PECKFORTON PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

PECKFORTON PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03044788

Incorporation date

10/04/1995

Size

Full

Contacts

Registered address

Registered address

The Granary, The Courtyard Barns Choke Lane, Cookham Dean, Maidenhead, Berkshire SL6 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1995)
dot icon05/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2022
First Gazette notice for voluntary strike-off
dot icon06/01/2022
Application to strike the company off the register
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon03/06/2021
Statement by Directors
dot icon03/06/2021
Statement of capital on 2021-06-03
dot icon03/06/2021
Solvency Statement dated 01/06/21
dot icon03/06/2021
Resolutions
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/11/2020
Termination of appointment of Shafiq Choudhary as a director on 2020-09-30
dot icon10/11/2020
Auditor's resignation
dot icon23/07/2020
Director's details changed for Mr Shafiq Choudhary on 2014-08-07
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/03/2020
Appointment of Mr Jorge Muntañola Prat as a director on 2020-02-19
dot icon26/03/2020
Termination of appointment of Rene Just as a director on 2020-03-04
dot icon26/03/2020
Termination of appointment of Konstantin Von Alvensleben as a director on 2020-03-03
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon15/07/2019
Registered office address changed from PO Box SL6 6PT the Courtyard Barns the Courtyard Barns Choke Lane Maidenhead Berkshire SL6 6PT United Kingdom to The Granary, the Courtyard Barns Choke Lane Cookham Dean Maidenhead Berkshire SL6 6PT on 2019-07-15
dot icon07/02/2019
Appointment of Mr Rene Just as a director on 2019-01-23
dot icon24/10/2018
Registered office address changed from The Granary Courtyard Barns Choke Lane Maidenhead Berkshire SL6 6PT to PO Box SL6 6PT the Courtyard Barns the Courtyard Barns Choke Lane Maidenhead Berkshire SL6 6PT on 2018-10-24
dot icon23/10/2018
Termination of appointment of Kevin James as a director on 2018-10-16
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2018
Termination of appointment of Uwe Salzer as a director on 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon25/09/2017
Accounts for a medium company made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Appointment of Dr. Uwe Salzer as a director on 2016-09-01
dot icon05/09/2016
Termination of appointment of Beatrix Von Buchwaldt as a director on 2016-08-31
dot icon21/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon06/07/2016
Director's details changed for Mr Shafiq Choudhary on 2016-02-01
dot icon30/06/2016
Appointment of Mr Konstantin Von Alvensleben as a director on 2016-06-30
dot icon30/06/2016
Appointment of Mrs Beatrix Von Buchwaldt as a director on 2016-06-30
dot icon29/03/2016
Satisfaction of charge 030447880011 in full
dot icon29/02/2016
Resolutions
dot icon29/01/2016
Termination of appointment of Philip John Wright as a director on 2016-01-29
dot icon11/01/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon10/01/2016
Full accounts made up to 2015-04-30
dot icon26/11/2015
Resolutions
dot icon26/11/2015
Satisfaction of charge 030447880010 in full
dot icon24/11/2015
Particulars of variation of rights attached to shares
dot icon24/11/2015
Change of share class name or designation
dot icon23/11/2015
Registration of charge 030447880011, created on 2015-11-20
dot icon13/11/2015
Satisfaction of charge 3 in full
dot icon22/10/2015
Current accounting period shortened from 2015-04-30 to 2014-04-30
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon22/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Phillip Wright as a director on 2015-01-02
dot icon12/01/2015
Accounts for a small company made up to 2014-04-30
dot icon17/09/2014
Change of accounting reference date
dot icon16/09/2014
Termination of appointment of Paul Boulton as a secretary on 2014-08-07
dot icon16/09/2014
Termination of appointment of William Reginald Beresford as a secretary on 2014-08-07
dot icon29/08/2014
Appointment of Mr Shafiq Choudhary as a director on 2014-08-07
dot icon29/08/2014
Appointment of Kevin James as a director on 2014-08-07
dot icon29/08/2014
Termination of appointment of Brian Dickson as a director on 2014-08-07
dot icon29/08/2014
Termination of appointment of William Reginald Beresford as a director on 2014-08-07
dot icon29/08/2014
Termination of appointment of Paul Boulton as a director on 2014-08-07
dot icon29/08/2014
Termination of appointment of Julian George Viggars as a director on 2014-08-07
dot icon29/08/2014
Registered office address changed from Crewe Hall Weston Road Crewe Cheshire CW2 5XN to The Granary Courtyard Barns Choke Lane Maidenhead Berkshire SL6 6PT on 2014-08-29
dot icon13/08/2014
Registration of charge 030447880010, created on 2014-08-07
dot icon12/08/2014
Satisfaction of charge 7 in full
dot icon12/08/2014
Satisfaction of charge 030447880009 in full
dot icon12/08/2014
Satisfaction of charge 6 in full
dot icon12/08/2014
Satisfaction of charge 8 in full
dot icon22/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon22/01/2014
Satisfaction of charge 4 in full
dot icon21/01/2014
Registration of charge 030447880009, created on 2014-01-15
dot icon12/09/2013
-
dot icon21/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon21/06/2012
-
dot icon20/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/12/2011
-
dot icon20/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon30/03/2011
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/06/2010
Termination of appointment of Jeremy Poole as a director
dot icon27/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for Dr Brian Dickson on 2010-04-11
dot icon26/04/2010
Director's details changed for Mr Jeremy Frederick Poole on 2010-04-11
dot icon26/04/2010
Director's details changed for Paul Boulton on 2010-04-11
dot icon01/08/2009
Amended accounts made up to 2008-09-30
dot icon07/07/2009
-
dot icon26/05/2009
Return made up to 11/04/09; full list of members
dot icon13/02/2009
Director appointed mr jeremy frederick poole
dot icon13/02/2009
Director's change of particulars / julian viggard / 13/02/2009
dot icon02/10/2008
Director appointed julian george viggard
dot icon15/08/2008
Appointment terminated director mark wyatt
dot icon29/07/2008
-
dot icon15/05/2008
Return made up to 11/04/08; full list of members
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon16/01/2008
Ad 21/12/07--------- £ si 66973@1=66973 £ ic 522857/589830
dot icon16/01/2008
Nc inc already adjusted 21/12/07
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon14/01/2008
Ad 21/12/07--------- £ si 30000@1=30000 £ ic 492857/522857
dot icon14/01/2008
New director appointed
dot icon08/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon19/11/2007
Ad 11/04/07--------- £ si 50000@1
dot icon30/07/2007
-
dot icon04/05/2007
Return made up to 11/04/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon12/04/2007
Director resigned
dot icon10/10/2006
Ad 08/09/06--------- £ si 100000@1=100000 £ ic 342857/442857
dot icon26/06/2006
-
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon26/08/2005
Ad 02/08/05--------- £ si 150000@1=150000 £ ic 192857/342857
dot icon01/07/2005
-
dot icon31/05/2005
Return made up to 11/04/05; full list of members
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Ad 09/08/04--------- £ si 92857@1=92857 £ ic 100000/192857
dot icon24/08/2004
Nc inc already adjusted 09/08/04
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon23/08/2004
-
dot icon14/05/2004
Return made up to 11/04/04; full list of members
dot icon05/08/2003
-
dot icon13/05/2003
Return made up to 11/04/03; full list of members
dot icon14/05/2002
Return made up to 11/04/02; full list of members
dot icon28/02/2002
-
dot icon13/07/2001
-
dot icon15/05/2001
Return made up to 11/04/01; full list of members
dot icon14/10/2000
Particulars of mortgage/charge
dot icon06/06/2000
-
dot icon08/05/2000
Return made up to 11/04/00; full list of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon28/07/1999
-
dot icon17/05/1999
Return made up to 11/04/99; full list of members
dot icon03/02/1999
New secretary appointed;new director appointed
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
-
dot icon13/05/1998
Return made up to 11/04/98; no change of members
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Return made up to 11/04/97; no change of members
dot icon12/02/1997
Secretary resigned;director resigned
dot icon11/02/1997
-
dot icon27/09/1996
Ad 17/09/96--------- £ si 99900@1=99900 £ ic 100/100000
dot icon27/09/1996
Resolutions
dot icon03/05/1996
Return made up to 11/04/96; full list of members
dot icon29/12/1995
Accounting reference date notified as 30/09
dot icon23/10/1995
Particulars of mortgage/charge
dot icon30/08/1995
Registered office changed on 30/08/95 from: 17 old hall court malpas cheshire SY14 8NE
dot icon20/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Certificate of change of name
dot icon30/05/1995
Secretary resigned
dot icon30/05/1995
Director resigned
dot icon30/05/1995
New director appointed
dot icon30/05/1995
New secretary appointed;new director appointed
dot icon30/05/1995
New director appointed
dot icon30/05/1995
Registered office changed on 30/05/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon26/05/1995
Ad 21/05/95--------- £ si 100@1=100 £ ic 2/102
dot icon11/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boulton, Paul
Director
14/01/1999 - 06/08/2014
13
BRIGHTON SECRETARY LIMITED
Nominee Secretary
10/04/1995 - 25/05/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
10/04/1995 - 25/05/1995
9606
Wyatt, Mark Andrew, Dr
Director
21/12/2007 - 05/08/2008
15
Viggars, Julian George
Director
12/09/2008 - 07/08/2014
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PECKFORTON PHARMACEUTICALS LIMITED

PECKFORTON PHARMACEUTICALS LIMITED is an(a) Dissolved company incorporated on 10/04/1995 with the registered office located at The Granary, The Courtyard Barns Choke Lane, Cookham Dean, Maidenhead, Berkshire SL6 6PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PECKFORTON PHARMACEUTICALS LIMITED?

toggle

PECKFORTON PHARMACEUTICALS LIMITED is currently Dissolved. It was registered on 10/04/1995 and dissolved on 04/04/2022.

Where is PECKFORTON PHARMACEUTICALS LIMITED located?

toggle

PECKFORTON PHARMACEUTICALS LIMITED is registered at The Granary, The Courtyard Barns Choke Lane, Cookham Dean, Maidenhead, Berkshire SL6 6PT.

What does PECKFORTON PHARMACEUTICALS LIMITED do?

toggle

PECKFORTON PHARMACEUTICALS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for PECKFORTON PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 05/04/2022: Final Gazette dissolved via voluntary strike-off.