Company NameGenerica Limited
DirectorsMontague Cecil Solomon and Richard Ansel Wiseman
Company StatusDissolved
Company Number02354112
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Montague Cecil Solomon
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address19 St Leonards Terrace
London
Sw3
Director NameDr Richard Ansel Wiseman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressSlough Place
Slough Green Nr Cuckfield
Haywards Heath
W Sussex
RH17 5JD
Secretary NameShaws Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
20 March 1998Declaration of solvency (3 pages)
20 March 1998Registered office changed on 20/03/98 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
20 March 1998Appointment of a voluntary liquidator (1 page)
20 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
9 April 1997Return made up to 01/03/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 May 1996Return made up to 01/03/96; full list of members (7 pages)
30 August 1995Full accounts made up to 31 March 1995 (11 pages)