Company NamePharmatec Limited
DirectorsDavid Charles Abrehart and David John Nicholls
Company StatusDissolved
Company Number00983541
CategoryPrivate Limited Company
Incorporation Date2 July 1970(53 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Charles Abrehart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(23 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleTax Manager
Correspondence AddressDownsview Oast
Yalding Hill Yalding
Maidstone
Kent
ME19 6AL
Director NameDavid John Nicholls
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(26 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Correspondence Address32 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Secretary NameDavid John Nicholls
NationalityBritish
StatusCurrent
Appointed04 October 1996(26 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Correspondence Address32 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Director NameMr Richard Lyons Colquhoun
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1997)
RoleFinancial Director
Correspondence Address15 Rue De Pondichery
Paris
75015
France
Director NameJohn Douglas Michelmore
Date of BirthJune 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 1993)
RoleBusiness Executive
Correspondence AddressOld Holbans
Broad Oak
Heathfield
East Sussex
TN21 8XD
Director NameFrances Louise Stanton
Date of BirthApril 1945 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 March 1992(21 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleLawyer
Correspondence Address11 Avenue De Suffren
Paris 75007
France
Director NameStephen Philip Tomlin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 March 1993)
RolePersonnel Director
Correspondence AddressSgerrald House
The Street Sedlescombe
Battle
East Sussex
TN33 0QE
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressFlat 3 Highcliff Court
6 South Cliff
Eastbourne
East Sussex
BN20 7AF
Director NameMichael John Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1996)
RoleLegal Affairs Director
Correspondence AddressFlat 3 Highcliff Court
6 South Cliff
Eastbourne
East Sussex
BN20 7AF
Director NameKeith Philip Salenger
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleFinancial Director
Correspondence Address32 Hastings Road
Battle
East Sussex
TN33 0TE
Director NameDhanvant Nagji
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 1999)
RoleFinancial Controller & Treasur
Correspondence Address17 Rue De La Garderie
L'Etang-La Ville
F78620
Director NameMarie-Christine Gisele Aulagnon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed07 April 1997(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1999)
RoleFinance Director
Correspondence AddressWoodbank Cottage Towerhill
Dorking
Surrey
RH4 2AT

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£101
Current Liabilities£24,901

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2001Dissolved (1 page)
13 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000Appointment of a voluntary liquidator (2 pages)
24 August 2000O/C liq ipo (7 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
3 June 1999Registered office changed on 03/06/99 from: rpr house 50 kings hill avenue kings hill west malling kent ME19 4AH (1 page)
1 June 1999Declaration of solvency (3 pages)
1 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 1999Appointment of a voluntary liquidator (1 page)
2 April 1999Return made up to 22/03/99; full list of members (5 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 December 1998Director resigned (1 page)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 April 1998Return made up to 22/03/98; no change of members (6 pages)
16 December 1997Director resigned (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Return made up to 22/03/97; no change of members (7 pages)
2 May 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: rpr house 52 st leonards road eastbourne east sussex BN21 3YG (1 page)
3 December 1996Director's particulars changed (1 page)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (8 pages)
26 April 1996Return made up to 22/03/96; full list of members (17 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
3 May 1995Return made up to 22/03/95; full list of members (10 pages)