Columbus
Ohio 43212
43212
Secretary Name | John Marshall Adams Jr |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 November 2006(17 years, 3 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 | Mr Philip John Walker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Pharmaceutical Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 52 Clara Drive Calverley Pudsey West Yorkshire LS28 5QP |
Secretary Name | Mrs Carol Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 4 Woodlands Close Apperley Bridge Bradford West Yorkshire BD10 0PF |
Secretary Name | Mr Robert Charles Wetherill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59 Stratford Way Huntington York YO3 9YW |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(8 years, 6 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(8 years, 6 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(8 years, 6 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 | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(15 years, 1 month 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(16 years, 7 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(16 years, 7 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(16 years, 7 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(16 years, 7 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 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(17 years, 2 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, 2 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, 10 months ago) |
---|---|
Accounts Category | Full |
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 | Resolutions
|
23 March 2009 | Declaration of solvency (3 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
11 December 2008 | Appointment terminated director brendan ford (1 page) |
3 December 2008 | Resolutions
|
17 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 October 2008 | Location of debenture register (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: cardinal health uk 432 LTD windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
14 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (3 pages) |
1 November 2006 | New secretary appointed (1 page) |
30 October 2006 | Return made up to 01/10/06; change of members (7 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) |
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 | New director appointed (3 pages) |
15 March 2006 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 01/10/05; full list of members
|
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members
|
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
23 September 2003 | Return made up to 01/10/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
21 October 2002 | Resolutions
|
10 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 January 2001 | Director resigned (1 page) |
27 September 2000 | Return made up to 01/10/00; full list of members
|
6 July 2000 | Return made up to 01/10/99; full list of members
|
12 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
15 December 1999 | Particulars of mortgage/charge (23 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 October 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 October 1999 | Resolutions
|
16 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 April 1999 | Resolutions
|
1 April 1999 | Particulars of mortgage/charge (4 pages) |
12 October 1998 | Return made up to 01/10/98; full list of members
|
14 September 1998 | Full accounts made up to 31 December 1997 (22 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 22-23 blayds yard leeds north yorkshire LS1 4AD (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | New secretary appointed;new director appointed (3 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Nc inc already adjusted 22/01/98 (1 page) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | Ad 03/02/98--------- £ si 4400@1=4400 £ ic 100/4500 (2 pages) |
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 | Secretary resigned (1 page) |
8 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
11 July 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: unit 4, harrogate business park 2 freeman's way harrogate north yorkshire HG3 1DH (1 page) |
19 February 1996 | Company name changed caseview LIMITED\certificate issued on 20/02/96 (2 pages) |
9 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
31 July 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1989 | Incorporation (15 pages) |