Marlow
Buckinghamshire
SL7 3LW
Director Name | Mrs Claire Hilary Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(30 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 27 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redshots Close Marlow Buckinghamshire SL7 3LW |
Secretary Name | Mr Cornelus Antonie Tersteeg |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 12 May 1997(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 27 February 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lime Avenue High Wycombe Buckinghamshire HP11 1DP |
Director Name | Mr Cornelus Antonie Tersteeg |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 May 1998(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 27 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lime Avenue High Wycombe Buckinghamshire HP11 1DP |
Director Name | Mr Anthony Robert Parrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2001(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 February 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Chesterfield Close Westlea Swindon Wiltshire SN5 7DT |
Director Name | Mr George Joseph Staples |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 September 2007) |
Role | Technical Director |
Correspondence Address | 6 Middle Way Hayes Middlesex UB4 9LZ |
Director Name | Virginia Shirley Knopp |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rise Hammersley Lane High Wycombe Buckinghamshire HP13 7BX |
Director Name | Mr Johannes Knopp |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 1991(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 18 Freidrich Strasse Viersen Ii Foreign |
Director Name | Johannes Heinz Joseph Knopp |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 1991(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 1994) |
Role | Chairman |
Correspondence Address | Finca Eldorado El Rincon Bajo 58 Orotava Tenerife Canary Isles |
Secretary Name | Mrs Maureen Mary Roblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1992) |
Role | Company Director |
Correspondence Address | 10 Eton Place Marlow Buckinghamshire SL7 2QA |
Secretary Name | Richard Andrew Cranefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(27 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 17 Nicholas Gardens High Wycombe Bucks HP13 6JQ |
Director Name | Richard Andrew Cranefield |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1996) |
Role | Financial Director |
Correspondence Address | 17 Nicholas Gardens High Wycombe Bucks HP13 6JQ |
Director Name | Jonathan Derek Pym |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 January 2002) |
Role | Commercial Director |
Correspondence Address | 74 Brinkinfield Road Chalgrove Oxford OX44 7QX |
Secretary Name | Mrs Claire Hilary Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(31 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redshots Close Marlow Buckinghamshire SL7 3LW |
Director Name | David Jeremy Baynes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(31 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 March 1997) |
Role | Chairman |
Correspondence Address | 20 Pigeon Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TE |
Secretary Name | David Jeremy Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(31 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 March 1997) |
Role | Chairman |
Correspondence Address | 20 Pigeon Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TE |
Secretary Name | Mrs Claire Hilary Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(31 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redshots Close Marlow Buckinghamshire SL7 3LW |
Director Name | Richard Robert Austair Breakell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(35 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 10 August 2001) |
Role | Sales Director |
Correspondence Address | Brynham Windsor Lane Little Kingshill Buckinghamshire HP16 0DP |
Director Name | Mr Andrew David Skittrall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(35 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 October 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ridgmont Close Horwich Bolton Lancashire BL6 6RG |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at 1 | Polpharma Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £598,293 |
Cash | £5,728 |
Current Liabilities | £375,191 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2009 | Notice of move from Administration to Dissolution (18 pages) |
27 November 2009 | Notice of move from Administration to Dissolution on 25 November 2009 (18 pages) |
8 July 2009 | Administrator's progress report to 27 May 2009 (21 pages) |
8 July 2009 | Administrator's progress report to 27 May 2009 (21 pages) |
5 February 2009 | Result of meeting of creditors (8 pages) |
5 February 2009 | Result of meeting of creditors (8 pages) |
8 January 2009 | Statement of administrator's proposal (39 pages) |
8 January 2009 | Statement of administrator's proposal (39 pages) |
21 December 2008 | Statement of affairs with form 2.14B (37 pages) |
21 December 2008 | Statement of affairs with form 2.14B (37 pages) |
9 December 2008 | Appointment of an administrator (1 page) |
9 December 2008 | Appointment of an administrator (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from elite works wellington road cressex business park high wycombe bucks HP12 3PR (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from elite works wellington road cressex business park high wycombe bucks HP12 3PR (1 page) |
24 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
20 September 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
19 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
23 July 1998 | Return made up to 12/07/98; full list of members
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members
|
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Director's particulars changed (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | Secretary resigned;director resigned (1 page) |
9 December 1996 | Secretary resigned;director resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
3 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
3 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
3 July 1996 | New director appointed (2 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 February 1996 | New director appointed (2 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 June 1995 | Return made up to 12/07/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
18 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
29 May 1993 | Particulars of mortgage/charge (4 pages) |
29 May 1993 | Particulars of mortgage/charge (4 pages) |