Company NamePharmapatents Limited
Company StatusDissolved
Company Number05238442
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 6 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NamePlg22266 Limited

Business Activity

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

Directors

Director NamePeter Lutz George
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGardenhurst Lodge
Tiverton
Tarporley
Cheshire
CW6 9NA
Secretary NameCheryl Lea
NationalityBritish
StatusResigned
Appointed18 November 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2006)
RoleExecutive Assistant
Correspondence Address2 Hartwell Grove
The Shires
Winsford
Cheshire
CW7 3UR
Secretary NameMrs Janice Mary George
NationalityBritish
StatusResigned
Appointed06 October 2006(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGardenhurst Lodge
Tiverton
Tarporley
Cheshire
CW6 9NA
Director NameMrs Karen Mainwaring
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2009)
RoleHealth Professional
Correspondence Address10 Brynderwen
Pontypridd
Rhondda Cynon Taff
CF37 4EX
Wales
Secretary NameMrs Karen Mainwaring
NationalityBritish
StatusResigned
Appointed27 August 2008(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2009)
RoleHealth Professional
Correspondence Address10 Brynderwen
Pontypridd
Rhondda Cynon Taff
CF37 4EX
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(3 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(3 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 September 2009Return made up to 22/09/09; full list of members (3 pages)
27 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Registered office changed on 25/09/2009 from 19-21 crewe road alsager stoke-on-trent staffordshire ST7 2EP (1 page)
25 September 2009Registered office changed on 25/09/2009 from 19-21 crewe road alsager stoke-on-trent staffordshire ST7 2EP (1 page)
9 September 2009Appointment Terminated Secretary karen mainwaring (1 page)
9 September 2009Appointment terminated secretary karen mainwaring (1 page)
9 September 2009Appointment terminated director karen mainwaring (1 page)
9 September 2009Appointment Terminated Director karen mainwaring (1 page)
18 February 2009Registered office changed on 18/02/2009 from gardenhurst lodge, tiverton tarporley cheshire CW6 9NA (1 page)
18 February 2009Registered office changed on 18/02/2009 from gardenhurst lodge, tiverton tarporley cheshire CW6 9NA (1 page)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 October 2008Ad 01/10/08\gbp si [email protected]=380\gbp ic 1/381\ (1 page)
22 October 2008Ad 01/10/08 gbp si 15000@1=15000 gbp ic 381/15381 (2 pages)
22 October 2008Ad 01/10/08\gbp si 15000@1=15000\gbp ic 381/15381\ (2 pages)
22 October 2008Ad 01/10/08 gbp si [email protected]=380 gbp ic 1/381 (1 page)
22 October 2008Ad 01/10/08\gbp si [email protected]=320\gbp ic 30381/30701\ (2 pages)
22 October 2008Ad 01/10/08 gbp si 15000@1=15000 gbp ic 15381/30381 (1 page)
22 October 2008Ad 01/10/08 gbp si [email protected]=320 gbp ic 30381/30701 (2 pages)
22 October 2008Ad 01/10/08\gbp si 15000@1=15000\gbp ic 15381/30381\ (1 page)
8 October 2008Return made up to 22/09/08; full list of members (3 pages)
8 October 2008Director and secretary's change of particulars / karen mainwaring / 07/10/2008 (1 page)
8 October 2008Director and Secretary's Change of Particulars / karen mainwaring / 07/10/2008 / (1 page)
8 October 2008Return made up to 22/09/08; full list of members (3 pages)
28 August 2008Company name changed PLG22266 LIMITED\certificate issued on 29/08/08 (2 pages)
28 August 2008Company name changed PLG22266 LIMITED\certificate issued on 29/08/08 (2 pages)
27 August 2008Director appointed mrs karen mainwaring (1 page)
27 August 2008Secretary appointed mrs karen mainwaring (1 page)
27 August 2008Gbp nc 100/40000 27/08/08 (2 pages)
27 August 2008Gbp nc 100/40000\27/08/08 (2 pages)
27 August 2008Secretary appointed mrs karen mainwaring (1 page)
27 August 2008Appointment terminated secretary janice george (1 page)
27 August 2008Appointment Terminated Secretary janice george (1 page)
27 August 2008Director appointed mrs karen mainwaring (1 page)
28 January 2008Return made up to 22/09/07; full list of members (2 pages)
28 January 2008Return made up to 22/09/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 22/09/06; full list of members (2 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Return made up to 22/09/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
13 December 2005Accounts made up to 30 September 2005 (1 page)
9 December 2005Return made up to 22/09/05; full list of members (6 pages)
9 December 2005Return made up to 22/09/05; full list of members (6 pages)
18 November 2004New secretary appointed (1 page)
18 November 2004New director appointed (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004New director appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
22 September 2004Incorporation (13 pages)
22 September 2004Incorporation (13 pages)