Company NamePharmacogenetics Limited
Company StatusDissolved
Company Number04927538
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameWilliam Ahern
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed14 November 2003(1 month after company formation)
Appointment Duration3 years, 3 months (closed 06 March 2007)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRua Jose Florindo 44 E Rua Jose Florindo 44 E
Cascais 2750-401
Portugal
Director NameMalcolm Clark
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(1 month after company formation)
Appointment Duration3 years, 3 months (closed 06 March 2007)
RoleBiologist
Correspondence AddressPO Box 601
Graton 95444
California
United States
Director NameAmin Vissanji Karmali
Date of BirthMarch 1956 (Born 68 years ago)
NationalityPortuguese
StatusClosed
Appointed14 November 2003(1 month after company formation)
Appointment Duration3 years, 3 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressRua Garrett Lote 77
Trajouce
5 Domingos De Rana
Lisboa 2785-300
Portugal
Director NameDavid Law
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2003(1 month after company formation)
Appointment Duration3 years, 3 months (closed 06 March 2007)
RoleManagement
Country of ResidenceUnited States
Correspondence Address169 Peacock Drive
San Rafael 94901
California
United States
Director NameMr Thomas Brian Chapman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dale Road
Elloughton
Hull
HU15 1HY
Secretary NameMr Ian Armstrong Welsby
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleConsultant
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Director NameColin Newbould
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2005)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address3 Linton Broad Acre Meadows
Elloughton
Brough
East Yorkshire
HU15 1FE
Director NameDr Christopher Newton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2005)
RoleChemist
Country of ResidenceEngland
Correspondence Address121 Westbourne Avenue
Hull
East Yorkshire
HU5 3HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBank House
Saltgrounds Road
Brough
East Yorkshire
HU15 1EF
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBlacktoft
WardHowdenshire

Financials

Year2014
Net Worth£98

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 November 2004New director appointed (1 page)
9 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
9 December 2003Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
9 December 2003Ad 14/11/03--------- £ si 97@1=97 £ ic 1/98 (3 pages)
8 December 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)