Company NameDiscpharm Limited
Company StatusDissolved
Company Number01926042
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMaxine Jayne Wyld
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(20 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 13 October 2020)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hereford Road
Maidstone
Kent
ME15 7NE
Secretary NameAlison Jane Ware
NationalityBritish
StatusClosed
Appointed13 September 2005(20 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 13 October 2020)
RoleCompany Director
Correspondence Address98 Mount Pleasant
Paddock Wood
Kent
TN12 6AL
Director NamePeter Hugh Gillespie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 May 2005)
RoleSalesman
Correspondence Address5 Craven Cottages
Hofland Road
London
W14 0LN
Secretary NameSandra Grimwood
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address606 Princes Road
Dartford
Kent
DA2 6JQ
Secretary NameJudith Hawkins
NationalityBritish
StatusResigned
Appointed31 December 1994(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2001)
RoleSecretary
Correspondence Address76 High Street
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HJ
Secretary NameKeith Graham Alexander Herbert
NationalityBritish
StatusResigned
Appointed20 April 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2005)
RoleAccountant
Correspondence Address71 Woodside Road
High Wycombe
Buckinghamshire
HP13 7JA

Location

Registered AddressSt James's House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25k at £1Maxine Jayne Field
50.00%
Cumulative Redeemable Preference
25k at £1Maxine Jayne Field
50.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

28 June 1991Delivered on: 4 July 1991
Persons entitled: Henry Ansbacher & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a derby street east, burton-on-trent, staffordshire f/h land k/a moscow mill street, oswaldtwirtle, lancashire t/n la 611177.
Outstanding
19 June 1991Delivered on: 27 June 1991
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the debenture dated 18/10/1986.
Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 16/01/1987 (see 395 for full details of charge).
Outstanding
29 October 1990Delivered on: 9 November 1990
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the debenture dated 18/10/1990.
Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 16/01/1987 (see 395 ref M352 for full details).
Outstanding
18 October 1986Delivered on: 29 October 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
1 June 2020Application to strike the company off the register (3 pages)
22 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 May 2017Director's details changed for Maxine Jayne Field on 3 May 2017 (2 pages)
17 May 2017Director's details changed for Maxine Jayne Field on 3 May 2017 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages)
3 February 2010Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Director's change of particulars / maxine field / 30/01/2009 (1 page)
30 January 2009Director's change of particulars / maxine field / 30/01/2009 (1 page)
29 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
3 March 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Return made up to 31/12/05; full list of members (2 pages)
12 May 2006Return made up to 31/12/05; full list of members (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
17 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
17 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
11 February 2003Secretary's particulars changed (1 page)
11 February 2003Secretary's particulars changed (1 page)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
30 July 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
2 June 2002Secretary's particulars changed (1 page)
2 June 2002Secretary's particulars changed (1 page)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
10 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
4 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
4 April 2000Secretary's particulars changed (1 page)
4 April 2000Secretary's particulars changed (1 page)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
24 June 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
10 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 November 1996Return made up to 31/12/95; full list of members (6 pages)
19 November 1996Return made up to 31/12/95; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
1 October 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
16 August 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
16 August 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
17 July 1990Memorandum and Articles of Association (21 pages)
17 July 1990Memorandum and Articles of Association (21 pages)