Company NameSmithkline Beecham (WI) Limited
Company StatusDissolved
Company Number00775037
CategoryPrivate Limited Company
Incorporation Date25 September 1963(60 years, 7 months ago)
Dissolution Date7 January 2009 (15 years, 3 months ago)
Previous NameWinthrop International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed19 February 2001(37 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 07 January 2009)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed19 February 2001(37 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 07 January 2009)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed18 January 2002(38 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 07 January 2009)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameAnthony Loforte
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1993)
RoleExecutive
Correspondence Address1028 W Old Mill Road
Lake Forest
Illinois 60045
Foreign
Director NamePaul Anthony Soden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1992(28 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 March 1998)
RoleLawyer
Correspondence Address16 Bronson Avenue
Scarsdale
New York 10583
Foreign
Secretary NameAnthony Warnock-Smith
NationalityBritish
StatusResigned
Appointed07 March 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Director NamePaul Kevin McBarron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1994)
RoleFinancial Director
Correspondence Address18 The Pyghtle
Olney
Buckinghamshire
MK46 5PS
Director NameMichael Martin Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(30 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address8 Cavenham Close
Woking
Surrey
GU22 7TL
Secretary NameColin David Edwards
NationalityBritish
StatusResigned
Appointed30 September 1994(31 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1995)
RoleSecretary
Correspondence Address29 West Street
Reigate
Surrey
RH2 9BL
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(31 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1995)
RoleAssoc Gen Cnsl/Asst To Sec
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(31 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 August 1995)
RoleAsst. Company Secretary
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Director NameJohn Barry Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 1995)
RoleCompany Director
Correspondence Address1 Eagle Lane
Snaresbrook
London
E11 1PF
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed10 May 1995(31 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 May 1995(31 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(31 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 1999)
RoleSenior Counsel
Correspondence Address120 Oxford Gardens
London
W10
Director NameMr Anthony Arthur Luckham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 September 1996)
RoleDir/Vp Export Operations
Correspondence AddressTanglewood Bunch Lane
Haslemere
Surrey
GU27 1ET
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMr John Paul George Grumitt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield Avenue
Chiswick
London
W4 1PW
Director NameDavid Osborn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(33 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address94 Norden Road
Maidenhead
Berkshire
SL6 4AY
Director NameCharles James Andrews
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address27 Lynton Avenue
London
W13 0EA
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed22 December 1999(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£376,967

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
7 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 980 great west road brentford middlesex TW8 9GS (1 page)
9 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Declaration of solvency (3 pages)
26 September 2007Return made up to 12/09/07; no change of members (7 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 November 2006Return made up to 12/09/06; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (16 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;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: 4 new horizons court brentford middlesex TW8 9ET (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 26/02/01; full list of members (6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Director's particulars changed (1 page)
16 May 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
8 February 2000Director's particulars changed (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Return made up to 07/03/99; full list of members (6 pages)
29 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Auditor's resignation (1 page)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
11 April 1998Return made up to 07/03/98; full list of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Secretary's particulars changed (1 page)
26 August 1997Full accounts made up to 31 December 1995 (11 pages)
26 August 1997Full accounts made up to 31 December 1994 (12 pages)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 April 1997Return made up to 07/03/97; full list of members (6 pages)
17 April 1997Secretary resigned (1 page)
5 December 1996Company name changed winthrop international LIMITED\certificate issued on 06/12/96 (2 pages)
4 December 1996Full accounts made up to 31 December 1993 (13 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
6 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 April 1996Return made up to 07/03/96; full list of members (7 pages)
9 April 1996Director resigned (1 page)
31 March 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed (1 page)
17 February 1996Secretary resigned (1 page)
8 September 1995Director resigned (4 pages)
8 September 1995Director resigned (4 pages)
6 September 1995New director appointed (4 pages)
16 August 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 July 1995Director resigned (4 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director's particulars changed (4 pages)
5 April 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 June 1994Full accounts made up to 31 December 1992 (8 pages)
6 May 1993Full accounts made up to 31 December 1991 (9 pages)