WILEY PHARMAFILE LIMITED
Overview
| Company Name | WILEY PHARMAFILE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02637067 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILEY PHARMAFILE LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is WILEY PHARMAFILE LIMITED located?
| Registered Office Address | The Atrium Southern Gate PO19 8SQ Chichester West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILEY PHARMAFILE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHARMAFILE LIMITED | Oct 25, 1991 | Oct 25, 1991 |
| LAURUSTINE LIMITED | Aug 12, 1991 | Aug 12, 1991 |
What are the latest accounts for WILEY PHARMAFILE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for WILEY PHARMAFILE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WILEY PHARMAFILE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Apr 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Aug 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Michael Smith on Feb 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Ursula D'arcy on Feb 23, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Ian Garrard as a director on Feb 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Joseph Dicks as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Caroline Jane Mcphee as a secretary on Feb 01, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Susan Mary Joshua as a secretary on Jan 31, 2012 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Aug 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Aug 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Apr 30, 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of WILEY PHARMAFILE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCPHEE, Caroline Jane | Secretary | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | 166357660001 | |||||||
| D'ARCY, Ursula | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United Kingdom | Irish | 131930400001 | |||||
| GARRARD, Ian Jeremy | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | England | British | 166356510001 | |||||
| SMITH, Stephen Michael | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United Kingdom | British | 104767170001 | |||||
| D'ARCY, Ursula | Secretary | The Laurels Union Lane Droxford SO32 3QP Southampton 1 Hants | Irish | 131930400001 | ||||||
| DICKS, Christopher Joseph | Secretary | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | British | 17013490001 | ||||||
| GARRARD, Ian Jeremy | Secretary | East House Charlton PO18 0HU Chichester West Sussex | British | 104766320001 | ||||||
| JOSHUA, Susan Mary | Secretary | 3 Willowbed Drive PO19 8HX Chichester West Sussex | British | 81607400001 | ||||||
| PSARIAS, John | Secretary | 2 Ardoch Road SE6 1SJ London | British | 6153540001 | ||||||
| STEBBINGS, Basil Carless | Secretary | West Point Church Road Bray-On-Thames SL6 1UR Maidenhead Berkshire | British | 9201540001 | ||||||
| WILLS, John Christopher | Secretary | 131 Queensway BR4 9DT West Wickham Kent | British | 3555120001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BAILEY, Helen Julia | Director | 17 Hillsboro Road PO21 2DX Bognor Regis West Sussex | British | 77962920001 | ||||||
| DICKS, Christopher Joseph | Director | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | England | British | 17013490001 | |||||
| EISENSTADT, Mark Richard | Director | 11a Compton Way GU10 1QY Farnham Surrey | England | British | 44986480005 | |||||
| HARLOCK, Bernard Alfred | Director | 73a Station Road Stoke Mandeville HP22 5UA Aylesbury Buckinghamshire | British | 19978090001 | ||||||
| HARLOCK, Jonathan Stephen | Director | 78 Grenville Green HP21 8HD Aylesbury Buckinghamshire | British | 19978080001 | ||||||
| JARVIS, John Herbert, Dr | Director | Chilgrove Barn High Street, Chilgrove PO18 9HX Chichester West Sussex | United Kingdom | British | 117662380001 | |||||
| JOSHUA, Susan Mary | Director | 3 Willowbed Drive PO19 8HX Chichester West Sussex | England | British | 81607400001 | |||||
| KIRKWOOD, Ernest Frederick | Director | Ranworth Market Avenue PO19 1JT Chichester West Sussex | British | 77962860001 | ||||||
| MORGAN, Clifford | Director | 66 Basin Road PO19 8PU Chichester West Sussex | United Kingdom | British | 81711410002 | |||||
| NORRINGTON, Anthony Douglas | Director | Cary House Greatford Drive Trodds Lane Merrow GU1 2XR Guildford Surrey | United Kingdom | British | 33763890001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does WILEY PHARMAFILE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Dec 09, 1991 Delivered On Dec 11, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to an agreement dated 27 november 1991 | |
Short particulars (For full details see form 395). undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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