Company NameDashpharma Limited
Company StatusDissolved
Company Number04032944
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameJewelcater Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr David John Ashfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(6 months, 2 weeks after company formation)
Appointment Duration10 years (closed 25 January 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address37 Nicholas Avenue
Whitburn
Sunderland
SR6 7DG
Director NameGeorge Alan Walmsley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2002(1 year, 5 months after company formation)
Appointment Duration9 years (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coltsfoot Drive
Waltham
Grimsby
Lincolnshire
DN37 0XL
Secretary NameJohn Logie Cameron Bain
NationalityBritish
StatusClosed
Appointed05 January 2002(1 year, 5 months after company formation)
Appointment Duration9 years (closed 25 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill Of Dorlethen
Chapel Of Garioch
Inverurie
AB51 5HX
Scotland
Secretary NameFrancine Ashfield
NationalityBritish
StatusResigned
Appointed02 March 2001(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2002)
RoleCompany Director
Correspondence Address37 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed06 December 2000(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 January 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2000(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 March 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressRmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (4 pages)
5 October 2010Application to strike the company off the register (4 pages)
31 July 2010Director's details changed for George Alan Walmsley on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-31
  • GBP 100
(5 pages)
31 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-31
  • GBP 100
(5 pages)
31 July 2010Director's details changed for George Alan Walmsley on 1 October 2009 (2 pages)
31 July 2010Director's details changed for George Alan Walmsley on 1 October 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
12 July 2009Return made up to 12/07/09; full list of members (3 pages)
12 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 October 2008Return made up to 13/07/08; full list of members (3 pages)
15 October 2008Return made up to 13/07/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 September 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
30 September 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
1 October 2007Return made up to 13/07/07; no change of members (7 pages)
1 October 2007Return made up to 13/07/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 August 2006Return made up to 13/07/06; full list of members (7 pages)
8 August 2006Return made up to 13/07/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2005Registered office changed on 25/08/05 from: 3 portland terrace newcastle upon tyne tyne and wear NE2 1QQ (1 page)
25 August 2005Return made up to 13/07/05; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 3 portland terrace newcastle upon tyne tyne and wear NE2 1QQ (1 page)
25 August 2005Return made up to 13/07/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2004Return made up to 13/07/04; full list of members (7 pages)
8 November 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 August 2003Return made up to 13/07/03; full list of members (7 pages)
20 August 2003Return made up to 13/07/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 August 2002Return made up to 13/07/02; full list of members (7 pages)
20 August 2002Return made up to 13/07/02; full list of members (7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
6 August 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
6 August 2001Return made up to 13/07/01; full list of members (6 pages)
20 July 2001Accounts made up to 31 December 2000 (2 pages)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
7 July 2001Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2001Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
7 July 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
7 July 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
24 January 2001Company name changed jewelcater LIMITED\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed jewelcater LIMITED\certificate issued on 24/01/01 (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
13 July 2000Incorporation (18 pages)