Dissolved 2017-08-01
Company Information for ROUSSEL LABORATORIES LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
00336062
Private Limited Company
Dissolved Dissolved 2017-08-01 |
Company Name | |
---|---|
ROUSSEL LABORATORIES LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
FRANCOIS-XAVIER DUHALDE |
||
HUGO RUPERT ALEXANDER FRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARJA JOHANNA STENVALL |
Director | ||
ANDREW MICHAEL JAMES PROSSER |
Director | ||
STEPHEN PHILIP OLDFIELD |
Director | ||
MICHAEL JAMES MCCLELLAN |
Director | ||
MICHAEL JAMES MCCLELLAN |
Company Secretary | ||
NIGEL STANLEY BROOKSBY |
Director | ||
HELEN ROBERTS |
Company Secretary | ||
GUILLAUME ADRIEN DE FORCEVILLE |
Director | ||
DAVID JOHN NICHOLLS |
Company Secretary | ||
DAVID JOHN NICHOLLS |
Director | ||
DAVID HUGH THOMAS REES |
Director | ||
JAMES PAUL MITCHUM |
Director | ||
CHRISTOPHER EDWARD CLAPHAM |
Company Secretary | ||
DAVID THOMAS ASHTON |
Director | ||
PETER ROBERT READ |
Director | ||
PETER LOESCHER |
Director | ||
JEAN MICHEL QUINOT |
Director | ||
WOLFGANG SCHIKORR |
Director | ||
PIERRE HENRI DERIBLE |
Director | ||
JEAN-FRANCOIS LABBE |
Director | ||
ANTHONY CHARLES PLAYLE |
Director | ||
EDOUARD SAKIZ |
Director | ||
BRYAN JOHN MATTHEWS |
Director | ||
KEITH GRAHAM ADAMS |
Director | ||
GEORGE EDWARD POWDERHAM |
Director | ||
HENRI MAURICE MONOD |
Director | ||
PIERRE ALBERT JOLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOREX SYNTHELABO LIMITED | Director | 2016-04-01 | CURRENT | 1981-07-02 | Dissolved 2016-08-23 | |
BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED | Director | 2016-04-01 | CURRENT | 2013-07-08 | Dissolved 2017-08-01 | |
GENZYME THERAPEUTICS LIMITED | Director | 2016-04-01 | CURRENT | 2001-11-05 | Active | |
FISONS LIMITED | Director | 2016-04-01 | CURRENT | 1895-07-23 | Active | |
AVENTIS PHARMA HOLDINGS LIMITED | Director | 2016-04-01 | CURRENT | 1999-09-03 | Active | |
SANOFI-SYNTHELABO LIMITED | Director | 2016-04-01 | CURRENT | 1990-09-03 | Active - Proposal to Strike off | |
SANOFI PASTEUR HOLDING LIMITED | Director | 2016-04-01 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
RPR (US) LIMITED | Director | 2016-04-01 | CURRENT | 1996-05-24 | Active | |
SANOFI-AVENTIS UK HOLDINGS LIMITED | Director | 2016-04-01 | CURRENT | 1996-05-24 | Active | |
CHATTEM (U.K.) LIMITED | Director | 2016-04-01 | CURRENT | 1980-01-09 | Active - Proposal to Strike off | |
AVENTIS PHARMA LIMITED | Director | 2016-04-01 | CURRENT | 1980-12-18 | Active | |
MAY & BAKER LIMITED | Director | 2016-04-01 | CURRENT | 1989-12-07 | Active | |
ACAMBIS RESEARCH LIMITED | Director | 2016-04-01 | CURRENT | 1992-12-18 | Active - Proposal to Strike off | |
HOECHST MARION ROUSSEL LIMITED | Director | 2016-04-01 | CURRENT | 1994-06-29 | Active - Proposal to Strike off | |
RHONE-POULENC RORER LIMITED | Director | 2016-04-01 | CURRENT | 1986-02-13 | Active | |
ZENTIVA PHARMA UK LIMITED | Director | 2016-04-01 | CURRENT | 1987-08-28 | Active | |
SANOFI-SYNTHELABO UK LIMITED | Director | 2016-04-01 | CURRENT | 1961-05-16 | Active | |
BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED | Director | 2017-01-01 | CURRENT | 2013-07-08 | Dissolved 2017-08-01 | |
AVENTIS PHARMA HOLDINGS LIMITED | Director | 2017-01-01 | CURRENT | 1999-09-03 | Active | |
SANOFI-SYNTHELABO LIMITED | Director | 2017-01-01 | CURRENT | 1990-09-03 | Active - Proposal to Strike off | |
SANOFI PASTEUR HOLDING LIMITED | Director | 2017-01-01 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
RPR (US) LIMITED | Director | 2017-01-01 | CURRENT | 1996-05-24 | Active | |
SANOFI-AVENTIS UK HOLDINGS LIMITED | Director | 2017-01-01 | CURRENT | 1996-05-24 | Active | |
CHATTEM (U.K.) LIMITED | Director | 2017-01-01 | CURRENT | 1980-01-09 | Active - Proposal to Strike off | |
AVENTIS PHARMA LIMITED | Director | 2017-01-01 | CURRENT | 1980-12-18 | Active | |
MAY & BAKER LIMITED | Director | 2017-01-01 | CURRENT | 1989-12-07 | Active | |
ACAMBIS RESEARCH LIMITED | Director | 2017-01-01 | CURRENT | 1992-12-18 | Active - Proposal to Strike off | |
HOECHST MARION ROUSSEL LIMITED | Director | 2017-01-01 | CURRENT | 1994-06-29 | Active - Proposal to Strike off | |
RHONE-POULENC RORER LIMITED | Director | 2017-01-01 | CURRENT | 1986-02-13 | Active | |
ZENTIVA PHARMA UK LIMITED | Director | 2017-01-01 | CURRENT | 1987-08-28 | Active | |
SANOFI-SYNTHELABO UK LIMITED | Director | 2017-01-01 | CURRENT | 1961-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR HUGO RUPERT ALEXANDER FRY | |
AP01 | DIRECTOR APPOINTED MR HUGO RUPERT ALEXANDER FRY | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARJA STENVALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARJA STENVALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PROSSER | |
AP01 | DIRECTOR APPOINTED MR FRANCOIS-XAVIER DUHALDE | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TARJA JOHANNA STENVALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLDFIELD | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES PROSSER / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP OLDFIELD / 31/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
SH19 | 11/10/12 STATEMENT OF CAPITAL GBP 1000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 09/10/12 | |
RES06 | REDUCE ISSUED CAPITAL 09/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMES PROSSER / 20/10/2011 | |
MISC | SECTION 519 | |
AD04 | REGISTER(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 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM AVENTIS HOUSE 50 KINGS HILL AVENUE, KINGS HILL WEST MALLING KENT ME19 4AH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLELLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL JAMES PROSSER | |
AR01 | 17/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN PHILIP OLDFIELD | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 31/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCLELLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCCLELLAN / 12/05/2010 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOKSBY / 03/06/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCCLELLAN / 03/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ROUSSEL LABORATORIES LIMITED are:
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. |