About

Registered Number: 04464545
Date of Incorporation: 19/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: Capital Building, Tyndall Street, Cardiff, CF10 4AZ,

 

Brecon Pharmaceuticals Holdings Ltd was registered on 19 June 2002 and has its registered office in Cardiff, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REED SMITH CORPORATE SERVICES LIMITED 28 February 2006 07 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
LIQ13 - N/A 03 January 2018
RESOLUTIONS - N/A 27 April 2017
4.70 - N/A 27 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2017
RESOLUTIONS - N/A 03 April 2017
SH19 - Statement of capital 03 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2017
CAP-SS - N/A 03 April 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
MR04 - N/A 23 June 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 10 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2015
AD01 - Change of registered office address 22 October 2015
AD01 - Change of registered office address 12 October 2015
AP04 - Appointment of corporate secretary 14 September 2015
TM02 - Termination of appointment of secretary 07 August 2015
MR01 - N/A 17 June 2015
MISC - Miscellaneous document 10 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 12 November 2014
CH01 - Change of particulars for director 11 November 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 05 March 2014
AD01 - Change of registered office address 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AP01 - Appointment of director 08 November 2013
AUD - Auditor's letter of resignation 04 November 2013
CC04 - Statement of companies objects 04 November 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AA01 - Change of accounting reference date 28 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AP04 - Appointment of corporate secretary 17 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 24 January 2013
RESOLUTIONS - N/A 24 May 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 08 March 2012
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 09 March 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 13 January 2010
288a - Notice of appointment of directors or secretaries 14 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
225 - Change of Accounting Reference Date 12 September 2006
363a - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 06 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 21 June 2005
225 - Change of Accounting Reference Date 16 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.