Company NameMonitor Pharmaceuticals Limited
DirectorsJeremy Waring Earnshaw and John Francis Parker
Company StatusDissolved
Company Number02729606
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(8 years, 8 months after company formation)
Appointment Duration23 years
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusCurrent
Appointed29 March 2001(8 years, 8 months after company formation)
Appointment Duration23 years
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(8 years, 9 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address5 Lennard Road
Penge
London
SE20 7LL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameDr Andrew Gitsham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(2 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2001)
RolePharmacist
Correspondence Address23 Queenston Road
West Didsbury
M20 2NX
Director NameMr Norman Niven
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1992(2 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
Stockport
Cheshire
SK8 1LJ
Secretary NameMr Norman Niven
NationalityEnglish
StatusResigned
Appointed05 October 1992(2 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
Stockport
Cheshire
SK8 1LJ
Director NameIvan Alan Peter Lee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address150 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Director NameMr David Lee Scorah
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JG

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,955
Cash£9,855
Current Liabilities£900

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 February 2002Registered office changed on 12/02/02 from: the intercare group PLC windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page)
7 February 2002Appointment of a voluntary liquidator (1 page)
7 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2002Declaration of solvency (3 pages)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 April 2001Director resigned (1 page)
20 April 2001New secretary appointed;new director appointed (4 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (4 pages)
7 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Full accounts made up to 31 December 1999 (9 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate HG2 0NA (1 page)
9 August 1999Full accounts made up to 31 December 1998 (9 pages)
8 July 1999Return made up to 08/07/99; no change of members (4 pages)
17 June 1999Full accounts made up to 31 October 1997 (9 pages)
13 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 July 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/98
(4 pages)
2 November 1997Registered office changed on 02/11/97 from: pws building nelson street bolton BL3 2JW (1 page)
3 September 1997Return made up to 08/07/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
4 September 1996Full accounts made up to 31 October 1995 (11 pages)
30 July 1996Return made up to 08/07/96; no change of members (4 pages)
14 September 1995Amended full accounts made up to 31 October 1994 (11 pages)
15 August 1995Full accounts made up to 31 October 1994 (11 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Return made up to 08/07/95; no change of members
  • 363(287) ‐ Registered office changed on 24/07/95
  • 363(288) ‐ Director resigned
(4 pages)