Company NameR&D Pharmaceuticals Ltd
Company StatusDissolved
Company Number05525744
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Michael John Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(3 months after company formation)
Appointment Duration4 years, 6 months (closed 11 May 2010)
RoleCompany Director & Cmo
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Director NameMrs Jane Kintrea Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 11 May 2010)
RoleClinical Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Secretary NameMrs Jane Kintrea Davies
NationalityBritish
StatusClosed
Appointed15 February 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 11 May 2010)
RoleClinical Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Director NameDr Christine Caroline Ridden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2007)
RoleExecutive Director And Secreta
Country of ResidenceEngland
Correspondence AddressThe Coppice
Woodland Close
Leek
Staffordshire
ST13 5SG
Secretary NameDr Christine Caroline Ridden
NationalityBritish
StatusResigned
Appointed01 November 2005(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppice
Woodland Close
Leek
Staffordshire
ST13 5SG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 August 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 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
17 January 2010Application to strike the company off the register (2 pages)
17 January 2010Application to strike the company off the register (2 pages)
21 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 June 2009Return made up to 28/05/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Return made up to 28/05/08; full list of members (4 pages)
27 June 2008Return made up to 28/05/08; full list of members (4 pages)
27 June 2008Director's Change of Particulars / michael davies / 26/06/2008 / HouseName/Number was: , now: 5; Street was: 5 sutton road, now: sutton road; Occupation was: chief executive officer & cmo, now: company director & cmo (1 page)
27 June 2008Director's change of particulars / michael davies / 26/06/2008 (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
29 May 2007Ad 28/05/07--------- £ si [email protected]=1 £ ic 10/11 (1 page)
29 May 2007Return made up to 28/05/07; full list of members (2 pages)
29 May 2007Return made up to 28/05/07; full list of members (2 pages)
29 May 2007Ad 28/05/07--------- £ si [email protected]=1 £ ic 10/11 (1 page)
12 March 2007Ad 01/11/05--------- £ si 1000@1=1000 (1 page)
12 March 2007Ad 01/11/05--------- £ si 1000@1=1000 (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Accounts made up to 31 August 2006 (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
6 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2006Return made up to 02/08/06; full list of members (7 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Ad 01/11/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 December 2005Ad 01/11/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 November 2005Registered office changed on 02/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
2 November 2005Registered office changed on 02/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
2 August 2005Incorporation (13 pages)
2 August 2005Incorporation (13 pages)