Company NamePharmaceutical Engineering And Design
Company StatusDissolved
Company Number01159740
CategoryPrivate Unlimited Company
Incorporation Date8 February 1974(50 years, 3 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graeme Bannerman Forbes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(28 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 12 January 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Saint Mildreds Road
Guildford
Surrey
GU1 1TX
Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(31 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 12 January 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSouthwinds
Somerswey
Shalford
Surrey
GU4 8EQ
Secretary NameMr Alistair Cutts
NationalityBritish
StatusClosed
Appointed14 March 2006(32 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameBrian John Woolsey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 1998)
RoleTanshire Holding Group
Correspondence AddressPoplars 4 The Spinney
Bramdean
Alresford
Hampshire
SO24 0JE
Director NameMr Gordon John Farquharson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Greencroft
Merrow
Guildford
Surrey
GU1 2SY
Director NameDavid Trevor Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1994)
RoleChemical Engineer
Correspondence AddressTradewinds Arun Way Aldwick Bay
Bognor Regis
West Sussex
PO21 4HG
Secretary NameBruce John Rea-Palmer
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address1 Ringwood Cottages
Newbridge Road
Billingshurst
West Sussex
RH14 9LP
Director NameMr Paul John Butler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1995)
RolePharmaceutical Consultant
Correspondence Address14 Fall Close
Aylesbury
Buckinghamshire
HP19 3XR
Director NameAnthony White
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 1993(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1995)
RoleEngineer
Correspondence Address32 The Street
Tongham
Farnham
Surrey
GU10 1DH
Director NameGraham Steed Roberts
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 1998)
RoleChartered Engineer
Correspondence AddressWyck House Barn
Wyck
Alton
Hampshire
GU34 3AL
Director NameAlastair Roderick Ross
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleChemical Engineer & Director
Correspondence Address1 Church Cottages Hammer Lane
Hammer Vale
Haslemere
Surrey
GU27 1QJ
Director NamePeter Jeffrey Wilkinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(20 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 November 2004)
RoleCompany Director
Correspondence AddressWoodborough
Grosvenor Road
Godalming
Surrey
GU7 1NZ
Director NameMr Jack Frederick Haggett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(24 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address41 Drayton Avenue
Orpington
Kent
BR6 8JN
Director NameMr Paul Henry Janssenswillen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Bentley
Farnham
Surrey
GU10 5HY
Secretary NameMr Jack Frederick Haggett
NationalityBritish
StatusResigned
Appointed20 July 1998(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address41 Drayton Avenue
Orpington
Kent
BR6 8JN
Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2004)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSouthwinds
Somerswey
Shalford
Surrey
GU4 8EQ
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed01 June 2002(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameDr Robert Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(30 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2005)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cross House
Winterbrook
Wallingford
Oxfordshire
OX10 9ED

Location

Registered AddressBn Jackson Norton
2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 January 2010Final Gazette dissolved following liquidation (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2009Full accounts made up to 30 June 2008 (10 pages)
7 April 2009Full accounts made up to 30 June 2008 (10 pages)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
22 January 2009Registered office changed on 22/01/2009 from tanshire house shacklford road elstead surrey GU8 6LB (1 page)
22 January 2009Declaration of solvency (3 pages)
22 January 2009Declaration of solvency (3 pages)
22 January 2009Registered office changed on 22/01/2009 from tanshire house shacklford road elstead surrey GU8 6LB (1 page)
22 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-19
(1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2008Full accounts made up to 30 June 2007 (10 pages)
25 March 2008Full accounts made up to 30 June 2007 (10 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 May 2007Full accounts made up to 30 June 2006 (10 pages)
11 May 2007Full accounts made up to 30 June 2006 (10 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Location of register of members (1 page)
3 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2006Certificate of re-registration from Limited to Unlimited (1 page)
19 July 2006Certificate of re-registration from Limited to Unlimited (1 page)
19 July 2006Application for reregistration from LTD to UNLTD (2 pages)
19 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 July 2006Application for reregistration from LTD to UNLTD (2 pages)
19 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 July 2006Declaration of assent for reregistration to UNLTD (2 pages)
19 July 2006Members' assent for rereg from LTD to UNLTD (1 page)
19 July 2006Declaration of assent for reregistration to UNLTD (2 pages)
19 July 2006Re-registration of Memorandum and Articles (9 pages)
19 July 2006Members' assent for rereg from LTD to UNLTD (1 page)
19 July 2006Re-registration of Memorandum and Articles (9 pages)
2 May 2006Full accounts made up to 30 June 2005 (10 pages)
2 May 2006Full accounts made up to 30 June 2005 (10 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
14 January 2005Return made up to 31/12/04; no change of members (4 pages)
14 January 2005Return made up to 31/12/04; no change of members (4 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
20 January 2004Return made up to 31/12/03; no change of members (5 pages)
20 January 2004Return made up to 31/12/03; no change of members (5 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
26 April 2003Full accounts made up to 30 June 2002 (12 pages)
26 April 2003Full accounts made up to 30 June 2002 (12 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
19 March 2002Full accounts made up to 30 June 2001 (11 pages)
19 March 2002Full accounts made up to 30 June 2001 (11 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 2000Auditor's resignation (1 page)
14 July 2000Auditor's resignation (1 page)
14 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 February 2000Full accounts made up to 30 June 1999 (11 pages)
16 February 2000Full accounts made up to 30 June 1999 (11 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Full accounts made up to 20 July 1998 (13 pages)
20 July 1999Full accounts made up to 20 July 1998 (13 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
5 November 1998Accounting reference date shortened from 20/07/99 to 30/06/99 (1 page)
5 November 1998Accounting reference date shortened from 20/07/99 to 30/06/99 (1 page)
28 August 1998Accounting reference date extended from 31/05/98 to 20/07/98 (1 page)
28 August 1998Accounting reference date extended from 31/05/98 to 20/07/98 (1 page)
20 August 1998£ nc 2000/102000 20/07/98 (1 page)
20 August 1998Ad 20/07/98--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
20 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 August 1998£ nc 2000/102000 20/07/98 (1 page)
20 August 1998Ad 20/07/98--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Accounting reference date extended from 31/05/99 to 20/07/99 (1 page)
7 August 1998Accounting reference date extended from 31/05/99 to 20/07/99 (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
4 August 1998Declaration of assistance for shares acquisition (9 pages)
4 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
4 August 1998Declaration of assistance for shares acquisition (9 pages)
4 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
1 August 1998Particulars of mortgage/charge (15 pages)
1 August 1998Particulars of mortgage/charge (15 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
24 July 1998Particulars of mortgage/charge (7 pages)
24 July 1998Particulars of mortgage/charge (7 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 August 1997Auditor's resignation (1 page)
15 August 1997Auditor's resignation (1 page)
27 July 1997Auditor's resignation (1 page)
27 July 1997Auditor's resignation (1 page)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Full accounts made up to 31 May 1996 (13 pages)
14 January 1997Full accounts made up to 31 May 1996 (13 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
26 May 1996Registered office changed on 26/05/96 from: knoll house knoll road camberley surrey GU15 3SY (1 page)
26 May 1996Registered office changed on 26/05/96 from: knoll house knoll road camberley surrey GU15 3SY (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
21 November 1995Full accounts made up to 31 May 1995 (12 pages)
21 November 1995Full accounts made up to 31 May 1995 (12 pages)
13 September 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)