Company NameR&D Pharma Ltd
Company StatusDissolved
Company Number05504194
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Jane Kintrea Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2006(1 year after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Director NameDr Michael John Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2006(1 year after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Secretary NameMrs Jane Kintrea Davies
NationalityBritish
StatusClosed
Appointed09 July 2006(1 year after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address5 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP .1
(5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP .1
(5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP .1
(5 pages)
2 August 2010Director's details changed for Jane Kintrea Davies on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Dr Michael John Davies on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Jane Kintrea Davies on 9 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Director's details changed for Jane Kintrea Davies on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Dr Michael John Davies on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Michael John Davies on 9 July 2010 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 August 2009Accounts made up to 31 July 2009 (2 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
24 April 2009Accounts made up to 31 July 2008 (2 pages)
24 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 November 2008Return made up to 09/07/08; full list of members (4 pages)
26 November 2008Return made up to 09/07/08; full list of members (4 pages)
30 April 2008Accounts made up to 31 July 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 August 2007Return made up to 09/07/07; full list of members (2 pages)
13 August 2007Return made up to 09/07/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
12 April 2007Accounts made up to 31 July 2006 (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006Return made up to 09/07/06; full list of members (6 pages)
6 September 2006Return made up to 09/07/06; full list of members (6 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 July 2005Incorporation (13 pages)
9 July 2005Incorporation (13 pages)