Company NameOrcim Limited
DirectorsJohn David Douglas and David Campbell McGibbon
Company StatusDissolved
Company Number00565149
CategoryPrivate Limited Company
Incorporation Date24 April 1956(67 years, 11 months ago)
Previous NameMicro-Biologicals Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameJohn David Douglas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(41 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(41 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Secretary NameJohn David Douglas
NationalityBritish
StatusCurrent
Appointed19 December 1997(41 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameGraham Adams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 1991(35 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 July 1991)
RoleAccountant
Correspondence Address29 Pembridge Road
Fordingbridge
Hampshire
SP6 1QJ
Director NameRobert Bridgeman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressTreetops Livermere Road
Great Barton
Bury St Edmunds
Suffolk
IP31 2SB
Director NameSimon Charles Brinkley Everard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleSales Director
Correspondence Address6 Eleanor Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TQ
Director NameJohn Alexander Yacomeni
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(35 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 March 1992)
RolePharmacist
Correspondence AddressFermor House 60 Fermor Road
Tarleton
Preston
Lancashire
PR4 6AP
Secretary NameGraham Adams
NationalityEnglish
StatusResigned
Appointed16 July 1991(35 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 July 1991)
RoleCompany Director
Correspondence Address29 Pembridge Road
Fordingbridge
Hampshire
SP6 1QJ
Secretary NameTerence Victor Wall
NationalityBritish
StatusResigned
Appointed01 August 1991(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address2 Copse Close
Bury St Edmunds
Suffolk
IP33 2TD
Director NameBrian Law Robertson Clark
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address4 Dun Croft Close
Clitheroe
Lancashire
BB7 2JR
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameWilliam Gordon Begg Roy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 December 1993)
RoleSecretary
Correspondence AddressKildonan 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Secretary NameJohn Lambie Tallo
NationalityBritish
StatusResigned
Appointed22 October 1993(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 1997)
RoleCompany Director
Correspondence Address41 Gleneagles Drive
Penwortham
Preston
PR1 0JT
Director NameJohn Lambie Tallo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(38 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1997)
RoleAccountant
Correspondence Address41 Gleneagles Drive
Penwortham
Preston
PR1 0JT
Director NameMr Jonathan James Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(38 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHaberfield Old Moor Road
Wennington
Lancaster
Lancashire
LA2 8PD

Location

Registered AddressThird Floor
Peter House Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
18 March 1998Registered office changed on 18/03/98 from: rolls house 7 rolls buildings london EC4A 1NH (1 page)
18 March 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Statement of affairs (4 pages)
11 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: c/o grampian pharmaceuticals LTD unit 27,marathon place moss side industrial estate leyland,lancashire PR5 3QN (1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
26 August 1997Full accounts made up to 31 December 1995 (9 pages)
30 July 1997Return made up to 16/07/97; full list of members (6 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
22 July 1996Return made up to 16/07/96; full list of members (6 pages)
8 August 1995Return made up to 16/07/95; full list of members (6 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)