Company NameWilpharm Limited
Company StatusDissolved
Company Number03258858
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 6 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameRapidlight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(11 years after company formation)
Appointment Duration2 years, 10 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(11 years after company formation)
Appointment Duration2 years, 10 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Henry Anthony Hildebrandt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 week, 4 days after company formation)
Appointment Duration11 years (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Moorhead Crescent
Nab Wood
Shipley
West Yorkshire
BD18 4LQ
Director NameMrs Marta Eva Hildebrandt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 week, 4 days after company formation)
Appointment Duration11 years (resigned 29 October 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address22 Moorhead Crescent
Shipley
West Yorkshire
BD18 4LQ
Secretary NameMr Henry Anthony Hildebrandt
NationalityBritish
StatusResigned
Appointed14 October 1996(1 week, 4 days after company formation)
Appointment Duration11 years (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Moorhead Crescent
Nab Wood
Shipley
West Yorkshire
BD18 4LQ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed29 October 2007(11 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O Rowlands & Co Retail Limited
Rivington Road, Whitehouse
Industrial Estate Rivington
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 2
(5 pages)
7 October 2009Director's details changed for Paul Jonathan Smith on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Joseph Jonathan Penn on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Jonathan Smith on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 2
(5 pages)
7 October 2009Director's details changed for Joseph Jonathan Penn on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Joseph Jonathan Penn on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 2
(5 pages)
7 October 2009Director's details changed for Paul Jonathan Smith on 6 October 2009 (2 pages)
1 December 2008Full accounts made up to 31 January 2008 (16 pages)
1 December 2008Full accounts made up to 31 January 2008 (16 pages)
2 November 2008Accounting reference date shortened from 28/10/2008 to 31/01/2008 (1 page)
2 November 2008Accounting reference date shortened from 28/10/2008 to 31/01/2008 (1 page)
24 October 2008Appointment terminate, secretary henry anthony hildebrandt logged form (1 page)
24 October 2008Appointment Terminate, Secretary Henry Anthony Hildebrandt Logged Form (1 page)
21 October 2008Appointment Terminated Secretary henry hildebrandt (1 page)
21 October 2008Appointment terminated secretary henry hildebrandt (1 page)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 28 October 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 28 October 2007 (7 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
29 November 2007Accounting reference date shortened from 31/03/08 to 28/10/07 (1 page)
29 November 2007Accounting reference date shortened from 31/03/08 to 28/10/07 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 200 main street wilsden bradford west yorkshire BD15 0HX (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (8 pages)
20 November 2007New director appointed (8 pages)
20 November 2007New director appointed (8 pages)
20 November 2007New secretary appointed (9 pages)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (9 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (8 pages)
20 November 2007Registered office changed on 20/11/07 from: 200 main street wilsden bradford west yorkshire BD15 0HX (1 page)
20 November 2007Director resigned (1 page)
6 November 2007Return made up to 03/10/07; no change of members (7 pages)
6 November 2007Return made up to 03/10/07; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 October 2005Return made up to 03/10/05; full list of members (7 pages)
11 October 2005Return made up to 03/10/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 October 2002Return made up to 03/10/02; full list of members (7 pages)
16 October 2002Return made up to 03/10/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2002Return made up to 03/10/01; full list of members (6 pages)
9 January 2002Return made up to 03/10/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
22 October 1998Return made up to 03/10/98; full list of members (6 pages)
22 October 1998Return made up to 03/10/98; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (9 pages)
3 August 1998Full accounts made up to 31 March 1998 (9 pages)
29 October 1997Return made up to 03/10/97; full list of members (6 pages)
29 October 1997Return made up to 03/10/97; full list of members (6 pages)
5 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Particulars of mortgage/charge (6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: 16 st john street london EC1M 4AY (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1996Company name changed rapidlight LIMITED\certificate issued on 22/10/96 (2 pages)
21 October 1996Company name changed rapidlight LIMITED\certificate issued on 22/10/96 (2 pages)
3 October 1996Incorporation (16 pages)