Company NamePharma Services International Limited
Company StatusDissolved
Company Number04833630
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Parry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sunnyhill Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HF
Secretary NameJudith Parry
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Sunnyhill Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Finlayson & Co
Whitby Court Abbey Road
Shepley
Huddersford
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£7,974
Cash£1,945
Current Liabilities£11,335

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
23 July 2007Application for striking-off (1 page)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 July 2005Return made up to 16/07/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
5 March 2004Registered office changed on 05/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
14 August 2003Registered office changed on 14/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
16 July 2003Incorporation (15 pages)