Company NamePharmed Solutions Limited
Company StatusDissolved
Company Number03934658
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date2 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTerence Shopland Saich
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSmithlands
Magdalene Road Tilney St Laurence
Kings Lynn
Norfolk
PE34 4RE
Secretary NameEmma Joan Saich
NationalityBritish
StatusClosed
Appointed28 February 2002(2 years after company formation)
Appointment Duration7 years (closed 02 March 2009)
RoleCompany Director
Correspondence AddressWalbeth
154 Church Street, Tilney St. Lawrence
King's Lynn
Norfolk
PE34 4QG
Secretary NameOliver Micah Isaacson
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSchool House
Ashford
Barnstaple
Devon
EX31 4BY
Director NameJohn Andrew Oldfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 2001)
RoleCompany Director
Correspondence Address13 Oakland Avenue
Barnstaple
Devon
EX31 2EL

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£39,339
Cash£1,010
Current Liabilities£357,694

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008Administrator's progress report to 25 November 2008 (15 pages)
2 December 2008Notice of move from Administration to Dissolution (19 pages)
2 June 2008Administrator's progress report to 31 May 2008 (12 pages)
30 May 2008Notice of extension of period of Administration (1 page)
8 January 2008Administrator's progress report (12 pages)
5 September 2007Statement of affairs (16 pages)
1 August 2007Statement of administrator's proposal (19 pages)
16 June 2007Registered office changed on 16/06/07 from: 15A silver street barnstaple north devon EX32 8HR (1 page)
13 June 2007Appointment of an administrator (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (9 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
21 April 2006Return made up to 28/02/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
2 February 2006Particulars of mortgage/charge (9 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
28 February 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Registered office changed on 01/12/04 from: bracken house bydown, swimbridge barnstaple devon EX32 0QB (1 page)
15 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002New secretary appointed (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
4 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 August 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001£ nc 1000/1250 26/01/01 (1 page)
10 April 2001Ad 01/02/01--------- £ si 250@1 (2 pages)
10 April 2001Return made up to 28/02/01; full list of members (8 pages)
5 March 2001New director appointed (2 pages)
28 February 2000Incorporation (16 pages)