Company NamePeptide Products Limited
Company StatusDissolved
Company Number02382953
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameEnzoymus Limited

Business Activity

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

Directors

Secretary NameRaj Rani Aojula
NationalityBritish
StatusClosed
Appointed24 January 1993(3 years, 8 months after company formation)
Appointment Duration20 years, 9 months (closed 05 November 2013)
RoleCompany Director
Correspondence AddressOld Dutch Barn Doctor Lane
Saddleworth Huddersfield Road, Delph
Oldham
Lancashire
OL3 5DF
Director NameDr Harmesh Singh Aojula
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(4 years after company formation)
Appointment Duration20 years, 6 months (closed 05 November 2013)
RoleScientist
Country of ResidenceEngland
Correspondence AddressThe Old Dutch Barn Doctor Lane
Scouthead Saddleworth
Oldham
Lancashire
OL4 4AD
Director NameDr Michael Roger Calder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1991)
RoleScientist
Correspondence Address75 Mill Green Road
Amesbury
Salisbury
Wiltshire
SP4 7RE
Director NameDr Ram Pakash Sharma
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 1996)
RoleScientist
Correspondence Address5 Lingwood Close
Southampton
Hampshire
SO16 7GB
Secretary NameMrs Claire Annette Calder
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year after company formation)
Appointment Duration2 years (resigned 24 June 1992)
RoleCompany Director
Correspondence Address75 Hillgreen Road
Amesbury
Wiltshire
SP4 7RE

Location

Registered AddressSaddleworth Business Centre
Huddersfield Road
Delph
Saddleworth Oldham
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

2 at £1Dr Harmesh Singh Aojula
66.67%
Ordinary
1 at £1Mrs Raj Rani Aojula
33.33%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (3 pages)
12 July 2013Application to strike the company off the register (3 pages)
2 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 3
(4 pages)
2 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 3
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
27 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
24 June 2009Accounts made up to 31 August 2008 (4 pages)
28 May 2009Return made up to 12/05/09; full list of members (3 pages)
28 May 2009Return made up to 12/05/09; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
25 June 2008Accounts made up to 31 August 2007 (4 pages)
16 June 2008Return made up to 12/05/08; full list of members (3 pages)
16 June 2008Return made up to 12/05/08; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 June 2007Return made up to 12/05/07; full list of members (2 pages)
11 June 2007Return made up to 12/05/07; full list of members (2 pages)
8 June 2006Return made up to 12/05/06; full list of members (2 pages)
8 June 2006Return made up to 12/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 May 2005Return made up to 12/05/05; full list of members (2 pages)
27 May 2005Return made up to 12/05/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 June 2003Return made up to 12/05/03; full list of members (6 pages)
17 June 2003Return made up to 12/05/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2002Return made up to 12/05/02; full list of members (6 pages)
1 July 2002Return made up to 12/05/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 June 2001Return made up to 12/05/01; full list of members (6 pages)
6 June 2001Return made up to 12/05/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 May 2000Return made up to 12/05/00; full list of members (6 pages)
24 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
17 June 1999Return made up to 12/05/99; full list of members (6 pages)
17 June 1999Return made up to 12/05/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1998Return made up to 12/05/98; no change of members (4 pages)
2 July 1998Return made up to 12/05/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 June 1997Return made up to 12/05/97; no change of members (4 pages)
25 June 1997Return made up to 12/05/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
8 October 1996Registered office changed on 08/10/96 from: david hart business centre unit 2,salisbury road downton wilts. SP5 3HT (1 page)
8 October 1996Registered office changed on 08/10/96 from: david hart business centre unit 2,salisbury road downton wilts. SP5 3HT (1 page)
29 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
29 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
15 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1995Return made up to 12/05/95; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)