PHARMAX LIMITED
Overview
| Company Name | PHARMAX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00674782 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PHARMAX LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is PHARMAX LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHARMAX LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOREST LABORATORIES UK LTD. | Mar 11, 2002 | Mar 11, 2002 |
| FLETCHER,FLETCHER & COMPANY LIMITED | Nov 11, 1960 | Nov 11, 1960 |
What are the latest accounts for PHARMAX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PHARMAX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Ridings Point Whistler Drive Castleford England WF10 5HX England to 30 Finsbury Square London EC2A 1AG on Sep 16, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Kim Innes as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Ms Kim Innes on Sep 25, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 12, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Change of details for Teva Laboratories Uk Limited as a person with significant control on Jul 24, 2018 | 2 pages | PSC05 | ||||||||||
Change of details for Forest Laboratories Uk Limited as a person with significant control on Jul 24, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Robert Williams as a director on Jun 27, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Dean Michael Cooper as a director on Jul 12, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on Jul 12, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 13, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on Apr 24, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom to 1 Park Row Leeds LS1 5AB on Apr 21, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of PHARMAX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLESWORTH, Stephen Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 243462280001 | |||||||||
| COOPER, Dean Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 248409090001 | |||||||||
| LIVINGSTONE, Andrew John Robertson | Secretary | Barnstaple EX32 8NS Devon Whiddon Valley United Kingdom | British | 57642030003 | ||||||||||
| MORE, William Jamieson | Secretary | 15 The Deerings AL5 2PF Harpenden Hertfordshire | British | 1800890001 | ||||||||||
| NELLIGAN, Tom | Secretary | Barnstaple EX32 8NS Devon Whiddon Valley United Kingdom | 202363080001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| BURKE, Diarmuid | Director | Clonsaugh Industrial Estate Coolock Dublin 17 Forest Laboratories Ireland Ltd Ireland | Ireland | Irish | 55944570001 | |||||||||
| DANIELL, Richard Gordon | Director | Barnstaple EX32 8NS Devon Whiddon Valley United Kingdom | England | British | 212377530001 | |||||||||
| HART, Richard William | Director | Chestnuts Trout Lane Brooks Green RH13 7JN Horsham West Sussex | British | 1800910002 | ||||||||||
| INNES, Kim | Director | Whistler Drive WF10 5HX Castleford Ridings Point England | England | British | 215062500002 | |||||||||
| JAKES, Nadine | Director | Barnstaple EX32 8NS Devon Whiddon Valley United Kingdom | England | German | 134084840001 | |||||||||
| MCDONALD, Michael | Director | Clonsaugh Industrial Estate Coolock Forest Laboratories Ireland Limited Dublin 17 Ireland | Ireland | Irish | 187392430001 | |||||||||
| MORE, William Jamieson | Director | 15 The Deerings AL5 2PF Harpenden Hertfordshire | British | 1800890001 | ||||||||||
| SOLOMON, Howard | Director | 160 East 72nd Street 10022 New York Usa | Usa | American | 1800900001 | |||||||||
| STAFFORD, Raymond Thomas | Director | Grove Lodge Woodlands Park Blackrock IRISH Dublin Ireland | Ireland | Irish | 2460760002 | |||||||||
| VINCENT, Sara Jayne | Director | Barnstaple EX32 8NS Devon Whiddon Valley United Kingdom | England | British | 189703210001 | |||||||||
| WILLIAMS, Robert | Director | Whistler Drive WF10 5HX Castleford Ridings Point England England | England | British | 212377340001 |
Who are the persons with significant control of PHARMAX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Teva Laboratories Uk Limited | Aug 02, 2016 | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PHARMAX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0