Company NamePatchcott Pharmaceuticals Limited
Company StatusDissolved
Company Number03365979
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesPatchcott Generics Limited and Patchott Pharmaceuticals 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 NameMr Robert Bradley Patchcott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(2 weeks after company formation)
Appointment Duration10 years, 12 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeithburn Clough Dene
Tantobie
Stanley
County Durham
DH9 9PW
Secretary NameNorma Janine Patchcott
NationalityBritish
StatusClosed
Appointed20 May 1997(2 weeks after company formation)
Appointment Duration10 years, 12 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressLeithburn Clough Dene
Tantobie
Stanley
County Durham
DH9 9PW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 35a
Number One Industrial Estate
Medomsley Road Consett
County Durham
DH8 6SZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth-£173,933
Cash£112
Current Liabilities£1,133,165

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
12 January 2006Notice of Constitution of Liquidation Committee (2 pages)
4 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2006Appointment of a voluntary liquidator (1 page)
4 January 2006Statement of affairs (11 pages)
29 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 May 2005Return made up to 06/05/05; full list of members (2 pages)
5 June 2004Particulars of mortgage/charge (6 pages)
14 May 2004Return made up to 06/05/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
30 April 2003Return made up to 06/05/03; full list of members (6 pages)
29 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
31 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
23 May 2002Return made up to 06/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
25 June 2001Return made up to 06/05/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 May 2000Return made up to 06/05/00; no change of members (6 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
28 May 1999Return made up to 06/05/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 June 1998Return made up to 06/05/98; full list of members (6 pages)
9 March 1998Registered office changed on 09/03/98 from: leigth burn cloughdene tantobie stanley county durham DH9 9PW (1 page)
9 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Company name changed patchott pharmaceuticals LIMITED\certificate issued on 04/07/97 (2 pages)
22 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 May 1997Secretary resigned (1 page)
15 May 1997Company name changed patchcott generics LIMITED\certificate issued on 16/05/97 (2 pages)
6 May 1997Incorporation (14 pages)