Company NameReversepharma Limited
Company StatusDissolved
Company Number04066671
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 6 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)
Previous NameSquarenet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Wayne Pryse Bowen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(same day as company formation)
RoleDoctor Biochemist
Correspondence Address6 Nursery Close
Potton
Bedfordshire
SG19 2QE
Director NameDavid Hesketh
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Barn, Higher House Farm
Hocker Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SD
Secretary NameGene Alexander Whalley
NationalityBritish
StatusClosed
Appointed26 March 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address27 Jessop Drive
Marple
Stockport
Cheshire
SK6 6QB
Director NameMr Anthony George Muscovitch
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Wilton Crescent
Alderley Edge
Macclesfield
Cheshire
SK9 7RF
Secretary NameMr Anthony George Muscovitch
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Wilton Crescent
Alderley Edge
Macclesfield
Cheshire
SK9 7RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Hoban Nelson Lang Chartere
D Accountants National Westmin
Ster House 21-24 Stamford New
Road Altrincham
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Voluntary strike-off action has been suspended (1 page)
14 February 2006Application for striking-off (1 page)
10 October 2005Return made up to 06/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(10 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 September 2004Return made up to 06/09/04; full list of members (10 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned;director resigned (1 page)
14 February 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 September 2003Registered office changed on 22/09/03 from: bank house 9 charlotte street manchester greater manchester M1 4EU (1 page)
27 September 2002Return made up to 06/09/02; full list of members (10 pages)
11 September 2002Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 October 2001 (12 pages)
12 June 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
16 May 2002S-div 01/05/02 (1 page)
16 May 2002Nc inc already adjusted 01/05/02 (1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
4 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2001Ad 17/01/01--------- £ si [email protected]=101 £ ic 10001/10102 (2 pages)
21 January 2001Ad 17/01/01--------- £ si [email protected]=20 £ ic 10163/10183 (2 pages)
21 January 2001£ nc 9900/10185 17/01/01 (1 page)
21 January 2001Ad 17/01/01--------- £ si [email protected]=61 £ ic 10102/10163 (2 pages)
21 January 2001S-div 17/01/01 (1 page)
21 January 2001Ad 17/01/01--------- £ si [email protected]=101 £ ic 9900/10001 (2 pages)
21 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 December 2000Ad 29/11/00--------- £ si 600@1=600 £ ic 9300/9900 (2 pages)
1 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000£ nc 9300/9900 29/11/00 (1 page)
22 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 November 2000Ad 16/11/00--------- £ si 9299@1=9299 £ ic 1/9300 (2 pages)
22 November 2000£ nc 1000/9300 16/11/00 (1 page)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
13 October 2000Company name changed squarenet LIMITED\certificate issued on 16/10/00 (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 September 2000Incorporation (19 pages)