Company NamePharmalytic Limited
Company StatusDissolved
Company Number03454873
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stephen John Batchelor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Red Hill
Wateringbury
Maidstone
Kent
ME18 5NN
Secretary NameMr Stephen John Batchelor
NationalityBritish
StatusClosed
Appointed15 December 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Red Hill
Wateringbury
Maidstone
Kent
ME18 5NN
Director NameJean Claude Deneuville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 06 February 2007)
RolePresident
Correspondence Address87 Crescent Lane
London
SW4 9PL
Director NameJohn Edward Hogan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressThe Lodge Upper St Annes Road
Faversham
Kent
ME13 8SY
Director NameMr Peter John Parsons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressClover Cottage Freshfield Lane
Danehill
East Sussex
RH17 7HE
Secretary NameMr Peter John Parsons
NationalityBritish
StatusResigned
Appointed01 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressClover Cottage Freshfield Lane
Danehill
East Sussex
RH17 7HE
Director NameRolf Gunter Heinrich Hofert
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed18 March 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2002)
RoleManaging Director
Correspondence Address45 Hayes Hill
Hayes
Kent
BR2 7HN
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressFlagship House
Victory Way Crossways
Dartford
Kent
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Financials

Year2014
Turnover£1,587,501
Gross Profit£10,220
Net Worth£1,226,081
Cash£749,887
Current Liabilities£299,982

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Application for striking-off (1 page)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
15 August 2005Full accounts made up to 31 December 2004 (13 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 November 2003Return made up to 24/10/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
27 October 2000Return made up to 24/10/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 1999Return made up to 24/10/99; full list of members (8 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 December 1998Return made up to 24/10/98; full list of members (5 pages)
18 November 1998Registered office changed on 18/11/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
15 July 1998Ad 29/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 March 1998Director resigned (1 page)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998New director appointed (2 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
24 October 1997Incorporation (36 pages)