Company NameS.R. One Limited
Company StatusDissolved
Company Number00810349
CategoryPrivate Limited Company
Incorporation Date24 June 1964(59 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed02 March 2001(36 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 20 August 2008)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed02 March 2001(36 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 20 August 2008)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed18 January 2002(37 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2008)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(28 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameMr Peter Albert Sears
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1993(28 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 1998)
RolePresident Sr One L
Correspondence Address8 Paul Road
St Davids
Pennsylvania
19087
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(28 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 1998)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameMr Donald Frederick Parman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1993(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 1999)
RoleVp Associate General Counsel
Correspondence Address702 Braeburn Lane
Narberth
Pensylvania 19072
United States
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed16 February 1993(28 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 March 1995(30 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(31 years, 7 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 NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2001)
RoleChartered Secretary
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameDr Raymond Whitaker
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed02 September 1998(34 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2001)
RoleBusiness Executive
Correspondence Address793 Avonwood Drive
Wayne
Pa 19087
United States
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed22 December 1999(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Director NamePaul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2001)
RoleCorporate Controller
Correspondence AddressKinsale
Beeches Park
Beaconsfield
Buckinghamshire
HP9 1PH

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£62,277
Current Liabilities£12,389

Accounts

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

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
4 March 2008Application for striking-off (1 page)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (11 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (11 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)
11 March 2005Full accounts made up to 31 December 2004 (10 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
24 March 2004Full accounts made up to 31 December 2003 (10 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)
20 June 2003Full accounts made up to 31 December 2002 (10 pages)
26 February 2003Auditor's resignation (2 pages)
3 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002Full accounts made up to 31 December 2001 (10 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex, TW8 9EP (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Return made up to 16/02/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Director's particulars changed (1 page)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Director's particulars changed (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
2 March 1999Return made up to 16/02/99; full list of members (8 pages)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1998Auditor's resignation (1 page)
28 September 1998New director appointed (2 pages)
10 September 1998New director appointed (3 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
6 March 1998Return made up to 16/02/98; full list of members (7 pages)
19 September 1997Secretary's particulars changed (1 page)
16 September 1997Full accounts made up to 31 December 1996 (14 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
18 April 1997Return made up to 16/02/97; full list of members (7 pages)
8 April 1997Director's particulars changed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Director's particulars changed (1 page)
24 April 1996Return made up to 16/02/96; full list of members (7 pages)
31 March 1996Secretary resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 April 1995Secretary resigned;new director appointed (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995New secretary appointed (4 pages)