Company NameRIO Pharmaceuticals Limited
Company StatusDissolved
Company Number02834545
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMr Benjamin Joliffe Nash
NationalityBritish
StatusClosed
Appointed12 July 1993(3 days after company formation)
Appointment Duration7 years (closed 08 August 2000)
RolePharmaceutical Company Manager
Correspondence AddressShaleshurst Shalesbrook Lane
Forest Row
East Sussex
RH18 5LS
Director NameKurt Bernard Koppel
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1995)
RolePharmaceutical Company Manager
Correspondence Address8 Sheringham
London
NW8 6QX
Director NameGraeme Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1997)
RolePharmaceutical Company Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameMr Benjamin Joliffe Nash
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1997)
RolePharmaceutical Company Manager
Correspondence AddressShaleshurst Shalesbrook Lane
Forest Row
East Sussex
RH18 5LS
Director NameMr Richard Anthony Onyett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Lane
Blunham
Bedford
Bedfordshire
MK44 3NH
Director NameDavid Richard Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address7 The Green
Walton On The Wolds
Loughborough
Leicestershire
LE12 8HR
Director NameDr Nowell Stebbing
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressTower House
New Pale Road
Manley
Cheshire
WA6 9EX
Director NamePhillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressHome Meadow
Terrace Road South
Binfield
Berkshire
RG42 4DS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSt James's Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
8 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
19 June 1997Registered office changed on 19/06/97 from: martindale house the green ruddington nottingham NG11 6HH (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
19 November 1996Full accounts made up to 31 December 1995 (14 pages)
24 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 1995Auditor's resignation (2 pages)
15 November 1995New director appointed (2 pages)
11 October 1995Ad 24/08/95--------- £ si 70900@1=70900 £ ic 100/71000 (4 pages)
11 October 1995Ad 05/10/95--------- £ si 3500@1=3500 £ ic 71000/74500 (2 pages)
18 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995£ nc 100000/199900 24/08/95 (1 page)
30 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)