Columbus
Ohio 43212
43212
Secretary Name | John Marshall Adams Jr |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 November 2006(22 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 28 November 2009) |
Role | Company Director |
Correspondence Address | 3800 Beecham Court Columbus Ohio 43220 43220 |
Director Name | Mr David Lee Scorah |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Park Road, Bowdon Altrincham Cheshire WA14 3JG |
Director Name | Michael Andrew Radnor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 16 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | Peter Lawrence Cowan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Hazelfields Delamere Altrincham Cheshire WA14 2NG |
Secretary Name | Maria Gabrielle Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | Eastcote 25 Delahays Road Hale Cheshire WA15 8DS |
Secretary Name | Alan Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 106 Florist Street Stockport Cheshire SK3 8DX |
Director Name | Patrick Joseph Burns |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Mayfield West Street Hambledon Waterlooville Hampshire PO7 4RW |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Director Name | Raymond Edward Martin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 January 2001) |
Role | Operations Director |
Correspondence Address | 12 Naylors Terrace Belmont Bolton Lancashire BL7 8AP |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 04 August 1995) |
Role | Secretary |
Correspondence Address | 481 Didsbury Road Heaton Mersey Stockport Cheshire SK3 3AY |
Director Name | Mr Robert David Uttley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Secretary Name | Mr Robert David Uttley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | Mr Antony Norris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Woburn Drive Hollins Bury BL9 8DA |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Josephine Michelle Malloy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 65 Hayeswater Road Davyhulme Manchester M41 7AS |
Director Name | Christopher Keith Martin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 27 Riefield Smithills Bolton BL1 6TA |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(21 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Rufus John Powell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Unit B & C Downlands Business Park Lyons Farm Way Worthing West Sussex BN14 9NA |
Director Name | Penry Frederick Douglas Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Loxwood Hall West Loxwood Billingshurst West Sussex RH14 0QP |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Brendan Allen Ford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2008) |
Role | Executive Vice President |
Correspondence Address | 798 Tweed Court Worthington Ohio 43085 43085 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(21 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Declaration of solvency (3 pages) |
11 December 2008 | Appointment terminated director brendan ford (1 page) |
3 December 2008 | Resolutions
|
7 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
3 September 2007 | Return made up to 23/04/07; no change of members (7 pages) |
8 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Registered 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 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 30 June 2006 (8 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members
|
28 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
17 May 2005 | Return made up to 23/04/05; full list of members
|
29 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Return made up to 23/04/04; full list of members
|
14 May 2004 | Director resigned (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
21 October 2002 | Resolutions
|
8 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
10 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
10 September 2001 | Director resigned (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 May 2001 | Return made up to 23/04/01; full list of members
|
1 May 2001 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members
|
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
27 October 1999 | Particulars of mortgage/charge (19 pages) |
27 October 1999 | Particulars of mortgage/charge (19 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 April 1999 | Return made up to 30/04/99; no change of members
|
17 November 1998 | Particulars of mortgage/charge (4 pages) |
16 November 1998 | Resolutions
|
11 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 22/23 blayds yard leeds west yorkshire LS1 4AD (1 page) |
4 November 1997 | Registered office changed on 04/11/97 from: holly bank mill lidget street lindley huddersfield HD3 3JB (1 page) |
1 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
1 August 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
28 February 1997 | Particulars of contract relating to shares (4 pages) |
28 February 1997 | Ad 31/10/96--------- £ si 1@1 (2 pages) |
19 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 February 1997 | Ad 31/10/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
14 May 1996 | Return made up to 30/04/96; no change of members
|
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
1 November 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned;new director appointed (4 pages) |
2 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: pennine house 1 manchester road heaton norris stockport cheshire SK4 1TX (1 page) |
11 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
24 August 1994 | Resolutions
|