Company NamePharmaceutical Industry Research Limited
DirectorsBarometers Limited and Barcosec Limited
Company StatusDissolved
Company Number02317938
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 September 1998(9 years, 10 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(9 years, 10 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed27 July 1999(10 years, 8 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJonathan Peter Crispin De Pass
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 1995)
RoleInvestment Analyst
Correspondence Address3a Ceylon Road
London
W14 0PZ
Director NameWilliam James Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1997)
RoleStockbroker
Correspondence AddressSummer Hill
Copt Hill Lane
Kingswood
Surrey
KT20 6HL
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameMr Paul Jonathan Tickle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1997)
RoleAccountant
Correspondence Address27 Barrow Hedges Way
Carshalton Beeches
Surrey
SM5 3LL
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed19 July 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed24 March 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed24 March 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators powers (1 page)
24 May 2002Appointment of a voluntary liquidator (1 page)
24 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2002Declaration of solvency (3 pages)
1 November 2001Return made up to 08/10/01; full list of members (2 pages)
16 October 2000Return made up to 08/10/00; no change of members (2 pages)
28 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
5 October 1999Return made up to 08/10/99; full list of members (5 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
13 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
12 March 1999Director's particulars changed (1 page)
31 October 1998Return made up to 08/10/98; full list of members (7 pages)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 March 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
15 October 1997Return made up to 08/10/97; full list of members (5 pages)
13 August 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
5 June 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/07/96
(1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
19 October 1996Return made up to 08/10/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 August 1995 (9 pages)
1 September 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
11 August 1995New director appointed (2 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)