SUSSEX PHARMACEUTICAL LIMITED

Register to unlock more data on OkredoRegister

SUSSEX PHARMACEUTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01735748

Incorporation date

29/06/1983

Size

Medium

Contacts

Registered address

Registered address

66 Wigmore Street, London, W1U 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon09/04/2011
Final Gazette dissolved following liquidation
dot icon09/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2010
Liquidators' statement of receipts and payments to 2010-07-31
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-07-31
dot icon11/04/2010
Liquidators' statement of receipts and payments to 2010-01-31
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2009-07-31
dot icon08/03/2009
Liquidators' statement of receipts and payments to 2009-01-31
dot icon28/08/2008
Liquidators' statement of receipts and payments to 2008-07-31
dot icon18/02/2008
Liquidators' statement of receipts and payments
dot icon19/08/2007
Liquidators' statement of receipts and payments
dot icon14/02/2007
Liquidators' statement of receipts and payments
dot icon31/08/2006
Appointment of a voluntary liquidator
dot icon31/08/2006
Miscellaneous
dot icon31/08/2006
Notice of ceasing to act as a voluntary liquidator
dot icon31/01/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/11/2005
Statement of affairs
dot icon22/09/2005
Administrator's progress report
dot icon13/04/2005
Result of meeting of creditors
dot icon29/03/2005
Statement of administrator's proposal
dot icon10/02/2005
Registered office changed on 11/02/05 from: charlswood road east grinstead west sussex RH19 2HL
dot icon03/02/2005
Appointment of an administrator
dot icon26/08/2004
Accounts for a medium company made up to 2003-06-30
dot icon03/08/2004
Return made up to 07/08/04; full list of members
dot icon02/03/2004
Registered office changed on 03/03/04 from: kingcraig court kingcraig road blackpool lancashire FY2 0FY
dot icon12/01/2004
Registered office changed on 13/01/04 from: charlwoods road east grinstead sussex RH19 2HL
dot icon12/01/2004
Secretary resigned;director resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New director appointed
dot icon12/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Declaration of assistance for shares acquisition
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Declaration of satisfaction of mortgage/charge
dot icon02/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon16/12/2003
Director resigned
dot icon07/12/2003
Director resigned
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon27/10/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon13/08/2003
Return made up to 07/08/03; full list of members
dot icon10/07/2003
Director resigned
dot icon30/03/2003
Declaration of satisfaction of mortgage/charge
dot icon01/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon20/10/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon28/08/2002
Return made up to 07/08/02; full list of members
dot icon28/08/2002
Director's particulars changed
dot icon16/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon14/04/2002
£ ic 79529/75749 10/09/01 £ sr 3780@1=3780
dot icon15/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon14/08/2001
Return made up to 07/08/01; full list of members
dot icon14/08/2001
Secretary's particulars changed
dot icon11/06/2001
Secretary resigned;director resigned
dot icon11/06/2001
New secretary appointed
dot icon16/05/2001
£ ic 83309/79529 09/04/01 £ sr 3780@1=3780
dot icon01/05/2001
Particulars of mortgage/charge
dot icon29/04/2001
Resolutions
dot icon29/03/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon24/01/2001
£ ic 91949/83309 11/12/00 £ sr 8640@1=8640
dot icon29/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon19/09/2000
£ ic 94949/91949 05/09/00 £ sr 3000@1=3000
dot icon03/09/2000
Return made up to 07/08/00; full list of members
dot icon29/05/2000
£ ic 97949/94949 05/04/00 £ sr 3000@1=3000
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon25/11/1999
New director appointed
dot icon17/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon05/09/1999
Return made up to 07/08/99; no change of members
dot icon03/08/1999
New secretary appointed
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Secretary resigned;director resigned
dot icon27/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon27/08/1998
Return made up to 07/08/98; full list of members
dot icon27/08/1998
Director's particulars changed
dot icon22/09/1997
Return made up to 07/08/97; no change of members
dot icon15/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon05/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon29/08/1996
Return made up to 07/08/96; change of members
dot icon29/08/1996
Director's particulars changed
dot icon29/08/1996
Registered office changed on 30/08/96
dot icon17/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon10/08/1995
Return made up to 07/08/95; full list of members
dot icon10/08/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon31/08/1994
£ sr 20000@1 15/08/94
dot icon11/08/1994
Return made up to 15/08/94; no change of members
dot icon27/07/1994
Resolutions
dot icon16/03/1994
Director resigned
dot icon22/12/1993
New director appointed
dot icon15/12/1993
New director appointed
dot icon20/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon14/09/1993
Return made up to 15/08/93; no change of members
dot icon21/01/1993
Director resigned
dot icon07/01/1993
New director appointed
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New director appointed
dot icon22/10/1992
Return made up to 15/08/92; full list of members
dot icon22/10/1992
Location of register of members address changed
dot icon22/10/1992
Location of debenture register address changed
dot icon22/10/1992
Secretary's particulars changed;director's particulars changed
dot icon12/08/1992
Accounts for a medium company made up to 1991-12-31
dot icon15/10/1991
Return made up to 15/08/91; no change of members
dot icon01/07/1991
Return made up to 21/05/91; no change of members
dot icon10/06/1991
Accounts for a medium company made up to 1990-12-31
dot icon10/05/1991
Particulars of mortgage/charge
dot icon21/08/1990
Accounts for a medium company made up to 1989-12-31
dot icon21/08/1990
Return made up to 15/08/90; full list of members
dot icon04/07/1990
Miscellaneous
dot icon03/09/1989
Full accounts made up to 1988-12-31
dot icon03/09/1989
Return made up to 11/07/89; full list of members
dot icon26/01/1989
Declaration of satisfaction of mortgage/charge
dot icon26/01/1989
Declaration of satisfaction of mortgage/charge
dot icon26/01/1989
Declaration of satisfaction of mortgage/charge
dot icon22/01/1989
Particulars of mortgage/charge
dot icon25/08/1988
Accounts for a medium company made up to 1987-12-31
dot icon25/08/1988
Return made up to 11/08/88; full list of members
dot icon23/08/1988
Resolutions
dot icon04/01/1988
Wd 25/11/87 ad 09/11/87--------- £ si 4719@1=4719 £ ic 132000/136719
dot icon29/12/1987
Particulars of mortgage/charge
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon19/10/1987
Return made up to 01/09/87; full list of members
dot icon24/11/1986
Return made up to 29/10/86; full list of members
dot icon30/10/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2003
dot iconLast change occurred
29/06/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2003
dot iconNext account date
29/06/2004
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Graham Ian
Director
22/12/2003 - Present
16
Hume, Nigel Bruce Dennington
Director
01/01/1994 - 31/05/2001
-
Waling, Robert William
Director
22/12/2003 - Present
2
Golds, Roger Albert
Director
01/01/1993 - 22/12/2003
-
Halls, Brian Leslie
Director
01/11/1999 - 11/09/2003
-

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 SUSSEX PHARMACEUTICAL LIMITED

SUSSEX PHARMACEUTICAL LIMITED is an(a) Dissolved company incorporated on 29/06/1983 with the registered office located at 66 Wigmore Street, London, W1U 2HQ. 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 SUSSEX PHARMACEUTICAL LIMITED?

toggle

SUSSEX PHARMACEUTICAL LIMITED is currently Dissolved. It was registered on 29/06/1983 and dissolved on 09/04/2011.

Where is SUSSEX PHARMACEUTICAL LIMITED located?

toggle

SUSSEX PHARMACEUTICAL LIMITED is registered at 66 Wigmore Street, London, W1U 2HQ.

What does SUSSEX PHARMACEUTICAL LIMITED do?

toggle

SUSSEX PHARMACEUTICAL LIMITED operates in the Manufacture of basic pharmaceutical products (24.41 - SIC 2003) sector.

What is the latest filing for SUSSEX PHARMACEUTICAL LIMITED?

toggle

The latest filing was on 09/04/2011: Final Gazette dissolved following liquidation.