SINCLAIR PHARMA UK LIMITED
Status | DISSOLVED |
Company No. | 01786335 |
Category | Private Limited Company |
Incorporated | 26 Jan 1984 |
Age | 40 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2013 |
Years | 10 years, 10 months, 5 days |
SUMMARY
SINCLAIR PHARMA UK LIMITED is an dissolved private limited company with number 01786335. It was incorporated 40 years, 4 months, 9 days ago, on 26 January 1984 and it was dissolved 10 years, 10 months, 5 days ago, on 30 July 2013. The company address is The Office Village The Office Village, Chester, CH4 9QZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2013
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 07 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 07 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type full
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-15
Old address: Whitfield Court 30-32 Whitfield Street London W1T 2RQ England
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 03 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: Unit 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
Change date: 2011-05-25
Documents
Resolution
Date: 03 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Michael Redman
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Mr Steve Redman
Documents
Accounts with accounts type full
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steve Redman
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raminder Phull
Documents
Termination secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Olby
Documents
Appoint person director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Musgrave Olby
Documents
Appoint person director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Michael Redman
Documents
Termination director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Randall
Documents
Resolution
Date: 07 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Anthony Philip Randall
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raminder Paul Singh Phull
Change date: 2009-10-27
Documents
Accounts with accounts type full
Date: 21 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john galloway
Documents
Legacy
Date: 28 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 28/08/2008 from the drummonds spring hill office park harborough road pitsford northampton NN6 9AA
Documents
Certificate change of name company
Date: 22 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashbourne pharmaceuticals LIMITED\certificate issued on 26/08/08
Documents
Accounts with accounts type full
Date: 27 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 11 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/06/07
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 13/03/07 from: victors barns northampton road brixworth northampton.NN6 9DQ
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 08 Dec 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/12/02
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director's particulars changed;director resigned
Documents
Legacy
Date: 04 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARANJO MARKETING SOLUTIONS LIMITED
10 WESTBOURNE DRIVE,GLASGOW,G61 4BQ
Number: | SC455754 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MORLAND AVENUE,WIRRAL,CH62 6BG
Number: | 11491347 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CYGNET COURT TIMOTHYS BRIDGE ROAD,STRATFORD-UPON-AVON,CV37 9NW
Number: | 05314495 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SEVERN VIEW DRIVE,BRIDGNORTH,WV16 5JR
Number: | 09149637 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 HOPE STREET,GLASGOW,G2 6PH
Number: | SC592816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENSER ROAD MAINTENANCE COMPANY LIMITED
THE OLD POST OFFICE CHURCH ROAD,BEDFORD,MK43 9EU
Number: | 02273887 |
Status: | ACTIVE |
Category: | Private Limited Company |