Company NameDt Pharma Limited
Company StatusDissolved
Company Number04415474
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

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
Appointed02 May 2006(4 years after company formation)
Appointment Duration2 years, 6 months (closed 25 November 2008)
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
Appointed02 May 2006(4 years after company formation)
Appointment Duration2 years, 6 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(6 years after company formation)
Appointment Duration7 months, 2 weeks (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameDeborah Margaret Cox
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RolePharmaceutical Consultant
Correspondence AddressEndwood House
Roman Road
Sutton Coldfield
West Midlands
B74 3AQ
Director NameMr Thomas George Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressEndwood House
Roman Road
Little Aston Sutton Coldfield
West Midlands
B74 3AQ
Secretary NameDeborah Margaret Cox
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RolePharmaceutical Consultant
Correspondence AddressEndwood House
Roman Road
Sutton Coldfield
West Midlands
B74 3AQ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O Rowland & Co (Retail) Limite
Rivington Road Whitehouse Indust
Estate Preston Brook 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 CategoryDormant
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
9 May 2008Full accounts made up to 31 January 2007 (15 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
26 November 2007Accounting reference date shortened from 01/05/07 to 31/01/07 (1 page)
14 September 2007Auditor's resignation (1 page)
9 August 2007Accounts for a small company made up to 1 May 2006 (9 pages)
23 April 2007Return made up to 12/04/07; full list of members (3 pages)
8 August 2006Return made up to 12/04/06; full list of members (7 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006New director appointed (18 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (19 pages)
12 May 2006Accounting reference date extended from 28/02/06 to 01/05/06 (1 page)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: endwood house roman road little aston sutton coldfield west midlands B74 3AQ (1 page)
1 July 2005Full accounts made up to 28 February 2005 (12 pages)
23 May 2005Return made up to 12/04/05; full list of members (7 pages)
2 August 2004Full accounts made up to 29 February 2004 (12 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Return made up to 12/04/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 July 2003Return made up to 12/04/03; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002Ad 07/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)