Company NameRhodia Pharma Solutions (Annan) Limited
Company StatusDissolved
Company Number03417229
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameRhodia Chirex (Annan) Limited

Business Activity

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

Directors

Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Secretary NameMiss Jane Ann Palmer
NationalityBritish
StatusClosed
Appointed29 February 2004(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Manor Road
Teddington
Middlesex
TW11 8AB
Director NameAlan Robert Clark
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(4 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands
North Shields
Tyne & Wear
NE29 9JS
Director NameMichael Griffith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 12 September 2000)
RoleChief Executive Officer
Correspondence Address83 Sawmill Lane
Greenwich
Connecticut
Massachusetts
Ct06 830
Secretary NameMr John Edward Weir
NationalityBritish
StatusResigned
Appointed09 September 1997(4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 15 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameIan Miller Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2001)
RoleVice President Operations Anna
Correspondence Address2 Corberry Avenue
Dumfries
DG2 7QQ
Scotland
Director NameMr Ian Dermot Shott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2003)
RoleVice President Manufacturing D
Country of ResidenceEngland
Correspondence AddressGlengairn 14 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Director NameJon E Tropsa
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2000)
RoleVice President Finance
Correspondence Address35 Griffith Lane
Ridgefield
Ct 06877
06877
Secretary NameJon E Tropsa
NationalityAmerican
StatusResigned
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 1999)
RoleVice President Finance
Correspondence Address35 Griffith Lane
Ridgefield
Ct 06877
06877
Director NameThomas I H Dubin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2000)
RoleVice President & General Couns
Correspondence Address10 Aberdeen Road
Chatham Township
Nj 07928
United States
Secretary NameThomas I H Dubin
NationalityAmerican
StatusResigned
Appointed21 March 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2000)
RoleVice President & General Couns
Correspondence Address10 Aberdeen Road
Chatham Township
Nj 07928
United States
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed12 September 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2004)
RoleDirector Of Legal Services
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMarc Antoine Mallet
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2003)
RoleChief Executive Officer
Correspondence Address12 Rue De L'Abbaye D'Ainay
Lyon
69002
Foreign
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2001(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 21 December 2001)
RoleCompany Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressBaker Tilly Restructuring &
Recovery Llp 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008Liquidators statement of receipts and payments (6 pages)
22 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2007Registered office changed on 08/08/07 from: oak house reeds crescent watford herts WD24 4QP (1 page)
7 August 2007Appointment of a voluntary liquidator (5 pages)
7 August 2007Declaration of solvency (7 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 May 2007Accounts made up to 31 December 2005 (11 pages)
17 October 2006Return made up to 29/08/06; full list of members (5 pages)
17 October 2006Location of register of members (1 page)
7 April 2006Registered office changed on 07/04/06 from: chirex dudley cramlington northumberland NE23 7QG (1 page)
18 January 2006Director resigned (1 page)
13 December 2005Return made up to 29/08/05; full list of members (5 pages)
16 November 2005Accounts made up to 31 December 2004 (10 pages)
4 April 2005Accounts made up to 31 December 2003 (10 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Return made up to 29/08/04; full list of members (5 pages)
3 June 2004Accounts made up to 31 December 2002 (11 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 September 2003Return made up to 11/08/03; full list of members (5 pages)
9 June 2003New director appointed (4 pages)
6 May 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Auditor's resignation (1 page)
24 February 2003Company name changed rhodia chirex (annan) LIMITED\certificate issued on 24/02/03 (2 pages)
31 January 2003Accounts made up to 31 December 2001 (20 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Return made up to 11/08/01; full list of members (5 pages)
31 January 2002Accounts made up to 31 December 2000 (21 pages)
24 January 2002New director appointed (4 pages)
24 January 2002Director resigned (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 September 2001New director appointed (3 pages)
30 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
11 December 2000Company name changed chirex (annan) LIMITED\certificate issued on 12/12/00 (3 pages)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000Director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
21 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Accounts made up to 31 December 1999 (21 pages)
18 August 1999Return made up to 11/08/99; full list of members (8 pages)
16 June 1999Accounts made up to 31 December 1998 (23 pages)
14 April 1999Registered office changed on 14/04/99 from: dudley cramlington northumberland NE23 7QG (1 page)
14 April 1999New secretary appointed;new director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (1 page)
22 March 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New director appointed (2 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1998Memorandum and Articles of Association (5 pages)
28 September 1998Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
11 December 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
20 November 1997Particulars of mortgage/charge (13 pages)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997Particulars of mortgage/charge (7 pages)
9 September 1997Company name changed broomco (1338) LIMITED\certificate issued on 09/09/97 (2 pages)
11 August 1997Incorporation (18 pages)