SINCLAIR PHARMA UK LIMITED

Register to unlock more data on OkredoRegister

SINCLAIR PHARMA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01786335

Incorporation date

25/01/1984

Size

Full

Contacts

Registered address

Registered address

The Office Village, Chester Business Park, Chester CH4 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1984)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon01/04/2013
Application to strike the company off the register
dot icon06/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon14/03/2012
Registered office address changed from Whitfield Court 30-32 Whitfield Street London W1T 2RQ England on 2012-03-15
dot icon11/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/05/2011
Registered office address changed from Unit 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 2011-05-25
dot icon02/05/2011
Resolutions
dot icon12/12/2010
Full accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon10/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/05/2010
Director's details changed for Mr Steve Michael Redman on 2010-06-01
dot icon31/05/2010
Secretary's details changed for Mr Steve Redman on 2010-06-01
dot icon25/03/2010
Full accounts made up to 2009-06-30
dot icon18/02/2010
Appointment of Mr Steve Redman as a secretary
dot icon18/02/2010
Termination of appointment of Raminder Phull as a director
dot icon18/02/2010
Termination of appointment of Alan Olby as a secretary
dot icon05/01/2010
Appointment of Mr Alan Musgrave Olby as a director
dot icon14/12/2009
Appointment of Mr Steve Michael Redman as a director
dot icon14/12/2009
Termination of appointment of Jeremy Randall as a director
dot icon06/12/2009
Resolutions
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Jeremy Anthony Philip Randall on 2009-10-27
dot icon16/11/2009
Director's details changed for Raminder Paul Singh Phull on 2009-10-27
dot icon20/03/2009
Full accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 27/10/08; full list of members
dot icon09/12/2008
Appointment Terminated Director john galloway
dot icon27/08/2008
Registered office changed on 28/08/2008 from the drummonds spring hill office park harborough road pitsford northampton NN6 9AA
dot icon21/08/2008
Certificate of change of name
dot icon26/03/2008
Full accounts made up to 2007-06-30
dot icon28/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
New director appointed
dot icon15/11/2007
Return made up to 27/10/07; full list of members
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon10/08/2007
Full accounts made up to 2006-11-30
dot icon17/07/2007
Director resigned
dot icon13/05/2007
New director appointed
dot icon10/05/2007
Accounting reference date shortened from 30/11/07 to 30/06/07
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Secretary resigned
dot icon12/03/2007
Registered office changed on 13/03/07 from: victors barns northampton road brixworth northampton.NN6 9DQ
dot icon09/11/2006
Return made up to 27/10/06; full list of members
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
New secretary appointed;new director appointed
dot icon10/10/2006
Secretary resigned;director resigned
dot icon25/09/2006
Director resigned
dot icon08/08/2006
Full accounts made up to 2005-11-30
dot icon05/04/2006
Director's particulars changed
dot icon02/04/2006
Secretary's particulars changed;director's particulars changed
dot icon27/02/2006
Director's particulars changed
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
Secretary resigned
dot icon06/11/2005
Return made up to 27/10/05; full list of members
dot icon22/09/2005
Full accounts made up to 2004-11-30
dot icon17/11/2004
Return made up to 06/11/04; full list of members
dot icon15/09/2004
Director resigned
dot icon11/05/2004
Full accounts made up to 2003-11-30
dot icon19/11/2003
Return made up to 06/11/03; full list of members
dot icon19/11/2003
Director's particulars changed
dot icon19/11/2003
Location of debenture register address changed
dot icon29/10/2003
Director's particulars changed
dot icon09/10/2003
New director appointed
dot icon28/09/2003
Full accounts made up to 2002-11-30
dot icon09/09/2003
New director appointed
dot icon22/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Director resigned
dot icon21/12/2002
Director resigned
dot icon21/12/2002
Director resigned
dot icon10/12/2002
New director appointed
dot icon07/12/2002
Return made up to 06/11/02; full list of members
dot icon07/12/2002
Registered office changed on 08/12/02
dot icon03/11/2002
Full accounts made up to 2001-11-30
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
New secretary appointed
dot icon11/08/2002
Auditor's resignation
dot icon11/11/2001
Return made up to 06/11/01; full list of members
dot icon11/11/2001
Location of register of members address changed
dot icon30/09/2001
Full accounts made up to 2000-11-30
dot icon17/07/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon03/12/2000
Return made up to 06/11/00; full list of members
dot icon03/12/2000
Secretary resigned;director's particulars changed;director resigned
dot icon03/12/2000
New secretary appointed
dot icon25/10/2000
Full accounts made up to 1999-11-30
dot icon25/10/2000
Full accounts made up to 1998-11-30
dot icon04/01/2000
New director appointed
dot icon23/12/1999
Return made up to 06/11/99; full list of members
dot icon23/12/1999
Secretary resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon28/09/1999
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon04/06/1999
Declaration of satisfaction of mortgage/charge
dot icon04/06/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Memorandum and Articles of Association
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon02/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
New secretary appointed;new director appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Auditor's resignation
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Secretary resigned;director resigned
dot icon02/02/1999
Declaration of assistance for shares acquisition
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Ad 21/01/99--------- £ si 83200@1=83200 £ ic 100000/183200
dot icon28/01/1999
£ nc 100000/200000 21/01/99
dot icon29/11/1998
Return made up to 06/11/98; full list of members
dot icon21/08/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/11/1997
Return made up to 06/11/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon13/01/1997
Director resigned
dot icon10/11/1996
Return made up to 06/11/96; no change of members
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Return made up to 06/11/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 06/11/94; full list of members
dot icon02/11/1994
Location of register of members address changed
dot icon16/05/1994
Accounts for a medium company made up to 1993-03-31
dot icon13/03/1994
Return made up to 06/11/92; full list of members; amend
dot icon22/02/1994
Declaration of mortgage charge released/ceased
dot icon15/11/1993
Return made up to 06/11/93; full list of members
dot icon06/10/1993
Registered office changed on 07/10/93 from: unit 19 scaldwell road ind estate brixworth northants NN6 9NG
dot icon01/04/1993
Particulars of mortgage/charge
dot icon17/01/1993
Director resigned
dot icon17/01/1993
Director resigned
dot icon06/12/1992
Accounts for a small company made up to 1992-03-31
dot icon06/12/1992
Return made up to 06/11/92; full list of members
dot icon07/01/1992
Ad 18/11/91--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon07/01/1992
Resolutions
dot icon12/12/1991
Return made up to 06/11/91; full list of members
dot icon13/11/1991
Accounts for a small company made up to 1991-03-31
dot icon04/12/1990
Accounts for a small company made up to 1990-03-31
dot icon04/12/1990
Return made up to 06/11/90; full list of members
dot icon12/06/1990
New director appointed
dot icon18/01/1990
Accounts for a small company made up to 1989-03-31
dot icon18/01/1990
Return made up to 20/11/89; full list of members
dot icon24/10/1988
Accounts for a small company made up to 1988-03-31
dot icon24/10/1988
Return made up to 19/09/88; full list of members
dot icon06/10/1988
Nc inc already adjusted
dot icon06/10/1988
Wd 29/09/88 ad 05/09/88--------- £ si 19900@1=19900 £ ic 100/20000
dot icon06/10/1988
Resolutions
dot icon06/10/1988
Resolutions
dot icon06/10/1988
Resolutions
dot icon20/03/1988
Full accounts made up to 1987-03-31
dot icon12/02/1988
Return made up to 26/10/87; full list of members
dot icon28/01/1988
Registered office changed on 29/01/88 from: units 10 and 11 scaldwell road industrial estate brixworth northants
dot icon22/02/1987
Full accounts made up to 1986-03-31
dot icon30/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Return made up to 18/10/86; full list of members
dot icon24/09/1985
Certificate of change of name
dot icon25/01/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leask, Graham
Director
09/08/1999 - 30/11/2000
5
Jones, Huw, Dr
Director
02/12/2002 - 08/09/2006
19
Appelbee, Stephen Charles
Director
26/09/2006 - 01/05/2007
15
Bilbie, Martyn Andrew
Director
23/01/1999 - 10/09/1999
5
Cakebread, Pauline Elizabeth
Director
17/05/1999 - 31/03/2003
8

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 SINCLAIR PHARMA UK LIMITED

SINCLAIR PHARMA UK LIMITED is an(a) Dissolved company incorporated on 25/01/1984 with the registered office located at The Office Village, Chester Business Park, Chester CH4 9QZ. 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 SINCLAIR PHARMA UK LIMITED?

toggle

SINCLAIR PHARMA UK LIMITED is currently Dissolved. It was registered on 25/01/1984 and dissolved on 29/07/2013.

Where is SINCLAIR PHARMA UK LIMITED located?

toggle

SINCLAIR PHARMA UK LIMITED is registered at The Office Village, Chester Business Park, Chester CH4 9QZ.

What does SINCLAIR PHARMA UK LIMITED do?

toggle

SINCLAIR PHARMA UK LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for SINCLAIR PHARMA UK LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.