Company NamePharmetiq Plc
Company StatusDissolved
Company Number05963946
CategoryPublic Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date4 December 2008 (15 years, 4 months ago)
Previous NameBallyrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Stephen Christopher Lewinton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View 114 Grove Road
Bladon
Woodstock
Oxfordshire
OX20 1RA
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusClosed
Appointed07 February 2007(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2008Declaration of solvency (3 pages)
28 January 2008Registered office changed on 28/01/08 from: the maltings highfield court shepley huddersfield west yorkshire HD8 8BG (1 page)
23 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2008Appointment of a voluntary liquidator (1 page)
31 December 2007Return made up to 11/10/07; full list of members
  • 363(287) ‐ Registered office changed on 31/12/07
(9 pages)
21 May 2007Resolutions
  • RES13 ‐ Subdivided 01/05/07
(1 page)
21 May 2007S-div 01/05/07 (1 page)
21 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
25 April 2007Ad 29/03/07--------- £ si 7500@1=7500 £ ic 66699/74199 (2 pages)
20 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 April 2007Balance Sheet (1 page)
20 April 2007Certificate of re-registration from Private to Public Limited Company (1 page)
20 April 2007Auditor's statement (1 page)
12 April 2007Ad 12/03/07--------- £ si 66698@1=66698 £ ic 1/66699 (4 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Nc inc already adjusted 12/03/07 (1 page)
19 March 2007Memorandum and Articles of Association (9 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: second floor 7 leonard street london EC2A 4AQ (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Secretary resigned (1 page)
11 October 2006Incorporation (13 pages)