Company NamePharmax Healthcare Limited
Company StatusDissolved
Company Number01703706
CategoryPrivate Limited Company
Incorporation Date2 March 1983(41 years, 2 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Howard Solomon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 East 72nd Street
New York
10022
Director NameMr Raymond Thomas Stafford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 01 November 2011)
RoleBusiness Exective
Country of ResidenceIreland
Correspondence AddressGrove Lodge Woodlands Park
Blackrock
Dublin
Irish
Director NameMr Diarmuid Burke
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1997(14 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address31 Dartmouth Square
Dublin 6
Republic Of Ireland
Irish
Secretary NameAndrew John Robertson Livingstone
NationalityBritish
StatusClosed
Appointed01 April 1998(15 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 01 November 2011)
RoleCompany Director
Correspondence AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
Director NameMr Richard William Hart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressChestnuts Trout Lane
Brooks Green
Horsham
West Sussex
RH13 7JN
Director NameMr William Jamieson More
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Secretary NameMr William Jamieson More
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address15 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameJohn Christopher Worth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(14 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressForest Laboratories Uk Ltd
Bourne Road
Bexley
Kent
DA5 1NX

Location

Registered AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

150k at £1Pharmax Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 150,000
(5 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 150,000
(5 pages)
10 January 2011Secretary's details changed for Andrew John Robertson Livingstone on 18 December 2010 (1 page)
10 January 2011Secretary's details changed for Andrew John Robertson Livingstone on 18 December 2010 (1 page)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages)
3 January 2010Full accounts made up to 31 March 2009 (9 pages)
3 January 2010Full accounts made up to 31 March 2009 (9 pages)
22 June 2009Registered office changed on 22/06/2009 from bourne road bexley kent DA5 1NX (1 page)
22 June 2009Registered office changed on 22/06/2009 from bourne road bexley kent DA5 1NX (1 page)
28 January 2009Full accounts made up to 31 March 2008 (9 pages)
28 January 2009Full accounts made up to 31 March 2008 (9 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
25 January 2008Return made up to 18/12/07; full list of members (2 pages)
25 January 2008Return made up to 18/12/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
18 January 2007Return made up to 18/12/06; full list of members (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 18/12/06; full list of members (2 pages)
18 January 2007Director resigned (1 page)
9 January 2006Full accounts made up to 31 March 2005 (9 pages)
9 January 2006Full accounts made up to 31 March 2005 (9 pages)
3 January 2006Return made up to 18/12/05; full list of members (3 pages)
3 January 2006Return made up to 18/12/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
6 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Return made up to 18/12/04; full list of members (8 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Secretary's particulars changed (1 page)
18 January 2004Full accounts made up to 31 March 2003 (9 pages)
18 January 2004Full accounts made up to 31 March 2003 (9 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
24 December 2003Return made up to 18/12/03; full list of members (8 pages)
24 December 2003Return made up to 18/12/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 March 2002 (9 pages)
7 February 2003Full accounts made up to 31 March 2002 (9 pages)
17 January 2003Return made up to 18/12/02; full list of members (8 pages)
17 January 2003Return made up to 18/12/02; full list of members (8 pages)
6 September 2002Secretary's particulars changed (2 pages)
6 September 2002Secretary's particulars changed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
25 January 2002Return made up to 18/12/01; full list of members (7 pages)
25 January 2002Return made up to 18/12/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
19 January 2000Return made up to 18/12/99; full list of members (7 pages)
19 January 2000Return made up to 18/12/99; full list of members (7 pages)
23 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1998Full accounts made up to 31 March 1998 (15 pages)
23 December 1998Return made up to 18/12/98; no change of members (6 pages)
23 December 1998Full accounts made up to 31 March 1998 (15 pages)
30 December 1997Full accounts made up to 31 March 1997 (15 pages)
30 December 1997Return made up to 18/12/97; full list of members (6 pages)
30 December 1997Full accounts made up to 31 March 1997 (15 pages)
30 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
23 December 1996Return made up to 18/12/96; no change of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (15 pages)
23 December 1996Full accounts made up to 31 March 1996 (15 pages)
23 December 1996Return made up to 18/12/96; no change of members (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (15 pages)
18 December 1995Return made up to 18/12/95; no change of members (4 pages)
18 December 1995Return made up to 18/12/95; no change of members (4 pages)
18 December 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)