Company NameConnect Pharma Limited
Company StatusDissolved
Company Number02709378
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Edward Fintan Walton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(same day as company formation)
RoleChief Executive Managing Direc
Country of ResidenceUnited Kingdom
Correspondence Address44 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5LY
Director NameRaymond Bruce Giles
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(9 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleExecutive
Correspondence Address3 The Brooklands
Eversley Crescent
Isleworth
Middlesex
TW7 4LP
Director NameMr John Spencer Buxton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1993(9 months, 4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address78 Kings Road
Wimbledon
London
SW19 8QW
Director NameGillian Ann Clark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleExecutive
Correspondence AddressPaddock House
Lancott Lane, Brighthampton
Witney
Oxfordshire
OX29 7QJ
Secretary NameMichael David Dawson
NationalityBritish
StatusCurrent
Appointed12 June 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address47 Castelnau Gardens
Arundel Terrace Barnes
London
SW13 9DU
Director NameMichael David Dawson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(4 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Correspondence Address47 Castelnau Gardens
Arundel Terrace Barnes
London
SW13 9DU
Director NameMr Colin Roy Clark
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleManaging Director
Correspondence AddressMillstone Cottage
Yew Tree Farm
Ascott Under Wychwood
Oxon
OX7 6AW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameEdward Fintan Walton
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleExecutive Director
Correspondence Address3 Grundy Close
Abingdon
Oxfordshire
OX14 3SD
Director NameGillian Ann Clark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 November 1992)
RoleSecretary
Correspondence AddressMillstone Yew Tree Farm
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AW
Director NameMr Keith Widdowson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 months, 1 week after company formation)
Appointment Duration5 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address12 Hollywell Drive
Loughborough
Leicestershire
LE11 3JY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1997Notice of Constitution of Liquidation Committee (2 pages)
25 November 1997Appointment of a voluntary liquidator (1 page)
25 November 1997Statement of affairs (21 pages)
6 November 1997Registered office changed on 06/11/97 from: magdalen centre, robert robinson avenue, oxford science park, oxford. OX4 4GA (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 March 1997S-div 18/02/97 (1 page)
24 February 1997New director appointed (2 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
23 April 1996Return made up to 24/04/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
2 November 1995New director appointed (2 pages)
23 October 1995Ad 17/10/95--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
23 October 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
12 May 1995Return made up to 24/04/95; no change of members (4 pages)