Doncaster Pharmaceuticals Group Limited

DataGardener
doncaster pharmaceuticals group limited
dissolved
Unknown

Doncaster Pharmaceuticals Group Limited

02091571Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

21/01/1987

Company Age

39 years

Directors

2

Employees

SIC Code

46460

Risk

not scored

Company Overview

Registration, classification & business activity

Doncaster Pharmaceuticals Group Limited (02091571) is a private limited with share capital incorporated on 21/01/1987 (39 years old) and registered in manchester, M21EW. The company operates under SIC code 46460 - wholesale of pharmaceutical goods.

Founded over 35 years ago, doncaster pharmaceuticals group is one of the uk\u00e2\u20ac\u2122s leading specialist pharmaceutical wholesalers. whilst we pride ourselves on our friendly, reliable and supportive service, we also hold one of the uk\u00e2\u20ac\u2122s largest portfolios of product licens...

Private Limited With Share Capital
SIC: 46460
Unknown
Incorporated 21/01/1987
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

21

Registered

2

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-12-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:29-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2022
Change Of Name Notice
Category:Change Of Name
Date:18-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-2022
Change Of Name Notice
Category:Change Of Name
Date:17-10-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-07-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-12-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Miscellaneous
Category:Miscellaneous
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Resolution
Category:Resolution
Date:23-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-10-2013
Termination Secretary Company With Name
Category:Officers
Date:21-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-06-2010
Legacy
Category:Mortgage
Date:23-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:03-06-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2022
Filing Date28/07/2021
Latest Accounts31/03/2020

Trading Addresses

The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered
Unit 6, Sandall Stones Road Sandall Stones, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN31QR

Contact

01302365000
doncaster-pharm.com
The Chancery 58 Spring Gardens, Manchester, M21EW