Company NameARUN Pharmaceuticals Limited
DirectorsSally Jane Jennings and Gordon John Cummins
Company StatusDissolved
Company Number00364035
CategoryPrivate Limited Company
Incorporation Date22 November 1940(83 years, 4 months ago)
Previous NameGeigy Pharmaceutical Company Limited

Business Activity

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

Directors

Director NameSally Jane Jennings
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(60 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Secretary NameSally Jane Jennings
NationalityBritish
StatusCurrent
Appointed23 January 2001(60 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameGordon John Cummins
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed20 May 2004(63 years, 6 months after company formation)
Appointment Duration19 years, 10 months
RoleFinance Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameMr David Nicholas Henderson James
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(50 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLynedale House
West Linton
Peebles-Shire
EH46 7HB
Scotland
Director NameMr Bryan George Kerr
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(50 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameIan Edmund Ferguson Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(50 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Secretary NameIan Edmund Ferguson Stewart
NationalityBritish
StatusResigned
Appointed26 June 1991(50 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameMr John Anthony Brewer
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address3 Blueberry Road
Bowdon
Cheshire
WA14 3LS
Director NameRichard Metcalfe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(56 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1997)
RoleHead Of Finance
Correspondence Address54 Greenacre Park
Rawdon
Leeds
West Yorkshire
LS19 6AR
Director NamePaul Richard Edward Thirkettle
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(56 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2001)
RoleDirector/Company Secretary
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed13 March 1997(56 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2001)
RoleDirector/Company Secretary
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameStefan Hans Stroppel
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed19 January 1998(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 January 2001)
RoleHead Of Finance
Correspondence AddressSmithyfield Isington Road
Isington
Alton
Hampshire
GU34 4PN
Director NameDavid Thomas Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(60 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 September 2001)
RoleFinance & Admin Director
Correspondence AddressDelta House Southwood Crescent
Southwood
Farnborough
Hampshire
GU14 0NL
Director NameMichael John Fahey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(61 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2004)
RoleFinance Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£990,330

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2006Dissolved (1 page)
30 May 2006Books records etc. (1 page)
30 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 July 2005Return made up to 26/06/05; full list of members (7 pages)
26 July 2005Registered office changed on 26/07/05 from: unit 37 woolmer way bordon hampshire GU35 9QE (1 page)
20 July 2005Res re remumeration (1 page)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2005Res re specie (1 page)
20 July 2005Declaration of solvency (3 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 August 2004Return made up to 26/06/04; full list of members (7 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
22 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: delta house southwood crescent farnborough hampshire GU14 0NL (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 December 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
11 September 2001Location of register of members (1 page)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 August 2001Return made up to 26/06/01; full list of members (6 pages)
13 February 2001Secretary resigned;director resigned (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New director appointed (2 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 June 1999Return made up to 26/06/99; no change of members (4 pages)
29 June 1998Return made up to 26/06/98; full list of members (6 pages)
18 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: hulley road macclesfield cheshire SK10 2NX (1 page)
7 August 1997Return made up to 26/06/97; no change of members (4 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Director resigned (1 page)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 July 1996Return made up to 26/06/96; no change of members (4 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 June 1995Return made up to 26/06/95; full list of members (6 pages)
5 July 1994Company name changed geigy pharmaceutical company lim ited\certificate issued on 06/07/94 (2 pages)
22 November 1940Certificate of incorporation (1 page)