MINSTER PHARMACEUTICALS PLC

Register to unlock more data on OkredoRegister

MINSTER PHARMACEUTICALS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00481650

Incorporation date

29/04/1950

Size

Group

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1950)
dot icon22/09/2012
Final Gazette dissolved following liquidation
dot icon23/08/2012
Termination of appointment of James Hunter as a secretary on 2012-08-14
dot icon23/08/2012
Termination of appointment of James Douglas Hunter as a director on 2012-08-14
dot icon23/08/2012
Termination of appointment of Kenneth Patrick Mulvany as a director on 2012-08-14
dot icon20/08/2012
Appointment of Mark Bradford Evenstad as a secretary on 2012-08-14
dot icon20/08/2012
Appointment of Thomas William Burke as a director on 2012-08-14
dot icon20/08/2012
Appointment of Mark Bradford Evenstad as a director on 2012-08-14
dot icon22/06/2012
Return of final meeting in a members' voluntary winding up
dot icon25/04/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon06/04/2011
Appointment of a voluntary liquidator
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Declaration of solvency
dot icon23/03/2011
Registered office address changed from 3rd Floor 91-93 Farringdon Road London EC1M 3LN on 2011-03-23
dot icon16/12/2010
Appointment of James Hunter as a secretary
dot icon13/12/2010
Registered office address changed from Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on 2010-12-13
dot icon13/12/2010
Termination of appointment of Jeremy Gorman as a secretary
dot icon20/09/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon20/08/2010
Annual return made up to 2010-07-21 with bulk list of shareholders
dot icon08/03/2010
Appointment of James Douglas Hunter as a director
dot icon01/03/2010
Appointment of Kenneth Mulvany as a director
dot icon01/03/2010
Termination of appointment of John Russell as a director
dot icon01/03/2010
Termination of appointment of Karl Keegan as a director
dot icon01/03/2010
Termination of appointment of Paul Sharpe as a director
dot icon01/03/2010
Termination of appointment of Argeris Karabelas as a director
dot icon01/03/2010
Termination of appointment of Robert Stubbs as a director
dot icon09/02/2010
Termination of appointment of Peter Blower as a director
dot icon16/01/2010
Termination of appointment of Robert Aubrey as a director
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon13/09/2009
Registered office changed on 13/09/2009 from audley end business centre the old forge london road wendens ambo saffron walden essex CB11 4JL
dot icon06/08/2009
Return made up to 21/07/09; bulk list available separately
dot icon04/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/07/2009
Resolutions
dot icon03/07/2009
Director appointed karl david keegan
dot icon08/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 21/07/08; bulk list available separately
dot icon23/07/2008
Director's Change of Particulars / robert stubbs / 23/07/2008 / HouseName/Number was: , now: haymans farm; Street was: 95 addison gardens, now: shillinglee road; Post Town was: london, now: plaistow; Region was: , now: west sussex; Post Code was: W14 0DT, now: RH14 0PQ
dot icon26/06/2008
Resolutions
dot icon19/06/2008
Secretary's Change of Particulars / jeremy gorman / 07/05/2008 / HouseName/Number was: , now: 58; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1AU
dot icon09/10/2007
Registered office changed on 09/10/07 from: 56 queen anne street london W1G 8LA
dot icon21/08/2007
Return made up to 21/07/07; bulk list available separately
dot icon23/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon31/05/2007
Ad 16/05/07--------- £ si [email protected]=2898 £ ic 2942171/2945069
dot icon24/05/2007
New director appointed
dot icon27/04/2007
Ad 06/04/07--------- £ si [email protected]=23188 £ ic 2918983/2942171
dot icon27/04/2007
Ad 27/03/07--------- £ si [email protected]=1307697 £ ic 1611286/2918983
dot icon27/04/2007
Nc inc already adjusted 26/03/07
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon15/01/2007
Ad 16/11/06--------- £ si [email protected]=48000 £ ic 1563286/1611286
dot icon01/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon01/11/2006
Memorandum and Articles of Association
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon04/10/2006
Return made up to 21/07/06; bulk list available separately
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon25/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 21/07/05; bulk list available separately
dot icon18/08/2005
Director's particulars changed
dot icon30/07/2005
Statement of affairs
dot icon30/07/2005
Ad 24/02/05--------- £ si [email protected]= 968000 £ ic 595281/1563281
dot icon10/05/2005
Auditor's resignation
dot icon22/04/2005
Ad 07/03/05--------- £ si [email protected]= 424000 £ ic 171281/595281
dot icon20/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon10/03/2005
Ad 02/03/05--------- £ si [email protected]=1000 £ ic 170281/171281
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Nc inc already adjusted 21/02/05
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon22/02/2005
Ad 04/02/05--------- £ si [email protected]=8695 £ ic 161586/170281
dot icon21/02/2005
Certificate of change of name
dot icon02/02/2005
Miscellaneous
dot icon04/01/2005
Ad 20/12/04--------- £ si [email protected]=14492 £ ic 147094/161586
dot icon23/12/2004
Ad 16/12/04--------- £ si [email protected]=2898 £ ic 144196/147094
dot icon17/12/2004
Ad 09/12/04--------- £ si [email protected]=10144 £ ic 134052/144196
dot icon22/11/2004
Ad 15/11/04--------- £ si [email protected]=5797 £ ic 128255/134052
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon29/10/2004
Ad 25/10/04--------- £ si [email protected]=5797 £ ic 122458/128255
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon19/10/2004
Ad 15/10/04--------- £ si [email protected]=5797 £ ic 116661/122458
dot icon19/10/2004
Ad 12/10/04--------- £ si [email protected]=2898 £ ic 113763/116661
dot icon12/10/2004
Ad 16/07/04--------- £ si [email protected]
dot icon12/10/2004
Ad 04/10/04--------- £ si [email protected]=14492 £ ic 99271/113763
dot icon16/08/2004
Return made up to 21/07/04; bulk list available separately
dot icon16/08/2004
Director's particulars changed
dot icon09/07/2004
Director's particulars changed
dot icon10/06/2004
Ad 14/04/04--------- £ si [email protected]=27536 £ ic 65938/93474
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon07/11/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon25/10/2003
Resolutions
dot icon21/10/2003
Certificate of change of name
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 21/07/03; bulk list available separately
dot icon22/08/2003
Location of register of members address changed
dot icon22/03/2003
Location of register of members (non legible)
dot icon17/12/2002
Registered office changed on 17/12/02 from: 55 queen anne street london W1G 9JR
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 21/07/02; bulk list available separately
dot icon28/08/2002
Location of register of members address changed
dot icon05/12/2001
Resolutions
dot icon09/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/09/2001
Registered office changed on 04/09/01 from: 55 queen anne street london W1G 9JR
dot icon24/08/2001
Return made up to 21/07/01; bulk list available separately
dot icon24/08/2001
Secretary resigned;director resigned
dot icon24/08/2001
Registered office changed on 24/08/01
dot icon10/07/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon04/04/2001
New director appointed
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Director resigned
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
New director appointed
dot icon14/12/2000
Director's particulars changed
dot icon01/11/2000
Resolutions
dot icon22/08/2000
Return made up to 21/07/00; bulk list available separately
dot icon22/08/2000
Location of register of members address changed
dot icon18/08/2000
Full group accounts made up to 2000-01-31
dot icon18/02/2000
Director resigned
dot icon11/11/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon16/08/1999
Full group accounts made up to 1999-01-31
dot icon06/08/1999
Return made up to 21/07/99; bulk list available separately
dot icon06/08/1999
Secretary's particulars changed
dot icon03/08/1999
Delivery ext'd 3 mth 31/01/99
dot icon16/05/1999
Director's particulars changed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon15/12/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon10/08/1998
Return made up to 21/07/98; bulk list available separately
dot icon10/08/1998
Location of register of members address changed
dot icon04/08/1998
Full group accounts made up to 1998-01-31
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon03/07/1998
Delivery ext'd 3 mth 31/01/98
dot icon19/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon15/08/1997
Return made up to 21/07/97; bulk list available separately
dot icon15/08/1997
Location of register of members address changed
dot icon07/08/1997
Full accounts made up to 1997-01-31
dot icon17/07/1997
Delivery ext'd 3 mth 31/01/97
dot icon27/04/1997
Director resigned
dot icon06/12/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon13/11/1996
Return made up to 27/07/96; bulk list available separately
dot icon13/11/1996
Location of register of members address changed
dot icon13/11/1996
New director appointed
dot icon24/09/1996
Full accounts made up to 1996-01-31
dot icon26/10/1995
Full accounts made up to 1995-01-31
dot icon06/10/1995
Memorandum and Articles of Association
dot icon06/10/1995
Resolutions
dot icon06/10/1995
Resolutions
dot icon06/10/1995
Ad 15/09/95--------- £ si [email protected]=159385 £ ic 6000/165385
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon20/09/1995
Director resigned
dot icon20/09/1995
Director resigned
dot icon13/09/1995
New director appointed
dot icon17/08/1995
Registered office changed on 17/08/95 from: suite 3 15 canterbury lane canterbury kent CT1 2HL
dot icon08/08/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/08/1995
Auditor's report
dot icon08/08/1995
Auditor's statement
dot icon08/08/1995
Balance Sheet
dot icon08/08/1995
Re-registration of Memorandum and Articles
dot icon08/08/1995
Declaration on reregistration from private to PLC
dot icon08/08/1995
Application for reregistration from private to PLC
dot icon08/08/1995
Resolutions
dot icon04/08/1995
Ad 26/07/95--------- £ si [email protected]
dot icon31/07/1995
Return made up to 27/07/95; full list of members
dot icon31/07/1995
Secretary resigned
dot icon31/07/1995
Registered office changed on 31/07/95
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
£ nc 7000/1000000 07/07/95
dot icon20/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
Secretary resigned;new secretary appointed
dot icon14/02/1995
Ad 09/08/94-24/10/94 £ si 4000@1=4000 £ ic 2000/6000
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1994-01-31
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Return made up to 27/07/94; full list of members
dot icon04/08/1994
Director resigned
dot icon28/07/1994
New secretary appointed
dot icon28/07/1994
Secretary resigned
dot icon19/05/1994
New director appointed
dot icon21/08/1993
Full accounts made up to 1993-01-31
dot icon20/07/1993
Return made up to 16/07/93; full list of members
dot icon20/07/1993
Director's particulars changed
dot icon14/02/1993
Director resigned
dot icon02/11/1992
Secretary resigned;new secretary appointed
dot icon02/11/1992
Registered office changed on 02/11/92 from: 75 st dunstans street canterbury kent CT2 8BN
dot icon01/11/1992
New director appointed
dot icon01/10/1992
Full accounts made up to 1992-01-31
dot icon20/08/1992
Return made up to 16/07/92; no change of members
dot icon22/06/1992
Director resigned
dot icon27/07/1991
Return made up to 16/07/91; no change of members
dot icon15/07/1991
Full accounts made up to 1991-01-31
dot icon13/09/1990
Registered office changed on 13/09/90 from: lombard house 12/17 upper bridge street canterbury kent CT1 2NF
dot icon13/09/1990
Return made up to 16/07/90; full list of members
dot icon29/08/1990
Full accounts made up to 1990-01-31
dot icon21/01/1990
Director resigned;new director appointed
dot icon09/01/1990
Registered office changed on 09/01/90 from: 6 st georges lane canterbury kent CT1 2TB
dot icon09/01/1990
Notice of resolution removing auditor
dot icon09/01/1990
New secretary appointed
dot icon09/01/1990
New director appointed
dot icon09/01/1990
Secretary resigned
dot icon09/01/1990
Director resigned
dot icon02/09/1989
Declaration of satisfaction of mortgage/charge
dot icon02/09/1989
Declaration of satisfaction of mortgage/charge
dot icon02/09/1989
Declaration of satisfaction of mortgage/charge
dot icon02/09/1989
Declaration of satisfaction of mortgage/charge
dot icon15/06/1989
Full accounts made up to 1989-01-27
dot icon15/06/1989
Return made up to 11/05/89; full list of members
dot icon19/07/1988
Return made up to 18/05/88; no change of members
dot icon28/06/1988
Full accounts made up to 1988-01-29
dot icon07/08/1987
Return made up to 21/05/87; no change of members
dot icon07/08/1987
Full accounts made up to 1987-01-30
dot icon21/03/1987
Director resigned
dot icon18/02/1987
Registered office changed on 18/02/87 from: "st mary's hse the street, worth deal kent CT1H 0DG
dot icon28/01/1987
Full accounts made up to 1986-01-31
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1986
Return made up to 18/07/86; full list of members
dot icon20/08/1986
Secretary resigned;new secretary appointed
dot icon29/04/1950
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Kiran Somchand
Secretary
26/10/1992 - 15/07/1994
-
Mathew, Francis Anthony
Director
07/04/1999 - 15/03/2001
1
Hunter, James
Secretary
08/12/2010 - 14/08/2012
-
Moshiri, Ardavan Farhad
Director
27/11/1994 - 30/06/1998
18
Howard, Francis Charles
Director
03/07/1995 - 30/06/1998
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MINSTER PHARMACEUTICALS PLC

MINSTER PHARMACEUTICALS PLC is an(a) Dissolved company incorporated on 29/04/1950 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINSTER PHARMACEUTICALS PLC?

toggle

MINSTER PHARMACEUTICALS PLC is currently Dissolved. It was registered on 29/04/1950 and dissolved on 22/09/2012.

Where is MINSTER PHARMACEUTICALS PLC located?

toggle

MINSTER PHARMACEUTICALS PLC is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does MINSTER PHARMACEUTICALS PLC do?

toggle

MINSTER PHARMACEUTICALS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MINSTER PHARMACEUTICALS PLC?

toggle

The latest filing was on 22/09/2012: Final Gazette dissolved following liquidation.