Company NameS.D.A. Pharmaceuticals Limited
Company StatusDissolved
Company Number00897182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 1967(57 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Antony John Garlick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 22 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Malvern Road
Bradford
West Yorkshire
BD9 6AR
Secretary NameBowker Orford Services Company Limited (Corporation)
StatusClosed
Appointed26 May 2004(37 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 22 March 2011)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2003)
RoleManaging Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Director NameMr John Michael Watts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration10 years (resigned 14 June 2002)
RoleCompany Director
Correspondence Address14 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameMr David Leslie Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 1998)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence AddressWoodbank Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameMr Nathan Rabin
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address32 Ordnance Hill
London
NW8 6PU
Director NameMr Donald Patrick Mulholland
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration8 years (resigned 09 June 2000)
RoleManaging Director
Correspondence Address18 Redhill Road
Rowlands Castle
Hampshire
PO9 6AW
Director NameMr Douglas Gilmour Low
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 1993)
RoleCompany Director
Correspondence Address20 Craigmillar Avenue
Milngavie
Glasgow
Lanarkshire
G62 8AX
Scotland
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleManaging Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NameMr John Edward Hall Forster
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameMr Gerald Brooks
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressRangers Lodge
Hawkstone Park
Marchamley
Shrewsbury
SY4 5LE
Wales
Director NameMr Jonathan Roland Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 January 2004)
RoleManaging Director
Correspondence AddressSouth View Church Street
Coltishall
Norwich
Norfolk
NR12 7DW
Secretary NameMr Keith Ian Mentzel
NationalityBritish
StatusResigned
Appointed30 May 1992(25 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressLarchcroft
Old Frensham Road, Lower Bourne
Farnham
Surrey
GU10 3PT
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Astra Court
Hythe Marina
Southampton
Hampshire
SO45 6DZ
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 1999)
RoleChief Executive
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameAlan Graeme Ker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(26 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 November 1993)
RolePurchasing Director
Correspondence Address43 Fereneze Avenue
Clarkston
Glasgow
Lanarkshire
G76 7RU
Scotland
Director NameMr Anthony John Martin Maltby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(27 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 January 2004)
RoleWholesale Pharmaceuticals
Country of ResidenceEngland
Correspondence Address8 Geralds Close
Lincoln
Lincolnshire
LN2 4AL
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 1995(28 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBadgers Bend
Bradley Lane Mace Fen
Malpas
Cheshire
SY13 4QY
Wales
Director NameMr Stephen Cochrane Simms
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(30 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 January 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address41 Hillhead Road
Dundonald
Belfast
County Antrim
BT16 1XD
Northern Ireland
Director NameStephen David Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address21 Whitewell Close
Nantwich
Cheshire
CW5 6LY
Director NameChristopher Etherington
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(32 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleManaging Director
Correspondence AddressForge House
Selborne Road Greatham
Liss
Hampshire
GU33 6HG
Director NameKamal Vandravan Kotecha
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(32 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 2004)
RoleComputer Programmer
Correspondence Address9 Meadowsweet Hill
Bingham
Nottingham
NG13 8TS
Director NameSteven George Burns
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(34 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSunridge
Second Avenue, Hook End
Brentwood
Essex
CM15 0HH
Secretary NameMr John Michael Watts
NationalityBritish
StatusResigned
Appointed01 March 2002(35 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 2002)
RoleCompany Director
Correspondence Address14 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(35 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2004)
RoleCEO
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Michael Charles Rudin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Meadow
Dunmow
Essex
CM6 1UG
Secretary NameMr Michael Charles Rudin
NationalityBritish
StatusResigned
Appointed14 June 2002(35 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Meadow
Dunmow
Essex
CM6 1UG
Secretary NameMartine Christine Maria Bodkin
NationalityBritish
StatusResigned
Appointed24 November 2003(36 years, 10 months after company formation)
Appointment Duration6 months (resigned 26 May 2004)
RoleCompany Director
Correspondence AddressWillow Hoek
Green Lane Dockenfield
Farnham
Surrey
GU10 4JD

Location

Registered Address15/19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,870,990
Gross Profit£31,034
Net Worth£2,272
Cash£30,142
Current Liabilities£328,464

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
29 June 2010Secretary's details changed for Bowker Orford Services Company Limited on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Bowker Orford Services Company Limited on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 30 May 2010 no member list (3 pages)
29 June 2010Secretary's details changed for Bowker Orford Services Company Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Antony John Garlick on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Antony John Garlick on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Antony John Garlick on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 30 May 2010 no member list (3 pages)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
20 July 2009Full accounts made up to 31 December 2008 (9 pages)
20 July 2009Full accounts made up to 31 December 2008 (9 pages)
5 June 2009Annual return made up to 30/05/09 (2 pages)
5 June 2009Annual return made up to 30/05/09 (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (9 pages)
2 November 2008Full accounts made up to 31 December 2007 (9 pages)
30 September 2008Annual return made up to 30/05/08 (2 pages)
30 September 2008Annual return made up to 30/05/08 (2 pages)
24 October 2007Annual return made up to 30/05/07 (3 pages)
24 October 2007Annual return made up to 30/05/07 (3 pages)
4 October 2007Full accounts made up to 31 December 2006 (9 pages)
4 October 2007Full accounts made up to 31 December 2006 (9 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 January 2007Full accounts made up to 31 December 2005 (9 pages)
15 January 2007Full accounts made up to 31 December 2005 (9 pages)
13 June 2006Annual return made up to 30/05/06 (3 pages)
13 June 2006Annual return made up to 30/05/06 (3 pages)
30 September 2005Full accounts made up to 31 December 2004 (11 pages)
30 September 2005Full accounts made up to 31 December 2004 (11 pages)
7 September 2005Annual return made up to 30/05/05 (3 pages)
7 September 2005Annual return made up to 30/05/05 (3 pages)
2 August 2004Full accounts made up to 31 December 2003 (11 pages)
2 August 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 19A south street farnham surrey GU9 7QU (1 page)
8 June 2004Registered office changed on 08/06/04 from: 19A south street farnham surrey GU9 7QU (1 page)
8 June 2004Annual return made up to 30/05/04 (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Annual return made up to 30/05/04 (3 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 June 2003Annual return made up to 30/05/03 (8 pages)
30 June 2003Annual return made up to 30/05/03 (8 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
19 February 2003New director appointed (5 pages)
19 February 2003New director appointed (5 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
24 June 2002Annual return made up to 30/05/02
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 2002Annual return made up to 30/05/02 (8 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
16 August 2001Annual return made up to 15/07/01 (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (9 pages)
16 August 2001Annual return made up to 15/07/01 (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (9 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
28 June 2001Director's particulars changed (2 pages)
28 June 2001Annual return made up to 30/05/01 (6 pages)
28 June 2001Director resigned (1 page)
28 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 June 2001Director's particulars changed (2 pages)
28 June 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000New director appointed (3 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (3 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Annual return made up to 30/05/00 (7 pages)
7 July 2000Director resigned (1 page)
7 July 2000Annual return made up to 30/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 July 2000Director resigned (1 page)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
4 July 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1999Annual return made up to 30/05/99 (8 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
17 July 1998Annual return made up to 30/05/98 (8 pages)
17 July 1998Annual return made up to 30/05/98 (8 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1997Full accounts made up to 31 December 1996 (8 pages)
8 September 1997Full accounts made up to 31 December 1996 (8 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
25 July 1997Annual return made up to 30/05/97 (8 pages)
25 July 1997Annual return made up to 30/05/97 (8 pages)
17 September 1996Full accounts made up to 31 December 1995 (8 pages)
17 September 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Annual return made up to 30/05/96 (6 pages)
9 July 1996Annual return made up to 30/05/96 (6 pages)
6 July 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Full accounts made up to 31 December 1994 (8 pages)
28 June 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1995Annual return made up to 30/05/95 (8 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)