WAVERLEY PHARMACEUTICAL LIMITED

Register to unlock more data on OkredoRegister

WAVERLEY PHARMACEUTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02074837

Incorporation date

16/11/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1986)
dot icon29/03/2014
Final Gazette dissolved following liquidation
dot icon29/12/2013
Return of final meeting in a members' voluntary winding up
dot icon11/11/2012
Declaration of solvency
dot icon08/11/2012
Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom on 2012-11-09
dot icon07/11/2012
Appointment of a voluntary liquidator
dot icon07/11/2012
Resolutions
dot icon22/10/2012
Statement of capital on 2012-10-23
dot icon27/09/2012
Statement by Directors
dot icon27/09/2012
Solvency Statement dated 06/09/12
dot icon27/09/2012
Resolutions
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon09/08/2012
Registered office address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom on 2012-08-10
dot icon16/07/2012
Resolutions
dot icon25/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon25/10/2011
Registered office address changed from C/O Jacquie Gentles Wragge & Co Llp Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2011-10-26
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/04/2010
Registered office address changed from Central Court 25 Southampton Buildings London London WC2A 1AL Uk on 2010-04-22
dot icon21/09/2009
Return made up to 22/09/09; full list of members
dot icon09/09/2009
Director appointed dipankar bhattacharjee
dot icon09/09/2009
Appointment Terminated Director john beighton
dot icon18/05/2009
Appointment Terminated Director and Secretary peter horsman
dot icon29/04/2009
Director appointed robert williams
dot icon10/02/2009
Accounts made up to 2008-12-31
dot icon14/01/2009
Registered office changed on 15/01/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london london NW6 3RZ
dot icon01/10/2008
Return made up to 22/09/08; full list of members
dot icon07/09/2008
Accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 22/09/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Registered office changed on 02/05/07 from: norton healthcare LTD albert basin, royal docks london E16 2QJ
dot icon08/10/2006
Return made up to 22/09/06; full list of members
dot icon10/09/2006
New director appointed
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
New director appointed
dot icon26/04/2006
Secretary resigned;director resigned
dot icon09/04/2006
Accounts made up to 2005-12-31
dot icon19/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon16/10/2005
Return made up to 22/09/05; full list of members
dot icon21/08/2005
Director's particulars changed
dot icon30/01/2005
Accounts made up to 2003-12-31
dot icon30/01/2005
Accounts made up to 2004-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/10/2004
Return made up to 22/09/04; full list of members
dot icon20/01/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 22/09/03; full list of members
dot icon08/10/2003
Director's particulars changed
dot icon31/08/2003
Director's particulars changed
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 22/09/02; full list of members
dot icon19/08/2002
New director appointed
dot icon28/06/2002
Secretary's particulars changed
dot icon07/05/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon18/02/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon20/08/2001
Director resigned
dot icon22/01/2001
Registered office changed on 23/01/01 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX
dot icon10/12/2000
Director's particulars changed
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon16/10/2000
Return made up to 22/09/00; full list of members
dot icon05/04/2000
Full accounts made up to 1998-12-31
dot icon24/01/2000
New director appointed
dot icon06/12/1999
New director appointed
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon07/10/1999
Return made up to 22/09/99; no change of members
dot icon26/04/1999
Secretary resigned;director resigned
dot icon26/04/1999
New secretary appointed
dot icon22/12/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
Return made up to 22/09/98; no change of members
dot icon25/08/1998
Director resigned
dot icon09/11/1997
New director appointed
dot icon06/10/1997
Return made up to 22/09/97; full list of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Director resigned
dot icon26/11/1996
Particulars of mortgage/charge
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon29/09/1996
Return made up to 22/09/96; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Return made up to 22/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon27/09/1994
Return made up to 22/09/94; full list of members
dot icon27/09/1994
Registered office changed on 28/09/94
dot icon27/09/1994
Director resigned
dot icon16/03/1994
Secretary resigned;new secretary appointed
dot icon16/03/1994
Director resigned;new director appointed
dot icon12/02/1994
Director resigned
dot icon17/10/1993
Director resigned
dot icon05/10/1993
Auditor's resignation
dot icon05/10/1993
Return made up to 31/08/93; change of members
dot icon05/10/1993
Full group accounts made up to 1992-12-31
dot icon22/03/1993
Director resigned
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
New director appointed
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon05/10/1992
Full group accounts made up to 1991-12-31
dot icon05/10/1992
Return made up to 30/08/92; full list of members
dot icon07/09/1992
New director appointed
dot icon02/06/1992
Declaration of satisfaction of mortgage/charge
dot icon20/05/1992
Auditor's resignation
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1991
Full group accounts made up to 1990-12-31
dot icon11/11/1991
Return made up to 31/10/91; full list of members
dot icon17/07/1991
Resolutions
dot icon28/05/1991
Particulars of mortgage/charge
dot icon24/02/1991
Memorandum and Articles of Association
dot icon24/02/1991
Resolutions
dot icon24/02/1991
Resolutions
dot icon24/02/1991
Resolutions
dot icon24/02/1991
Resolutions
dot icon24/02/1991
Conve 18/01/91
dot icon24/02/1991
£ nc 250000/530000 18/01/91
dot icon26/11/1990
Full group accounts made up to 1989-12-31
dot icon26/11/1990
Return made up to 22/11/90; full list of members
dot icon16/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1990
Return made up to 20/12/89; full list of members
dot icon26/02/1990
Full group accounts made up to 1988-12-31
dot icon28/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1989
Particulars of mortgage/charge
dot icon19/04/1989
Full group accounts made up to 1988-04-30
dot icon20/02/1989
Secretary resigned;director resigned;new director appointed
dot icon20/02/1989
New secretary appointed;new director appointed
dot icon03/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon10/10/1988
Return made up to 22/09/88; full list of members
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/04/1988
Particulars of mortgage/charge
dot icon21/02/1988
Particulars of mortgage/charge
dot icon09/02/1988
Declaration of satisfaction of mortgage/charge
dot icon01/11/1987
Director resigned
dot icon21/06/1987
Particulars of mortgage/charge
dot icon13/05/1987
Registered office changed on 14/05/87 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon13/05/1987
Particulars of mortgage/charge
dot icon17/02/1987
Certificate of change of name
dot icon12/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1987
New director appointed
dot icon16/11/1986
Incorporation
dot icon16/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, Anthony Hugh
Director
12/02/2002 - 31/12/2003
21
Williams, Robert
Director
04/03/2009 - Present
54
Condella, Frank Charles
Director
12/08/2002 - 28/02/2006
11
Goodwin, Trevor John
Director
15/02/1993 - 26/03/1999
7
Livesey, Ewan Murray
Director
31/12/2003 - 31/03/2006
10

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 WAVERLEY PHARMACEUTICAL LIMITED

WAVERLEY PHARMACEUTICAL LIMITED is an(a) Dissolved company incorporated on 16/11/1986 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B 5AF. There are currently 2 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 WAVERLEY PHARMACEUTICAL LIMITED?

toggle

WAVERLEY PHARMACEUTICAL LIMITED is currently Dissolved. It was registered on 16/11/1986 and dissolved on 29/03/2014.

Where is WAVERLEY PHARMACEUTICAL LIMITED located?

toggle

WAVERLEY PHARMACEUTICAL LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B 5AF.

What does WAVERLEY PHARMACEUTICAL LIMITED do?

toggle

WAVERLEY PHARMACEUTICAL LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for WAVERLEY PHARMACEUTICAL LIMITED?

toggle

The latest filing was on 29/03/2014: Final Gazette dissolved following liquidation.