Company NamePharmalect Limited
Company StatusDissolved
Company Number08824969
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William McNab
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
Director NameMr Thomas Anthony Partington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
Director NameProf Udo Schumacher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed03 April 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
Director NameDr Frank Ullrich
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed03 April 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
Director NameMrs Maura O'Donnell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
Director NameMrs Jane Agnes Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales

Location

Registered AddressDtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300
(6 pages)
21 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
(6 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
(6 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2014Change of share class name or designation (2 pages)
22 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 300
(3 pages)
22 April 2014Appointment of Dr Frank Ullrich as a director (2 pages)
22 April 2014Appointment of Mr Thomas Anthony Partington as a director (2 pages)
22 April 2014Appointment of Mrs Maura O'donnell as a director (2 pages)
22 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 300
(3 pages)
22 April 2014Termination of appointment of Jane Jackson as a director (1 page)
22 April 2014Appointment of Mr William Mcnab as a director (2 pages)
22 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 300
(3 pages)
22 April 2014Appointment of Professor Udo Schumacher as a director (2 pages)
22 April 2014Appointment of Mr Thomas Anthony Partington as a director (2 pages)
22 April 2014Appointment of Professor Udo Schumacher as a director (2 pages)
22 April 2014Appointment of Mr William Mcnab as a director (2 pages)
22 April 2014Termination of appointment of Jane Jackson as a director (1 page)
22 April 2014Appointment of Mrs Maura O'donnell as a director (2 pages)
22 April 2014Appointment of Dr Frank Ullrich as a director (2 pages)
23 December 2013Incorporation (22 pages)
23 December 2013Incorporation (22 pages)