Company NameDerwentside Laboratories Limited
Company StatusDissolved
Company Number01629703
CategoryPrivate Limited Company
Incorporation Date19 April 1982(42 years ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameJohn Gordon Galbraith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 05 October 2004)
RoleRetired
Correspondence Address9 Walker Terrace
Gateshead
Tyne & Wear
NE8 1EB
Director NamePeter Douglas McIlwraith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 05 October 2004)
RoleSales And Marketing  Consultant
Correspondence AddressRidgmount Cottage
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Director NameDr James Frederick Pickard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 05 October 2004)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressShawsmill Farm
Hurlford
Kilmarnock
Ayrshire
KA1 5JN
Scotland
Secretary NamePeter Douglas McIlwraith
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 05 October 2004)
RoleSales And Marketing  Consultant
Correspondence AddressRidgmount Cottage
Lawbrook Lane
Peaslake
Surrey
GU5 9QW

Location

Registered Address9 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth-£8,790
Cash£4,052
Current Liabilities£12,842

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 July 1999Full accounts made up to 31 March 1999 (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 March 1998 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)