Company NameDaresbury Pharma Limited
Company StatusDissolved
Company Number07266128
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Simon Peter Bryson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(2 days after company formation)
Appointment Duration12 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeo Charlotte Street
Manchester
M1 4ET
Director NameMr Laurence Smith Dale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSchofield Sweeney Llp Springfield House
76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Director NameMr Andrew Hector Sneddon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchofield Sweeney Llp Springfield House
76 Wellington Street
Leeds
West Yorkshire
LS1 2AY

Contact

Websiteproveca.co.uk
Telephone01925 607000
Telephone regionWarrington

Location

Registered AddressNeo
Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Proveca LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

17 December 2012Delivered on: 21 December 2012
Persons entitled: Albion Development Vct PLC

Classification: Guarantee and trust debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
14 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 May 2019Registered office address changed from C/O Proveca Limited Daresbury Innovation Centre Keckwick Lane Daresbury Halton Cheshire WA4 4FS to Neo Charlotte Street Manchester M1 4ET on 28 May 2019 (1 page)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
16 March 2017Satisfaction of charge 1 in full (4 pages)
16 March 2017Satisfaction of charge 1 in full (4 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
27 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
18 January 2013Registered office address changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 18 January 2013 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
21 January 2011Termination of appointment of Andrew Sneddon as a director (1 page)
21 January 2011Termination of appointment of Andrew Sneddon as a director (1 page)
8 June 2010Appointment of Mr Andrew Hector Sneddon as a director (2 pages)
8 June 2010Appointment of Mr Andrew Hector Sneddon as a director (2 pages)
8 June 2010Appointment of Mr Simon Peter Bryson as a director (2 pages)
8 June 2010Appointment of Mr Simon Peter Bryson as a director (2 pages)
3 June 2010Termination of appointment of Laurence Dale as a director (1 page)
3 June 2010Termination of appointment of Laurence Dale as a director (1 page)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)