Company NamePharmedia Limited
Company StatusDissolved
Company Number06183975
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Rhonda Siddall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence Address10 Graham Avenue
Ealing, Northfields
London
W13 9TQ
Director NameAdrian Willams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence Address10 Graham Avenue
Ealing, Northfields
London
W13 9TQ
Secretary NameElaine Siddall
NationalityBritish
StatusClosed
Appointed01 July 2007(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 05 June 2015)
RoleCompany Director
Correspondence Address35 West Street
Lees
Oldham
Lancashire
OL4 5AT
Secretary NameAdrian Willams
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Graham Avenue
Ealing, Northfields
London
W13 9TQ

Contact

Websitewww.pharmedia.co.uk

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

95 at £1Rhonda Siddall
95.00%
Ordinary
5 at £1Adrian Williams
5.00%
Ordinary

Financials

Year2014
Net Worth£58,192
Cash£25,475
Current Liabilities£10,246

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Return of final meeting in a members' voluntary winding up (6 pages)
5 March 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 July 2014Registered office address changed from Norwood Greenacres Fold Oldham OL4 3EZ on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Norwood Greenacres Fold Oldham OL4 3EZ on 22 July 2014 (1 page)
21 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Declaration of solvency (3 pages)
21 July 2014Declaration of solvency (3 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
25 February 2013Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 May 2010Director's details changed for Adrian Willams on 21 April 2010 (2 pages)
3 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Adrian Willams on 21 April 2010 (2 pages)
3 May 2010Director's details changed for Rhonda Siddall on 21 April 2010 (2 pages)
3 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Rhonda Siddall on 21 April 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 April 2009Return made up to 22/04/09; full list of members (10 pages)
30 April 2009Return made up to 22/04/09; full list of members (10 pages)
30 April 2009Registered office changed on 30/04/2009 from 3 birks avenue, lees oldham lancashire OL4 3PR (1 page)
30 April 2009Registered office changed on 30/04/2009 from 3 birks avenue, lees oldham lancashire OL4 3PR (1 page)
22 April 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
22 April 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (2 pages)
23 October 2007New secretary appointed (2 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)