Company NameGlaxo Manufacturing Services Unlimited
Company StatusDissolved
Company Number00645764
CategoryPrivate Unlimited Company
Incorporation Date30 December 1959(64 years, 3 months ago)
Dissolution Date15 March 2005 (19 years ago)

Business Activity

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

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed01 January 1995(35 years after company formation)
Appointment Duration10 years, 2 months (closed 15 March 2005)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed01 January 1995(35 years after company formation)
Appointment Duration10 years, 2 months (closed 15 March 2005)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed31 January 2002(42 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 March 2005)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameStanley Clive Challoner
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressTree Cottage Bisham Road
Marlow
Buckinghamshire
SL7 1RL
Director NameMr Graham John Vitty
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address164 Greys Road
Henley On Thames
Oxfordshire
RG9 1QR
Director NameMr Philip Edward Parkes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Buckingham Road
Hampton
Middlesex
TW12 3JA
Director NameDr John Malcolm Padfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Coppice 4 Long Road
Cambridge
Cambridgeshire
CB2 2PS
Director NameJames Kennedy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressAbbey Lodge 1 Westminster Close
High Wycombe
Buckinghamshire
HP11 1QR
Director NameMr Franz Bernhard Humer
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameJohn Stanley Higham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address21 Knottocks Drive
Beaconsfield
Buckinghamshire
HP9 2AH
Director NameDr Graham Joseph Blaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallingham House
17 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameDr Christopher Baker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 May 1993)
RoleCompany Director
Correspondence AddressFarmside 15 Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YN
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Director NameDr Ian Alexander Thomson McInnes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address241 Main Road
Walters Ash
High Wycombe
Buckinghamshire
HP14 4TH
Director NameMr Simon Christopher Cartmell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(33 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameAshley Readshaw
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1995)
RoleChartered Management Accountant
Correspondence AddressHolbeche 66 Braywick Road
Maidenhead
Berkshire
SL6 1DE
Director NameChristopher Charles Bolingbroke Waights
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(34 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressHilltop Lodge
Dalton
Richmond
North Yorkshire
DL11 7HX
Secretary NameSimon Michael Bicknell
NationalityBritish
StatusResigned
Appointed24 November 1994(34 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 June 1995)
RoleCompany Director
Correspondence Address3 North Common Road
Ealing
London
W5 2QA
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed06 June 1995(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1998)
RoleCompany Director
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Secretary NameSimon Michael Bicknell
NationalityBritish
StatusResigned
Appointed08 April 1998(38 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
21 September 2004Return made up to 18/08/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 September 1999Return made up to 01/09/99; full list of members (5 pages)
7 September 1999Secretary's particulars changed (1 page)
5 October 1998Secretary's particulars changed (1 page)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 September 1998Return made up to 01/09/98; full list of members (6 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
12 September 1996Return made up to 01/09/96; no change of members (4 pages)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
9 July 1996Full accounts made up to 30 June 1995 (10 pages)
19 September 1995Registered office changed on 19/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page)
13 September 1995Return made up to 01/09/95; full list of members (12 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995Memorandum and Articles of Association (26 pages)
30 June 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
7 June 1995Application for reregistration from LTD to UNLTD (2 pages)
7 June 1995Re-registration of Memorandum and Articles (22 pages)
7 June 1995Members' assent for rereg from LTD to UNLTD (2 pages)
7 June 1995Declaration of assent for reregistration to UNLTD (1 page)
7 June 1995Certificate of re-registration from Limited to Unlimited (1 page)
7 June 1995Resolutions
  • ERES02 ‐ Extraordinary resolution of re-registration
(2 pages)
29 September 1993Full accounts made up to 30 June 1993 (11 pages)