Company NamePharmabooks Limited
Company StatusDissolved
Company Number01797025
CategoryPrivate Limited Company
Incorporation Date5 March 1984(40 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameMilegrange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(19 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2011)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMrs Lindsey Jill Roberts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(19 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Bankside Lofts 65 Hopton Street
London
SE1 9JL
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(24 years after company formation)
Appointment Duration3 years (closed 26 April 2011)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(26 years, 1 month after company formation)
Appointment Duration1 year (closed 26 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(26 years, 2 months after company formation)
Appointment Duration11 months (closed 26 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMrs Patricia Mary Brown
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Heights Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameDr Philip Joseph Brown
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Heights
Horseshoe Ridge
Weybridge
Surrey
KT13 0NR
Secretary NameMrs Patricia Mary Brown
NationalityBritish
StatusResigned
Appointed24 January 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Heights Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameMr Paul Anthony Gardner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(13 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 September 1997)
RolePublisher
Correspondence AddressHigh Oaks Tite Hill
Englefield Green
Egham
Surrey
TW20 0NF
Director NameOliver Liam O'Callaghan Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2003)
RoleOsteopath
Correspondence Address23 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Director NameVictoria Kathleen Louise Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address24 Halford Road
Richmond
Surrey
TW10 6AP
Secretary NameCarolyn Honour
NationalityBritish
StatusResigned
Appointed17 May 1999(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address268w 73rd Street
New York
Ny 10023
United States
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed22 December 2003(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(19 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2010Application to strike the company off the register (3 pages)
16 December 2010Application to strike the company off the register (3 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
4 June 2010Appointment of Rachel Jacobs as a director (2 pages)
4 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
16 February 2010Director's details changed for Adam Christopher Walker on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Adam Christopher Walker on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 50
(6 pages)
16 February 2010Director's details changed for Peter Stephen Rigby on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Lindsey Jill Roberts on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John William Burton on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 50
(6 pages)
16 February 2010Director's details changed for Lindsey Jill Roberts on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Peter Stephen Rigby on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John William Burton on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 50
(6 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
9 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
9 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
6 August 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
6 August 2009Accounts made up to 31 August 2008 (6 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
25 June 2008Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
13 June 2008Accounts made up to 31 August 2007 (6 pages)
23 April 2008Director appointed adam christopher walker (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment Terminated Director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
25 January 2008Return made up to 05/01/08; full list of members (3 pages)
25 January 2008Return made up to 05/01/08; full list of members (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
16 October 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
16 October 2007Accounts made up to 31 August 2006 (6 pages)
4 September 2007Full accounts made up to 31 August 2005 (12 pages)
4 September 2007Full accounts made up to 31 August 2005 (12 pages)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
1 February 2007Return made up to 05/01/07; full list of members (7 pages)
1 February 2007Return made up to 05/01/07; full list of members (7 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
20 January 2006Auditor's resignation (1 page)
20 January 2006Auditor's resignation (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
25 June 2005Full accounts made up to 31 August 2004 (10 pages)
25 June 2005Full accounts made up to 31 August 2004 (10 pages)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
24 November 2004Re section 394 (1 page)
24 November 2004Re section 394 (1 page)
7 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
7 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
11 August 2004New director appointed (6 pages)
11 August 2004New director appointed (6 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
13 February 2004Return made up to 24/01/04; full list of members (6 pages)
13 February 2004Location of register of members (1 page)
13 February 2004Location of register of members (1 page)
13 February 2004Location of debenture register (1 page)
13 February 2004Return made up to 24/01/04; full list of members (6 pages)
13 February 2004Location of debenture register (1 page)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
10 February 2004New director appointed (6 pages)
10 February 2004New director appointed (6 pages)
14 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 January 2004Registered office changed on 14/01/04 from: 18/20 hill rise richmond surrey TW10 6UA (1 page)
14 January 2004Registered office changed on 14/01/04 from: 18/20 hill rise richmond surrey TW10 6UA (1 page)
14 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Auditor's resignation (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Auditor's resignation (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
22 December 2003Full accounts made up to 31 August 2003 (10 pages)
22 December 2003Full accounts made up to 31 August 2003 (10 pages)
25 February 2003Return made up to 24/01/03; full list of members (8 pages)
25 February 2003Return made up to 24/01/03; full list of members (8 pages)
21 February 2003Full accounts made up to 31 August 2002 (10 pages)
21 February 2003Full accounts made up to 31 August 2002 (10 pages)
9 March 2002Full accounts made up to 31 August 2001 (10 pages)
9 March 2002Full accounts made up to 31 August 2001 (10 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
11 February 2002Return made up to 24/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 February 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 February 2001Full accounts made up to 31 August 2000 (10 pages)
7 February 2001Full accounts made up to 31 August 2000 (10 pages)
7 February 2001Return made up to 24/01/01; full list of members (7 pages)
23 February 2000Full accounts made up to 31 August 1999 (11 pages)
23 February 2000Full accounts made up to 31 August 1999 (11 pages)
17 February 2000Return made up to 24/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2000Return made up to 24/01/00; full list of members (7 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
21 May 1999Full accounts made up to 31 August 1998 (11 pages)
21 May 1999Full accounts made up to 31 August 1998 (11 pages)
10 February 1999Return made up to 24/01/99; no change of members (8 pages)
10 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1998Full accounts made up to 31 August 1997 (10 pages)
24 June 1998Full accounts made up to 31 August 1997 (10 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
10 February 1998Return made up to 24/01/98; full list of members (8 pages)
10 February 1998Return made up to 24/01/98; full list of members (8 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
6 April 1997Full accounts made up to 31 August 1996 (10 pages)
6 April 1997Full accounts made up to 31 August 1996 (10 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
4 March 1997Return made up to 24/01/97; no change of members (6 pages)
4 March 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996Full accounts made up to 31 August 1995 (10 pages)
9 February 1996Return made up to 24/01/96; no change of members (6 pages)
9 February 1996Return made up to 24/01/96; no change of members (6 pages)
9 February 1996Full accounts made up to 31 August 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 March 1990Full accounts made up to 31 August 1989 (9 pages)
7 March 1990Full accounts made up to 31 August 1989 (9 pages)