Company NamePioneer Biosciences Limited
Company StatusDissolved
Company Number02729675
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr Edward Wharton Shober
Date of BirthNovember 1926 (Born 97 years ago)
NationalityAmerican
StatusClosed
Appointed08 July 1992(same day as company formation)
RoleAuthor
Correspondence AddressHankerton Hill Farm
Crudwell Road
Malmesbury
Wiltshire
SN16 9RY
Secretary NameSandra Shober
NationalityAmerican
StatusClosed
Appointed31 October 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 16 June 1998)
RoleSecretary
Correspondence AddressHankerton Field Farm Crudwell Road
Malmesbury
Wiltshire
SN16 9RY
Director NameHanmer Godfrey Webb-Peploe
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressHatherop Downs
Quenington
Cirencester
Gloucestershire
GL7 5DF
Wales
Secretary NameSandra Shober
NationalityAmerican
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHankerton Field Farm Crudwell Road
Malmesbury
Wiltshire
SN16 9RY
Director NameSandra Shober
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(1 month, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 1996)
RoleManaging Director
Correspondence AddressHankerton Field Farm Crudwell Road
Malmesbury
Wiltshire
SN16 9RY
Secretary NameMr John Derek Walbridge
NationalityBritish
StatusResigned
Appointed04 September 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleAccountant
Correspondence Address133 High Street
Malmesbury
Wiltshire
SN16 9AL
Director NameMichael Diffendeffer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address568 Hana Highway
Kuau'Maui
Hawaii,Usa
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
30 July 1996Appointment of receiver/manager (1 page)
29 July 1996Registered office changed on 29/07/96 from: park house charlton park malmesbury SN16 9DG (1 page)
16 May 1996Secretary's particulars changed (1 page)
16 May 1996Director's particulars changed (1 page)
13 March 1996New director appointed (2 pages)
28 February 1996Director resigned (2 pages)
31 October 1995Particulars of mortgage/charge (6 pages)
3 October 1995£ nc 10000/25000 28/09/55 (1 page)
3 October 1995Ad 28/09/95--------- £ si 14524@1=14524 £ ic 5555/20079 (4 pages)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1995Return made up to 08/07/95; full list of members (12 pages)
30 August 1995Registered office changed on 30/08/95 from: c/o moore stephens old bank house 10 high street malmesbury wiltshire SN16 9AU (1 page)
30 August 1995Particulars of mortgage/charge (20 pages)
17 July 1995Ad 07/04/95--------- £ si 25@1=25 £ ic 1652/1677 (4 pages)
17 July 1995Ad 15/08/94--------- £ si 246@1=246 £ ic 1406/1652 (4 pages)
17 July 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
17 July 1995Ad 31/05/95--------- £ si 79@1=79 £ ic 3198/3277 (4 pages)
17 July 1995Ad 07/04/95--------- £ si 1687@1=1687 £ ic 3818/5505 (4 pages)
17 July 1995Ad 07/04/95--------- £ si 788@1=788 £ ic 1677/2465 (2 pages)
17 July 1995Ad 30/11/94--------- £ si 324@1=324 £ ic 2465/2789 (4 pages)
17 July 1995Ad 31/08/94--------- £ si 170@1=170 £ ic 1236/1406 (4 pages)
17 July 1995Ad 30/04/95--------- £ si 5@1=5 £ ic 3193/3198 (4 pages)
17 July 1995Ad 30/04/95--------- £ si 541@1=541 £ ic 3277/3818 (4 pages)
17 July 1995Ad 31/01/95--------- £ si 404@1=404 £ ic 2789/3193 (4 pages)
3 July 1995Ad 30/11/94--------- £ si 90@1=90 £ ic 1028/1118 (4 pages)
3 July 1995Ad 31/01/95--------- £ si 6@1=6 £ ic 1118/1124 (4 pages)
3 July 1995Ad 30/11/94--------- £ si 4@1=4 £ ic 1024/1028 (4 pages)
3 July 1995Ad 31/01/95--------- £ si 112@1=112 £ ic 1124/1236 (4 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
15 April 1995Particulars of mortgage/charge (8 pages)