Columbus
Ohio 43212
43212
Secretary Name | John Marshall Adams Jr |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 November 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 October 2009) |
Role | Company Director |
Correspondence Address | 3800 Beecham Court Columbus Ohio 43220 43220 |
Director Name | William George Jakeman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 February 1998) |
Role | Wholesaler |
Correspondence Address | 140 Street Lane Roundhay Leeds LS8 2BW |
Director Name | Mr Andrew Roger Apperly |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 February 1998) |
Role | Pharmaceutical Chemist |
Country of Residence | England |
Correspondence Address | Sodington Coach House Mamble Kidderminster Worcestershire DY14 9JF |
Secretary Name | William George Jakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 140 Street Lane Roundhay Leeds LS8 2BW |
Director Name | Mr Philip John Walker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(5 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 52 Clara Drive Calverley Pudsey West Yorkshire LS28 5QP |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2005) |
Role | Chartered Accountant |
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 | 03 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 2004) |
Role | Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(15 years, 9 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(17 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | C A |
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(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 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(17 years, 3 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(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | C A |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Brendan Allen Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(17 years, 9 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(16 years, 10 months 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 | Dormant |
Accounts Year End | 30 June |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2009 | Declaration of solvency (3 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Resolutions
|
12 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
11 December 2008 | Appointment terminated director brendan ford (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Ad 30/09/08\gbp si 11392@1=11392\gbp ic 104/11496\ (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
20 January 2007 | Return made up to 27/11/06; full list of members
|
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 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
2 November 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) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 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 | New director appointed (3 pages) |
15 March 2006 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 27/11/05; full list of members
|
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
20 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
17 January 2001 | Director resigned (1 page) |
8 December 2000 | Return made up to 07/12/00; full list of members
|
9 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
1 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Return made up to 07/12/98; full list of members
|
14 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 22-23 blayds yard leeds north yorkshire LS1 4AD (1 page) |
9 February 1998 | New secretary appointed;new director appointed (3 pages) |
9 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
9 February 1998 | New director appointed (3 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 4 harrogate business park 2 freemans way harrogate north yorks. HG3 1DH (1 page) |
7 June 1996 | Return made up to 07/12/95; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
9 December 1992 | Ad 01/12/92--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
12 February 1992 | Ad 01/11/91--------- £ si 2@1 (2 pages) |
19 June 1990 | Ad 06/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1988 | Incorporation (14 pages) |