (1 page)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1995Memorandum and Articles of Association (22 pages)
10 October 1995Ad 28/09/95--------- £ si 3000000@1=3000000 £ ic 5050000/8050000 (2 pages)
9 October 1995Auditor's resignation (2 pages)
4 September 1995Accounts made up to 31 December 1994 (18 pages)
24 July 1995Return made up to 21/07/95; change of members (6 pages)