Company NamePharmops Consulting Limited
Company StatusDissolved
Company Number04078453
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 6 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameIan Christopher Harrison
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairview Avenue
Guilsfield
Welshpool
Powys
SY21 9NE
Wales
Director NameMrs Barbara Ann Lead
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year after company formation)
Appointment Duration10 years, 11 months (closed 18 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
Secretary NameIan Christopher Harrison
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year after company formation)
Appointment Duration10 years, 11 months (closed 18 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairview Avenue
Guilsfield
Welshpool
Powys
SY21 9NE
Wales
Director NameIan Geoffrey Brizell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleConsultant
Correspondence Address7 Wakeling Close
Southwell
Nottinghamshire
NG25 0JF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameIan Geoffrey Brizell
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleConsultant
Correspondence Address7 Wakeling Close
Southwell
Nottinghamshire
NG25 0JF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressAbacus House
35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(5 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 October 2009Return made up to 26/09/09; full list of members (4 pages)
2 October 2009Return made up to 26/09/09; full list of members (4 pages)
17 July 2009Director and Secretary's Change of Particulars / ian harrison / 10/07/2009 / HouseName/Number was: , now: 5; Street was: smithy farm, now: fairview avenue; Area was: school lane eaton, now: guilsfield; Post Town was: congleton, now: welshpool; Region was: cheshire, now: powys; Post Code was: CW12 2NG, now: SY21 9NE (1 page)
17 July 2009Director and secretary's change of particulars / ian harrison / 10/07/2009 (1 page)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2008Director's Change of Particulars / barbara lead / 28/02/2007 / HouseName/Number was: , now: 40; Street was: 8 york crescent, now: abbots close; Area was: wilmslow park, now: shenfield; Post Town was: wilmslow, now: brentwood; Region was: cheshire, now: essex; Post Code was: SK9 2BB, now: CM15 8LT; Country was: , now: united kingdom (1 page)
3 November 2008Return made up to 26/09/08; full list of members (4 pages)
3 November 2008Return made up to 26/09/08; full list of members (4 pages)
3 November 2008Director's change of particulars / barbara lead / 28/02/2007 (1 page)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 October 2007Return made up to 26/09/07; no change of members (7 pages)
10 October 2007Return made up to 26/09/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 November 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2006Return made up to 26/09/06; full list of members (7 pages)
11 September 2006Amended accounts made up to 30 September 2005 (5 pages)
11 September 2006Amended accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 October 2004Return made up to 26/09/04; full list of members (7 pages)
11 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2002Return made up to 26/09/02; full list of members (7 pages)
3 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2001Return made up to 26/09/01; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
24 October 2001Return made up to 26/09/01; full list of members (6 pages)
24 October 2001Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2001Accounts made up to 30 September 2001 (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned;director resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 October 2000Registered office changed on 09/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 October 2000Secretary resigned (1 page)
26 September 2000Incorporation (18 pages)
26 September 2000Incorporation (18 pages)