Company NamePharmaplan Limited
Company StatusDissolved
Company Number03353522
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameInhoco 626 Limited

Business Activity

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

Directors

Director NameHugues Leroux
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed20 June 1997(2 months after company formation)
Appointment Duration9 years, 10 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address28 Grande Rue
Nogent Sur Marne 94130
Foreign
France
Secretary NameJoachim Ludwig
NationalityGerman
StatusClosed
Appointed15 November 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressDeutschherrnufer 47
Frankfurt
60594
Foreign
Director NameGeoffrey Reginald Clarke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 1999)
RoleCompany Director
Correspondence Address39 The Fairways
Salterswell
Winsford
Cheshire
CW7 2LA
Secretary NameCharles Agar
NationalityBritish
StatusResigned
Appointed01 October 1997(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressOld Cottage
Yeld Lane
Kelsall
Cheshire
CW6 0TE
Director NameJames Anthony Durkin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2003)
RoleManaging Director
Correspondence AddressHomestead
Neston Road, Ness
South Wirral
Merseyside
L64 4AZ
Director NameRainer Hohmann
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2002(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleManaging Director
Correspondence AddressGrenzstr 13a
44869 Bochum
Germany
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Bulcock & Co
10 The Bull Ring
Northwich
Cheshire
CW9 5BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£141,305
Gross Profit-£28,607
Net Worth-£318,105
Cash£4,544
Current Liabilities£325,863

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
23 September 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
8 June 2005Return made up to 16/04/05; full list of members (5 pages)
3 May 2005Full accounts made up to 31 December 2004 (16 pages)
18 April 2005New secretary appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: unit 810 birchwood boulevard birchwood warrington cheshire WA3 7QZ (1 page)
15 November 2004Secretary resigned (1 page)
28 June 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004Return made up to 16/04/04; full list of members (7 pages)
13 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 August 2003Director resigned (1 page)
29 April 2003Return made up to 16/04/03; full list of members (7 pages)
30 December 2002New director appointed (1 page)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002£ nc 50000/1414000 09/12/02 (1 page)
6 October 2002Full accounts made up to 31 December 2001 (17 pages)
10 May 2002Return made up to 16/04/02; full list of members (6 pages)
19 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Full accounts made up to 31 December 2000 (18 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
19 May 2000Return made up to 16/04/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 May 1999Director resigned (1 page)
18 May 1999Return made up to 16/04/99; no change of members (4 pages)
14 March 1999New director appointed (2 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Director's particulars changed (1 page)
16 June 1998Return made up to 16/04/98; full list of members (6 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
8 July 1997£ nc 1000/50000 20/06/97 (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Ad 20/06/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 July 1997New director appointed (2 pages)
30 June 1997Company name changed inhoco 626 LIMITED\certificate issued on 01/07/97 (2 pages)
16 April 1997Incorporation (20 pages)