Prudhoe
Northumberland
NE42 6PX
Director Name | Mr John Douglas Barker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Overton Grange Rystwood Road Forest Row East Sussex RH18 5NB |
Director Name | Dorothy Ann Bradley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Grange Main Street Harworth Doncaster South Yorkshire DN11 8LB |
Director Name | John Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Grange,Main Street Old Harworth Doncaster South Yorkshire DN11 8LB |
Secretary Name | Dorothy Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Grange Main Street Harworth Doncaster South Yorkshire DN11 8LB |
Director Name | Andrew Thomas Coyne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 53 Ridley Drive Stockton On Tees Cleveland TS20 1HE |
Director Name | Mr Richard Emil Freudenberg |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2001(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford Greater Manchester M50 2PW |
Registered Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
11k at £1 | Doncaster Pharmaceuticals LTD 50.00% Ordinary |
---|---|
7k at £1 | Eurochem LTD 31.82% Ordinary |
4k at £1 | Eurochem LTD & Bowmore Medical Supplies LTD 18.18% Ordinary |
1 at £1 | Eurochem LTD & Doncaster Pharmaceuticals LTD 0.00% Ordinary |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
16 December 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
16 December 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 June 2014 | Auditors resignation (1 page) |
10 June 2014 | Auditors resignation (1 page) |
14 March 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Derek Andrew Wilson on 21 October 2013 (2 pages) |
14 March 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Derek Andrew Wilson on 21 October 2013 (2 pages) |
7 January 2014 | Full accounts made up to 30 April 2013 (10 pages) |
7 January 2014 | Full accounts made up to 30 April 2013 (10 pages) |
6 November 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
6 November 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
24 October 2013 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
23 October 2013 | Appointment of Mr Derek Andrew Wilson as a director (2 pages) |
23 October 2013 | Appointment of Mr Derek Andrew Wilson as a director (2 pages) |
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
2 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
2 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
14 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
2 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
10 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
6 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
4 December 2009 | Director's details changed for Mr Ian Colin Brownlee on 20 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Stephanie Joy Ellison on 20 October 2009 (1 page) |
4 December 2009 | Secretary's details changed for Ms Stephanie Joy Ellison on 20 October 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Ian Colin Brownlee on 20 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Full accounts made up to 30 April 2008 (9 pages) |
3 February 2009 | Full accounts made up to 30 April 2008 (9 pages) |
22 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
6 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
30 January 2007 | Return made up to 20/10/06; full list of members (3 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 20/10/06; full list of members (3 pages) |
30 January 2007 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
2 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
19 December 2005 | Return made up to 20/10/05; full list of members (3 pages) |
19 December 2005 | Return made up to 20/10/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
10 December 2004 | Return made up to 20/10/04; full list of members (3 pages) |
10 December 2004 | Return made up to 20/10/04; full list of members (3 pages) |
18 October 2004 | Return made up to 20/10/03; full list of members (8 pages) |
18 October 2004 | Return made up to 20/10/03; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
7 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
7 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
6 January 2003 | Return made up to 20/10/02; full list of members
|
6 January 2003 | Return made up to 20/10/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
14 September 2001 | Return made up to 20/10/00; full list of members
|
14 September 2001 | Return made up to 20/10/00; full list of members
|
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: doncaster pharmaceuticals group unit 6 kirk sandall industrial estate doncaster DN3 1QR (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: doncaster pharmaceuticals group unit 6 kirk sandall industrial estate doncaster DN3 1QR (1 page) |
22 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
22 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 February 2001 | Full accounts made up to 30 April 1999 (6 pages) |
2 February 2001 | Full accounts made up to 30 April 1999 (6 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 20/10/99; full list of members
|
14 April 2000 | Return made up to 20/10/99; full list of members
|
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 20/10/98; full list of members (6 pages) |
10 August 1999 | Return made up to 20/10/98; full list of members (6 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
8 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 November 1997 | Return made up to 20/10/97; no change of members
|
7 November 1997 | Return made up to 20/10/97; no change of members
|
25 June 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 June 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 January 1997 | Return made up to 20/10/96; no change of members
|
21 January 1997 | Return made up to 20/10/96; no change of members
|
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
2 November 1987 | Nc inc already adjusted (1 page) |
2 November 1987 | Nc inc already adjusted (1 page) |
23 October 1986 | Return made up to 23/09/85; full list of members (6 pages) |
23 October 1986 | Return made up to 23/09/85; full list of members (6 pages) |
13 June 1984 | Company name changed\certificate issued on 13/06/84 (2 pages) |
13 June 1984 | Company name changed\certificate issued on 13/06/84 (2 pages) |
12 March 1984 | Incorporation (17 pages) |
12 March 1984 | Incorporation (17 pages) |