Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROUSSEL LABORATORIES LIMITED
Company Information for

ROUSSEL LABORATORIES LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
00336062
Private Limited Company
Dissolved

Dissolved 2017-08-01

Company Overview

About Roussel Laboratories Ltd
ROUSSEL LABORATORIES LIMITED was founded on 1938-01-21 and had its registered office in Guildford. The company was dissolved on the 2017-08-01 and is no longer trading or active.

Key Data
Company Name
ROUSSEL LABORATORIES LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 00336062
Date formed 1938-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-01
Type of accounts DORMANT
Last Datalog update: 2017-08-21 13:08:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROUSSEL LABORATORIES LIMITED
The following companies were found which have the same name as ROUSSEL LABORATORIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROUSSEL LABORATORIES PRIVATE LIMITED GODOWN NO. B/19 PART-2 GUJRAT ESTATE SARKHEJ SANAND ROAD SARKHEJ AHMEDABAD Gujarat 382210 ACTIVE Company formed on the 2008-02-05

Company Officers of ROUSSEL LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS-XAVIER DUHALDE
Director 2016-04-01
HUGO RUPERT ALEXANDER FRY
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TARJA JOHANNA STENVALL
Director 2014-11-19 2016-09-30
ANDREW MICHAEL JAMES PROSSER
Director 2010-09-01 2016-04-01
STEPHEN PHILIP OLDFIELD
Director 2010-06-07 2014-07-25
MICHAEL JAMES MCCLELLAN
Director 2007-11-16 2010-10-01
MICHAEL JAMES MCCLELLAN
Company Secretary 2008-02-13 2010-06-07
NIGEL STANLEY BROOKSBY
Director 2004-11-08 2010-06-07
HELEN ROBERTS
Company Secretary 2004-12-20 2008-01-30
GUILLAUME ADRIEN DE FORCEVILLE
Director 2004-11-08 2007-11-16
DAVID JOHN NICHOLLS
Company Secretary 2001-06-30 2004-12-20
DAVID JOHN NICHOLLS
Director 2000-02-01 2004-11-08
DAVID HUGH THOMAS REES
Director 2000-02-18 2004-11-08
JAMES PAUL MITCHUM
Director 1999-09-01 2002-12-13
CHRISTOPHER EDWARD CLAPHAM
Company Secretary 1991-05-17 2001-06-30
DAVID THOMAS ASHTON
Director 1997-12-16 2000-02-18
PETER ROBERT READ
Director 1991-05-17 1999-12-16
PETER LOESCHER
Director 1997-11-10 1999-09-01
JEAN MICHEL QUINOT
Director 1995-01-25 1997-11-14
WOLFGANG SCHIKORR
Director 1995-07-13 1997-11-10
PIERRE HENRI DERIBLE
Director 1994-11-25 1997-08-11
JEAN-FRANCOIS LABBE
Director 1991-05-17 1995-07-13
ANTHONY CHARLES PLAYLE
Director 1991-05-17 1995-01-25
EDOUARD SAKIZ
Director 1991-05-17 1994-11-25
BRYAN JOHN MATTHEWS
Director 1991-05-17 1994-10-03
KEITH GRAHAM ADAMS
Director 1991-05-17 1994-09-26
GEORGE EDWARD POWDERHAM
Director 1991-05-17 1994-06-30
HENRI MAURICE MONOD
Director 1991-05-17 1994-02-28
PIERRE ALBERT JOLY
Director 1991-05-17 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOIS-XAVIER DUHALDE LOREX SYNTHELABO LIMITED Director 2016-04-01 CURRENT 1981-07-02 Dissolved 2016-08-23
FRANCOIS-XAVIER DUHALDE BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED Director 2016-04-01 CURRENT 2013-07-08 Dissolved 2017-08-01
FRANCOIS-XAVIER DUHALDE GENZYME THERAPEUTICS LIMITED Director 2016-04-01 CURRENT 2001-11-05 Active
FRANCOIS-XAVIER DUHALDE FISONS LIMITED Director 2016-04-01 CURRENT 1895-07-23 Active
FRANCOIS-XAVIER DUHALDE AVENTIS PHARMA HOLDINGS LIMITED Director 2016-04-01 CURRENT 1999-09-03 Active
FRANCOIS-XAVIER DUHALDE SANOFI-SYNTHELABO LIMITED Director 2016-04-01 CURRENT 1990-09-03 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE SANOFI PASTEUR HOLDING LIMITED Director 2016-04-01 CURRENT 1993-10-19 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE RPR (US) LIMITED Director 2016-04-01 CURRENT 1996-05-24 Active
FRANCOIS-XAVIER DUHALDE SANOFI-AVENTIS UK HOLDINGS LIMITED Director 2016-04-01 CURRENT 1996-05-24 Active
FRANCOIS-XAVIER DUHALDE CHATTEM (U.K.) LIMITED Director 2016-04-01 CURRENT 1980-01-09 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE AVENTIS PHARMA LIMITED Director 2016-04-01 CURRENT 1980-12-18 Active
FRANCOIS-XAVIER DUHALDE MAY & BAKER LIMITED Director 2016-04-01 CURRENT 1989-12-07 Active
FRANCOIS-XAVIER DUHALDE ACAMBIS RESEARCH LIMITED Director 2016-04-01 CURRENT 1992-12-18 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE HOECHST MARION ROUSSEL LIMITED Director 2016-04-01 CURRENT 1994-06-29 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE RHONE-POULENC RORER LIMITED Director 2016-04-01 CURRENT 1986-02-13 Active
FRANCOIS-XAVIER DUHALDE ZENTIVA PHARMA UK LIMITED Director 2016-04-01 CURRENT 1987-08-28 Active
FRANCOIS-XAVIER DUHALDE SANOFI-SYNTHELABO UK LIMITED Director 2016-04-01 CURRENT 1961-05-16 Active
HUGO RUPERT ALEXANDER FRY BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED Director 2017-01-01 CURRENT 2013-07-08 Dissolved 2017-08-01
HUGO RUPERT ALEXANDER FRY AVENTIS PHARMA HOLDINGS LIMITED Director 2017-01-01 CURRENT 1999-09-03 Active
HUGO RUPERT ALEXANDER FRY SANOFI-SYNTHELABO LIMITED Director 2017-01-01 CURRENT 1990-09-03 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY SANOFI PASTEUR HOLDING LIMITED Director 2017-01-01 CURRENT 1993-10-19 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY RPR (US) LIMITED Director 2017-01-01 CURRENT 1996-05-24 Active
HUGO RUPERT ALEXANDER FRY SANOFI-AVENTIS UK HOLDINGS LIMITED Director 2017-01-01 CURRENT 1996-05-24 Active
HUGO RUPERT ALEXANDER FRY CHATTEM (U.K.) LIMITED Director 2017-01-01 CURRENT 1980-01-09 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY AVENTIS PHARMA LIMITED Director 2017-01-01 CURRENT 1980-12-18 Active
HUGO RUPERT ALEXANDER FRY MAY & BAKER LIMITED Director 2017-01-01 CURRENT 1989-12-07 Active
HUGO RUPERT ALEXANDER FRY ACAMBIS RESEARCH LIMITED Director 2017-01-01 CURRENT 1992-12-18 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY HOECHST MARION ROUSSEL LIMITED Director 2017-01-01 CURRENT 1994-06-29 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY RHONE-POULENC RORER LIMITED Director 2017-01-01 CURRENT 1986-02-13 Active
HUGO RUPERT ALEXANDER FRY ZENTIVA PHARMA UK LIMITED Director 2017-01-01 CURRENT 1987-08-28 Active
HUGO RUPERT ALEXANDER FRY SANOFI-SYNTHELABO UK LIMITED Director 2017-01-01 CURRENT 1961-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-09DS01APPLICATION FOR STRIKING-OFF
2017-05-09DS01APPLICATION FOR STRIKING-OFF
2017-01-13AP01DIRECTOR APPOINTED MR HUGO RUPERT ALEXANDER FRY
2017-01-13AP01DIRECTOR APPOINTED MR HUGO RUPERT ALEXANDER FRY
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TARJA STENVALL
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TARJA STENVALL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PROSSER
2016-04-01AP01DIRECTOR APPOINTED MR FRANCOIS-XAVIER DUHALDE
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-19AR0131/12/15 FULL LIST
2015-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0131/12/14 FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MRS TARJA JOHANNA STENVALL
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLDFIELD
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0131/12/13 FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES PROSSER / 31/12/2013
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP OLDFIELD / 31/12/2013
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0131/12/12 FULL LIST
2012-10-11SH1911/10/12 STATEMENT OF CAPITAL GBP 1000
2012-10-11SH20STATEMENT BY DIRECTORS
2012-10-11CAP-SSSOLVENCY STATEMENT DATED 09/10/12
2012-10-11RES06REDUCE ISSUED CAPITAL 09/10/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0131/12/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMES PROSSER / 20/10/2011
2011-09-29MISCSECTION 519
2011-09-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM AVENTIS HOUSE 50 KINGS HILL AVENUE, KINGS HILL WEST MALLING KENT ME19 4AH
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0117/05/11 FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLELLAN
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AP01DIRECTOR APPOINTED ANDREW MICHAEL JAMES PROSSER
2010-06-28AR0117/05/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED STEPHEN PHILIP OLDFIELD
2010-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-15RES01ADOPT ARTICLES 31/05/2010
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCLELLAN
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCCLELLAN / 12/05/2010
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-20AD02SAIL ADDRESS CREATED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOKSBY / 03/06/2009
2009-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCCLELLAN / 03/06/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363sRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-16363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-05288bSECRETARY RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-01-25AUDAUDITOR'S RESIGNATION
2003-01-03288bDIRECTOR RESIGNED
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to ROUSSEL LABORATORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUSSEL LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROUSSEL LABORATORIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUSSEL LABORATORIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ROUSSEL LABORATORIES LIMITED

ROUSSEL LABORATORIES LIMITED has registered 1 patents

GB2280677 ,

Domain Names
We do not have the domain name information for ROUSSEL LABORATORIES LIMITED
Trademarks
We have not found any records of ROUSSEL LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUSSEL LABORATORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ROUSSEL LABORATORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROUSSEL LABORATORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUSSEL LABORATORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROUSSEL LABORATORIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.