Company NameMultipharm Limited
Company StatusDissolved
Company Number01852802
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 6 months ago)
Dissolution Date28 November 2009 (14 years, 4 months ago)
Previous NameImpharm Nationwide Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusClosed
Appointed27 September 2006(21 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 28 November 2009)
RoleExecutive Vice President
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Secretary NameJohn Marshall Adams Jr
NationalityAmerican
StatusClosed
Appointed03 November 2006(22 years, 1 month after company formation)
Appointment Duration3 years (closed 28 November 2009)
RoleCompany Director
Correspondence Address3800 Beecham Court
Columbus
Ohio 43220
43220
Director NameMr David Lee Scorah
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JG
Director NameMichael Andrew Radnor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address16 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NamePeter Lawrence Cowan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressFlat 1 Hazelfields
Delamere
Altrincham
Cheshire
WA14 2NG
Secretary NameMaria Gabrielle Higham
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 May 1992)
RoleCompany Director
Correspondence AddressEastcote 25 Delahays Road
Hale
Cheshire
WA15 8DS
Secretary NameAlan Hornby
NationalityBritish
StatusResigned
Appointed27 May 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address106 Florist Street
Stockport
Cheshire
SK3 8DX
Director NamePatrick Joseph Burns
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressMayfield
West Street
Hambledon
Waterlooville Hampshire
PO7 4RW
Director NameIvan Alan Peter Lee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address150 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Director NameRaymond Edward Martin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 2001)
RoleOperations Director
Correspondence Address12 Naylors Terrace
Belmont
Bolton
Lancashire
BL7 8AP
Secretary NameMr Gary Kevin Vicary
NationalityBritish
StatusResigned
Appointed08 August 1994(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 04 August 1995)
RoleSecretary
Correspondence Address481 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK3 3AY
Director NameMr Robert David Uttley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Secretary NameMr Robert David Uttley
NationalityBritish
StatusResigned
Appointed16 August 1995(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 14 March 1996)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameMr Antony Norris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woburn Drive
Hollins
Bury
BL9 8DA
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed14 March 1996(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJosephine Michelle Malloy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address65 Hayeswater Road
Davyhulme
Manchester
M41 7AS
Director NameChristopher Keith Martin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address27 Riefield
Smithills
Bolton
BL1 6TA
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(21 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameRufus John Powell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(21 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2006)
RoleChartered Accountant
Correspondence AddressUnit B & C Downlands Business Park
Lyons Farm Way
Worthing
West Sussex
BN14 9NA
Director NamePenry Frederick Douglas Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(21 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressLoxwood Hall West
Loxwood
Billingshurst
West Sussex
RH14 0QP
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameBrendan Allen Ford
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(21 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2008)
RoleExecutive Vice President
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(21 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2009Declaration of solvency (3 pages)
11 December 2008Appointment terminated director brendan ford (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 May 2008Return made up to 23/04/08; full list of members (3 pages)
28 April 2008Full accounts made up to 30 June 2007 (12 pages)
3 September 2007Return made up to 23/04/07; no change of members (7 pages)
8 January 2007New secretary appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
14 November 2006Director resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
9 October 2006Full accounts made up to 30 June 2006 (8 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2006Full accounts made up to 30 June 2005 (8 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (3 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
17 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(7 pages)
29 April 2005Full accounts made up to 30 June 2004 (14 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
14 May 2004Director resigned (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 September 2003Particulars of mortgage/charge (5 pages)
21 July 2003Full accounts made up to 31 December 2002 (20 pages)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
4 February 2003Auditor's resignation (2 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
21 October 2002Resolutions
  • RES13 ‐ Facility agreement 08/10/02
(6 pages)
8 August 2002Full accounts made up to 31 December 2001 (21 pages)
10 May 2002Return made up to 23/04/02; full list of members (7 pages)
10 September 2001Director resigned (1 page)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
1 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 May 2001Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (15 pages)
28 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
27 October 1999Particulars of mortgage/charge (19 pages)
27 October 1999Particulars of mortgage/charge (19 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 August 1999Full accounts made up to 31 December 1998 (16 pages)
26 April 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Particulars of mortgage/charge (4 pages)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 August 1998Full accounts made up to 31 December 1997 (15 pages)
10 May 1998Return made up to 30/04/98; no change of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: 22/23 blayds yard leeds west yorkshire LS1 4AD (1 page)
4 November 1997Registered office changed on 04/11/97 from: holly bank mill lidget street lindley huddersfield HD3 3JB (1 page)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
1 August 1997New director appointed (2 pages)
15 May 1997Return made up to 30/04/97; full list of members (8 pages)
28 February 1997Particulars of contract relating to shares (4 pages)
28 February 1997Ad 31/10/96--------- £ si 1@1 (2 pages)
19 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 February 1997Ad 31/10/96--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Director resigned;new director appointed (2 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996Full accounts made up to 31 October 1995 (15 pages)
1 November 1995New director appointed (2 pages)
2 October 1995Director resigned;new director appointed (4 pages)
2 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
2 October 1995Registered office changed on 02/10/95 from: pennine house 1 manchester road heaton norris stockport cheshire SK4 1TX (1 page)
11 August 1995Full accounts made up to 31 October 1994 (15 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)