Company NameMarch Pharmaceuticals Limited
Company StatusDissolved
Company Number05130309
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameSpecial Pharmaceuticals International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr Graham Alan March
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Camphill Road
West Byfleet
Surrey
KT14 6EH
Director NameJoseph Peter Braitch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 08 February 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address78 Headley Road
Liphook
Hampshire
GU30 7PR
Director NameDr Albert Weng Wah Chan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed10 February 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 08 February 2011)
RoleOverseas Markets Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
William Booth Place, Stanley Road
Woking
Surrey
GU21 5EW
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed24 June 2010(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 08 February 2011)
Correspondence AddressErico House 93-99 Richmond Road
London
SW15 2QT
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed20 May 2008(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressUnit 16 Trade City Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
30 June 2010Appointment of Derringtons Limited as a secretary (3 pages)
30 June 2010Appointment of Derringtons Limited as a secretary (3 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
(15 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
(15 pages)
24 May 2010Termination of appointment of John Wade as a secretary (2 pages)
24 May 2010Termination of appointment of John Wade as a secretary (2 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 June 2009Return made up to 18/05/09; full list of members (6 pages)
30 June 2009Registered office changed on 30/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
30 June 2009Return made up to 18/05/09; full list of members (6 pages)
30 June 2009Return made up to 18/05/08; full list of members (6 pages)
30 June 2009Return made up to 18/05/08; full list of members (6 pages)
30 June 2009Registered office changed on 30/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 August 2008Appointment Terminated Secretary secretarial services LIMITED (1 page)
8 August 2008Appointment terminated secretary secretarial services LIMITED (1 page)
14 July 2008Return made up to 18/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2008Return made up to 18/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2008Secretary appointed john leonard wade (2 pages)
9 July 2008Secretary appointed john leonard wade (2 pages)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 November 2007Accounts made up to 31 January 2007 (5 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
9 January 2007Registered office changed on 09/01/07 from: 23A high road byfleet surrey KT14 7QH (1 page)
9 January 2007Registered office changed on 09/01/07 from: 23A high road byfleet surrey KT14 7QH (1 page)
16 November 2006Registered office changed on 16/11/06 from: emerald house east street epsom surrey KT17 1HS (1 page)
16 November 2006Registered office changed on 16/11/06 from: emerald house east street epsom surrey KT17 1HS (1 page)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
23 June 2006Return made up to 18/05/06; full list of members (2 pages)
23 June 2006Return made up to 18/05/06; full list of members (2 pages)
12 June 2006Accounts made up to 31 January 2006 (5 pages)
12 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
20 December 2005Company name changed special pharmaceuticals internat ional LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed special pharmaceuticals internat ional LIMITED\certificate issued on 20/12/05 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
7 December 2005Accounts made up to 31 January 2005 (5 pages)
24 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 18/05/05; full list of members (3 pages)
17 September 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
17 September 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004New secretary appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: marquess court 69 southampton row london WC1B 4ET (2 pages)
18 August 2004Registered office changed on 18/08/04 from: marquess court 69 southampton row london WC1B 4ET (2 pages)
18 August 2004New secretary appointed (3 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 May 2004Incorporation (30 pages)
18 May 2004Incorporation (30 pages)