Company NameLinderma Limited
Company StatusDissolved
Company Number04341348
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date2 May 2023 (12 months ago)
Previous NameModerma Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Gatenby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(2 years after company formation)
Appointment Duration19 years, 3 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashcott Close
Lostock
Bolton
Lancashire
BL6 4RW
Director NameMr Benjamin Lawrence Miller
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2020(18 years, 4 months after company formation)
Appointment Duration3 years (closed 02 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
Secretary NameMr Benjamin Lawrence Miller
StatusClosed
Appointed20 April 2020(18 years, 4 months after company formation)
Appointment Duration3 years (closed 02 May 2023)
RoleCompany Director
Correspondence AddressUnit F, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
Director NameTimothy Brian Anscomb
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2008)
RoleProfessional Manager
Country of ResidenceEngland
Correspondence AddressCanon Bridge House Canon Bridge
Madley
Hereford
Herefordshire
HR2 9JF
Wales
Director NameMark Andrew Kimbery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(1 day after company formation)
Appointment Duration2 years (resigned 07 January 2004)
RoleChartered Accountant
Correspondence AddressStewards Cottage
Sotherington Lane
Blackmoor
Hampshire
GU33 6DB
Secretary NameMark Andrew Kimbery
NationalityBritish
StatusResigned
Appointed18 December 2001(1 day after company formation)
Appointment Duration2 years (resigned 07 January 2004)
RoleChartered Accountant
Correspondence AddressStewards Cottage
Sotherington Lane
Blackmoor
Hampshire
GU33 6DB
Director NameMr Christopher John Mugglestone
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2006)
RoleDoctor
Country of ResidenceEngland
Correspondence Address233 Banstead Road
Banstead
Surrey
SM7 1RB
Director NameMr Francis Joseph Armstrong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorne 363 Green Lane
Bolton
Lancashire
BL3 2LY
Director NameMr Philip Alan Riding
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2007)
RoleCh Accountant
Country of ResidenceEngland
Correspondence Address9 Meadowfield
Lostock
Bolton
BL6 4PA
Secretary NameMr Philip Alan Riding
NationalityBritish
StatusResigned
Appointed07 January 2004(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2007)
RoleCh Accountant
Country of ResidenceEngland
Correspondence Address9 Meadowfield
Lostock
Bolton
BL6 4PA
Director NameMr Gerard Michael Dominic Pessagno
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(11 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllenby Laboratories
Wigan Road Westhoughton
Bolton
Lancashire
BL5 2AL
Secretary NameMr Lee Fairbrother
StatusResigned
Appointed25 July 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2020)
RoleCompany Director
Correspondence AddressAllenby Laboratories
Wigan Road Westhoughton
Bolton
Lancashire
BL5 2AL
Director NameNewco Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Websitemapharmachem.co.uk
Email address[email protected]

Location

Registered AddressUnit F, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1000 at £1C D Medical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£76,190
Cash£10,642
Current Liabilities£24,547

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

4 September 2018Delivered on: 7 September 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
20 February 2018Delivered on: 26 February 2018
Persons entitled: Investec Capital Solutions No.1 Limited (Formerly Amicus Commercial Finance No 1 Limited)

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
16 February 2018Delivered on: 22 February 2018
Persons entitled: Investec Capital Solutions No 1 Limited (Formerly Known as Amicus Commercial Finance No 1 Limited)

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
9 September 2002Delivered on: 16 September 2002
Satisfied on: 5 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
25 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
23 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
2 November 2016Full accounts made up to 31 January 2016 (9 pages)
31 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
5 September 2015Satisfaction of charge 1 in full (4 pages)
17 May 2015Accounts for a small company made up to 31 January 2015 (5 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
17 October 2014Accounts for a small company made up to 31 January 2014 (5 pages)
17 January 2014Auditor's resignation (1 page)
9 January 2014Appointment of Mr Gerard Pessagno as a director (2 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
12 December 2013Termination of appointment of Francis Armstrong as a director (1 page)
24 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
23 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
18 December 2009Director's details changed for Michael Gatenby on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Michael Gatenby on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Francis Joseph Armstrong on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Francis Joseph Armstrong on 1 November 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
10 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 17/12/08; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
7 October 2008Appointment terminated director timothy anscomb (1 page)
13 February 2008Return made up to 17/12/07; full list of members (3 pages)
15 November 2007Accounts for a medium company made up to 31 January 2007 (6 pages)
16 October 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
23 January 2007Return made up to 17/12/06; full list of members (3 pages)
17 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 November 2006Director resigned (1 page)
3 February 2006Auditor's resignation (1 page)
1 February 2006Return made up to 17/12/05; full list of members (3 pages)
3 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
5 January 2005Return made up to 17/12/04; full list of members (8 pages)
26 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 February 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
22 January 2004Return made up to 17/12/03; full list of members (7 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: churchmill house ockford road godalming surrey GU7 1QY (1 page)
21 January 2004New director appointed (2 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 March 2003Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000 (1 page)
1 March 2003Return made up to 17/12/02; full list of members (7 pages)
16 September 2002Particulars of mortgage/charge (4 pages)
16 August 2002New director appointed (2 pages)
11 July 2002Company name changed moderma LIMITED\certificate issued on 11/07/02 (2 pages)
15 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
28 December 2001Director resigned (1 page)
17 December 2001Incorporation (18 pages)