Company NameGalpharma Limited
Company StatusDissolved
Company Number03417714
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date16 April 2002 (22 years ago)
Previous NameKitcroft Limited

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 NameCraig Andrew Leslie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(2 days after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2002)
RoleSales Director
Correspondence AddressSands Farm, Moor Lane
Netherthong, Holmfirth
Huddersfield
West Yorkshire
HD7 2UP
Director NameDr Graham Andrew Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(2 days after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Secretary NameMark Hewerdine
NationalityBritish
StatusClosed
Appointed01 August 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 April 2002)
RoleAccountant
Correspondence Address9 Vicarage Close
Grenoside
Sheffield
South Yorkshire
S35 8SH
Secretary NameMelvyn Hoyle
NationalityBritish
StatusResigned
Appointed13 August 1997(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1998)
RoleAccountant
Correspondence AddressTrelawn
Liskey Hill Crescent
Perranporth
Cornwall
TR6 0HP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHugh House Galpharm Way
Upper Cliffe Road
Dodworth Business Park Dodworth
Barnsley South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£13
Cash£2
Current Liabilities£15

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
2 November 2001Application for striking-off (1 page)
16 August 2001Return made up to 11/08/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Secretary's particulars changed (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 11/08/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Return made up to 11/08/98; full list of members (5 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
21 May 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (3 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 120 east road london N1 6AA (1 page)
18 August 1997Company name changed kitcroft LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1997Incorporation (15 pages)