DERMACEUTICALS LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 3SR

Company number 03245084
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address SOUTH VIEW FARM TREALES ROAD, TREALES, PRESTON, PR4 3SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of DERMACEUTICALS LIMITED are www.dermaceuticals.co.uk, and www.dermaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Dermaceuticals Limited is a Private Limited Company. The company registration number is 03245084. Dermaceuticals Limited has been working since 03 September 1996. The present status of the company is Active. The registered address of Dermaceuticals Limited is South View Farm Treales Road Treales Preston Pr4 3sr. . PETERS, Jane Claire is a Secretary of the company. PETERS, Michael Paul is a Director of the company. Secretary BUCK, Timothy has been resigned. Secretary HILTON, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director KNOWLEDGE AND MERCHANDISING INC has been resigned. The company operates in "Dormant Company".


dermaceuticals Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PETERS, Jane Claire
Appointed Date: 23 January 2007

Director
PETERS, Michael Paul
Appointed Date: 19 September 1996
70 years old

Resigned Directors

Secretary
BUCK, Timothy
Resigned: 21 March 2007
Appointed Date: 07 October 2004

Secretary
HILTON, David
Resigned: 07 October 2004
Appointed Date: 19 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1996
Appointed Date: 03 September 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 1996
Appointed Date: 03 September 1996

Director
KNOWLEDGE AND MERCHANDISING INC
Resigned: 01 January 2010
Appointed Date: 23 September 2008

Persons With Significant Control

Mr Michael Paul Peters
Notified on: 1 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DERMACEUTICALS LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 3 September 2016 with updates
23 Jan 2016
Accounts for a dormant company made up to 30 April 2015
09 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

13 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 49 more events
11 Oct 1996
Secretary resigned
11 Oct 1996
Director resigned
11 Oct 1996
New director appointed
11 Oct 1996
Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU
03 Sep 1996
Incorporation