Company NamePharmaceutical Recruitment Limited
Company StatusDissolved
Company Number03804291
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAnnette Mary Taylor
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressThe Hollies
Links Hey Road
Caldy Wirral
Merseyside
L48 1NA
Director NameGeorge Michael Taylor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressThe Hollies
Links Hey Road
Caldy Wirral
Merseyside
L48 1NA
Secretary NameAnnette Mary Taylor
NationalityBritish
StatusClosed
Appointed19 July 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressThe Hollies
Links Hey Road
Caldy Wirral
Merseyside
L48 1NA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Bath Place
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 July 2001Return made up to 09/07/01; no change of members (4 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 July 2000Return made up to 09/07/00; full list of members (7 pages)
20 April 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 July 1999Incorporation (12 pages)