Company NameSmall Scale Pharmaceuticals (Brighton) Limited
Company StatusDissolved
Company Number01915719
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr Roy William Daisley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 10 months after company formation)
Appointment Duration24 years (closed 07 April 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Ring Road
Lancing
West Sussex
BN15 0QF
Director NameReverend Doctor Elizabeth Jean Davies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 10 months after company formation)
Appointment Duration24 years (closed 07 April 2015)
RolePriest (Retired)
Country of ResidenceEngland
Correspondence AddressMayfield
Bone Mill Lane, Welham
Retford
Nottinghamshire
DN22 9NL
Director NameMrs Miriam Alma Daisley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 November 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Ring Road
Lancing
West Sussex
BN15 0QF
Director NameDr Peter James Davies
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 January 2008)
RolePharmacist
Correspondence AddressMayfield
Bone Mill Lane, Welham
Retford
Nottinghamshire
DN22 9NL
Secretary NameMrs Miriam Alma Daisley
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ring Road
Lancing
West Sussex
BN15 0QF

Location

Registered Address6th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4JQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

50 at £1E.j. Davies
50.00%
Ordinary
50 at £1R.w. Daisley
50.00%
Ordinary

Financials

Year2014
Net Worth£18,751
Cash£18,319
Current Liabilities£600

Accounts

Latest Accounts29 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
2 December 2014Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to 6th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to 6th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to 6th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages)
6 May 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
1 May 2013Total exemption full accounts made up to 29 September 2012 (11 pages)
1 May 2013Total exemption full accounts made up to 29 September 2012 (11 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
21 February 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
19 April 2011Termination of appointment of Miriam Daisley as a secretary (1 page)
19 April 2011Termination of appointment of Miriam Daisley as a secretary (1 page)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Miriam Daisley as a director (1 page)
19 April 2011Termination of appointment of Miriam Daisley as a director (1 page)
11 April 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
11 April 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
12 May 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
12 May 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
7 April 2010Director's details changed for Reverend Doctor Elizabeth Jean Davies on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Reverend Doctor Elizabeth Jean Davies on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Dr Roy William Daisley on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Miriam Alma Daisley on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Miriam Alma Daisley on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Dr Roy William Daisley on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Appointment terminated director peter davies (1 page)
16 April 2009Appointment terminated director peter davies (1 page)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 29 September 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 29 September 2008 (9 pages)
22 July 2008Return made up to 31/03/08; full list of members (5 pages)
22 July 2008Return made up to 31/03/08; full list of members (5 pages)
10 April 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
26 April 2007Total exemption full accounts made up to 29 September 2006 (11 pages)
26 April 2007Total exemption full accounts made up to 29 September 2006 (11 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 April 2006Total exemption full accounts made up to 29 September 2005 (11 pages)
11 April 2006Total exemption full accounts made up to 29 September 2005 (11 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
22 March 2005Total exemption full accounts made up to 29 September 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 29 September 2004 (11 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
10 March 2004Total exemption full accounts made up to 29 September 2003 (11 pages)
10 March 2004Total exemption full accounts made up to 29 September 2003 (11 pages)
17 April 2003Return made up to 31/03/03; full list of members (9 pages)
17 April 2003Return made up to 31/03/03; full list of members (9 pages)
7 April 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
7 April 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
15 April 2002Return made up to 31/03/02; full list of members (8 pages)
15 April 2002Return made up to 31/03/02; full list of members (8 pages)
25 February 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
25 February 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
31 May 2001Full accounts made up to 29 September 2000 (10 pages)
31 May 2001Full accounts made up to 29 September 2000 (10 pages)
3 April 2001Return made up to 31/03/01; full list of members (8 pages)
3 April 2001Return made up to 31/03/01; full list of members (8 pages)
16 May 2000Full accounts made up to 29 September 1999 (10 pages)
16 May 2000Full accounts made up to 29 September 1999 (10 pages)
15 April 2000Return made up to 31/03/00; full list of members (8 pages)
15 April 2000Return made up to 31/03/00; full list of members (8 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; no change of members (6 pages)
15 April 1999Return made up to 31/03/99; no change of members (6 pages)
6 April 1999Full accounts made up to 29 September 1998 (10 pages)
6 April 1999Full accounts made up to 29 September 1998 (10 pages)
17 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Full accounts made up to 29 September 1997 (10 pages)
25 March 1998Full accounts made up to 29 September 1997 (10 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 29 September 1996 (10 pages)
29 January 1997Full accounts made up to 29 September 1996 (10 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 March 1996Full accounts made up to 29 September 1995 (10 pages)
14 March 1996Full accounts made up to 29 September 1995 (10 pages)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995 (10 pages)
16 March 1995 (10 pages)