Company NamePerstorp Pharma Limited
DirectorDennis Edward Noble
Company StatusDissolved
Company Number02040991
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Dennis Edward Noble
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 High Barn Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN
Secretary NameRalph James Ingram
NationalityBritish
StatusCurrent
Appointed08 March 1999(12 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleGroup Administrator
Correspondence AddressGirvan
5 Cleveland Avenue
Bishop Auckland
County Durham
DL14 6AR
Director NameMr David Erlich
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressAnvagen 8
S 27400 Skurup
Sweden
Director NameMr Leif Arne Linne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 5 months after company formation)
Appointment Duration-2 years, 12 months (resigned 31 December 1990)
RoleChairman
Correspondence AddressDuvstigen 34
S 28400 Perstorp
Foreign
Director NameMr Ian Shurville
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 1998)
RoleManaging Director
Correspondence Address22 Milverton Road
Winchester
Hampshire
SO22 5AU
Secretary NameMr Dennis Edward Noble
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Barn Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN
Director NameMr Per Sjoberg
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed03 February 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1996)
RoleDivision Manager
Correspondence AddressHollandare
Hosvagen 35
23733 Bjarred
Foreign
Director NameRalph James Ingram
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 1995)
RoleAdministrator
Correspondence AddressGirvan
5 Cleveland Avenue
Bishop Auckland
County Durham
DL14 6AR
Director NameMr Dennis Edward Noble
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 High Barn Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2001Dissolved (1 page)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2000Registered office changed on 09/11/00 from: aycliffe industrial estate newton aycliffe co durham DL5 6EF (1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Declaration of solvency (3 pages)
6 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
29 January 1999Return made up to 01/01/99; no change of members (4 pages)
7 December 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
2 October 1998Res & appt of auditor (1 page)
17 September 1998Auditor's resignation (1 page)
29 May 1998Full accounts made up to 31 August 1997 (9 pages)
22 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
21 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1997Full accounts made up to 31 August 1996 (13 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 January 1997Return made up to 01/01/97; no change of members (6 pages)
12 November 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 August 1995 (13 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
13 June 1995Full accounts made up to 31 August 1994 (13 pages)