Company NameWholesale P.I. Limited
Company StatusDissolved
Company Number02325747
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusClosed
Appointed27 September 2006(17 years, 9 months after company formation)
Appointment Duration3 years (closed 07 October 2009)
RoleExecutive Vice President
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Secretary NameJohn Marshall Adams Jr
NationalityAmerican
StatusClosed
Appointed03 November 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address3800 Beecham Court
Columbus
Ohio 43220
43220
Director NameWilliam George Jakeman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 February 1998)
RoleWholesaler
Correspondence Address140 Street Lane
Roundhay
Leeds
LS8 2BW
Director NameMr Andrew Roger Apperly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 February 1998)
RolePharmaceutical Chemist
Country of ResidenceEngland
Correspondence AddressSodington Coach House Mamble
Kidderminster
Worcestershire
DY14 9JF
Secretary NameWilliam George Jakeman
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence Address140 Street Lane
Roundhay
Leeds
LS8 2BW
Director NameMr Philip John Walker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(5 years after company formation)
Appointment Duration7 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
52 Clara Drive Calverley
Pudsey
West Yorkshire
LS28 5QP
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(9 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2005)
RoleChartered Accountant
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
Appointed03 February 1998(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed03 February 1998(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 February 1998)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 February 1998)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(15 years, 9 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(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleC A
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(17 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 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(17 years, 3 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(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleC A
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameBrendan Allen Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(17 years, 9 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(16 years, 10 months 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 CategoryDormant
Accounts Year End30 June

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2009Declaration of solvency (3 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2009Return made up to 27/11/08; full list of members (3 pages)
11 December 2008Appointment terminated director brendan ford (1 page)
30 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of loan 30/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 October 2008Ad 30/09/08\gbp si 11392@1=11392\gbp ic 104/11496\ (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 January 2008Return made up to 27/11/07; full list of members (2 pages)
20 January 2007Return made up to 27/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(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 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
2 November 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 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 2006New director appointed (3 pages)
15 March 2006Secretary resigned (1 page)
22 December 2005Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(7 pages)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
16 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
20 November 2003Return made up to 27/11/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 December 2002Return made up to 27/11/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 December 2001Return made up to 07/12/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
17 January 2001Director resigned (1 page)
8 December 2000Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
1 December 1999Return made up to 07/12/99; full list of members (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Return made up to 07/12/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1998Full accounts made up to 31 December 1997 (9 pages)
30 April 1998Registered office changed on 30/04/98 from: 22-23 blayds yard leeds north yorkshire LS1 4AD (1 page)
9 February 1998New secretary appointed;new director appointed (3 pages)
9 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
9 February 1998New director appointed (3 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 07/12/97; no change of members (4 pages)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Return made up to 07/12/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: 4 harrogate business park 2 freemans way harrogate north yorks. HG3 1DH (1 page)
7 June 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
9 December 1992Ad 01/12/92--------- £ si 2@1=2 £ ic 100/102 (2 pages)
12 February 1992Ad 01/11/91--------- £ si 2@1 (2 pages)
19 June 1990Ad 06/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1988Incorporation (14 pages)