Company NameDaniels Pharmaceutical Limited
Company StatusDissolved
Company Number02158383
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)
Previous NameForay 430 Limited

Business Activity

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

Directors

Secretary NameJohn Marshall Adams Jr
NationalityAmerican
StatusClosed
Appointed03 November 2006(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address3800 Beecham Court
Columbus
Ohio 43220
43220
Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusClosed
Appointed08 January 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2009)
RoleExecutive
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Director NameRodney Hardwicke Riley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 1991)
RoleSolicitor
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 March 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed08 March 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 1991)
RoleCompany Director
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Director NameJohn Fredrick Pollard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address3 Friston Street
London
SW6 3AS
Secretary NameMahmood Ebrahimjee
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address112 Wantage Road
Wallingford
Oxfordshire
OX10 0LX
Director NameTerence Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 1992)
RoleManaging Director Renalyte Services Ltd
Correspondence Address8 Thatchers Croft
Latchingdon
Chelmsford
Essex
CM3 6LF
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RolePharmacist Chairman
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1997)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressFlat 603 Shad Thames
London
SE1 2YL
Director NameMr David William West
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1994(6 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameMr Edward Wilson Thom
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 January 2007)
RoleTechnical Director/Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillview
West Wimbledon
London
SW20 0TA
Director NameMr Martin John Saunders
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 August 1997)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Bromley Road
Seaford
East Sussex
BN25 3ES
Director NameDerek Bryant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2002)
RoleOperations Director
Correspondence Address14 Lordswood View
Leaden Roding
Dunmow
Essex
CM6 1SE
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameGraham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1997)
RoleGroup Human Resources Director
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1997)
RoleCommercial Dir
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary NameNicholas John Pinchin
NationalityBritish
StatusResigned
Appointed08 August 1997(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address19 Sutton Place
London
E9 6EH
Director NameMr Martin John Saunders
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(10 years after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Bromley Road
Seaford
East Sussex
BN25 3ES
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameGodfrey Clive Axten
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(13 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameAndrew David Tittershill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 2007)
RoleBusiness Development Director
Correspondence Address15 Woodcock Close
Gilmorton
Lutterworth
Leicestershire
LE17 5SE
Director NameDr Malcolm Archibald Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressThe Acorns
Drury Lane, Pannal
Harrogate
North Yorkshire
HG3 1ET
Director NameMr Andy Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Forest Drive
Fyfield
Essex
CM5 0TP
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(18 years, 6 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameBrendan Allen Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2008)
RoleExecutive
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(18 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2009Declaration of solvency (3 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2008Appointment terminated director brendan ford (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 April 2008Return made up to 10/03/08; full list of members (3 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 May 2007Return made up to 10/03/07; full list of members (7 pages)
23 January 2007Director resigned (1 page)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
27 March 2006Return made up to 10/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary resigned (1 page)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
12 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Director resigned (1 page)
13 April 2004Return made up to 10/03/04; full list of members (10 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 November 2003New director appointed (2 pages)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 March 2003Return made up to 10/03/03; full list of members (9 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
20 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
28 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001New director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
8 December 2000New director appointed (3 pages)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Director's particulars changed (1 page)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 March 1999Return made up to 08/03/99; no change of members (4 pages)
12 May 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
1 May 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
20 August 1997Particulars of mortgage/charge (13 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Memorandum and Articles of Association (12 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
6 May 1997Return made up to 08/03/97; full list of members (10 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
14 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 September 1996Director's particulars changed (1 page)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
30 April 1996Return made up to 08/03/96; full list of members (11 pages)
9 August 1995New director appointed (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
9 April 1995Return made up to 08/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 May 1993Return made up to 08/03/93; full list of members (8 pages)
29 April 1993Accounts for a dormant company made up to 30 June 1992 (4 pages)
5 July 1990Return made up to 08/03/90; full list of members (3 pages)
5 June 1989Return made up to 09/03/89; full list of members (4 pages)
27 August 1987Incorporation (15 pages)