Company NameCardinal Health U.K. 103 Limited
Company StatusDissolved
Company Number02406972
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)
Previous NameFreeman Pharmaceuticals 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

Directors

Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusClosed
Appointed27 September 2006(17 years, 2 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, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address3800 Beecham Court
Columbus
Ohio 43220
43220
Director NameMr Philip John Walker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RolePharmaceutical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
52 Clara Drive Calverley
Pudsey
West Yorkshire
LS28 5QP
Secretary NameMrs Carol Mary Walker
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address4 Woodlands Close
Apperley Bridge
Bradford
West Yorkshire
BD10 0PF
Secretary NameMr Robert Charles Wetherill
NationalityBritish
StatusResigned
Appointed23 May 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Stratford Way
Huntington
York
YO3 9YW
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(8 years, 6 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(8 years, 6 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(8 years, 6 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 NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(15 years, 1 month 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(16 years, 7 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(16 years, 7 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(16 years, 7 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(16 years, 7 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 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(17 years, 2 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, 2 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, 10 months ago)
Accounts CategoryFull
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 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2009Declaration of solvency (3 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
11 December 2008Appointment terminated director brendan ford (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2008Return made up to 01/10/08; full list of members (3 pages)
17 October 2008Location of debenture register (1 page)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 January 2007New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Registered 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 2006Director resigned (1 page)
2 November 2006New director appointed (3 pages)
1 November 2006New secretary appointed (1 page)
30 October 2006Return made up to 01/10/06; change of members (7 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)
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 2006New director appointed (3 pages)
15 March 2006Secretary resigned (1 page)
22 December 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 April 2005Full accounts made up to 30 June 2004 (8 pages)
28 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Director resigned (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 September 2003Return made up to 01/10/03; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
4 February 2003Auditor's resignation (2 pages)
21 October 2002Resolutions
  • RES13 ‐ Facility agreement 08/10/02
(2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 December 2000 (15 pages)
15 January 2001Director resigned (1 page)
27 September 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2000Return made up to 01/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 May 2000Full accounts made up to 31 December 1999 (16 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
15 December 1999Particulars of mortgage/charge (23 pages)
27 October 1999Particulars of mortgage/charge (18 pages)
27 October 1999Particulars of mortgage/charge (18 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (6 pages)
15 October 1999Declaration of assistance for shares acquisition (11 pages)
15 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
9 April 1999Declaration of assistance for shares acquisition (6 pages)
9 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
12 October 1998Return made up to 01/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 September 1998Full accounts made up to 31 December 1997 (22 pages)
30 April 1998Registered office changed on 30/04/98 from: 22-23 blayds yard leeds north yorkshire LS1 4AD (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
9 February 1998New secretary appointed;new director appointed (3 pages)
9 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
9 February 1998Nc inc already adjusted 22/01/98 (1 page)
9 February 1998New director appointed (3 pages)
9 February 1998Ad 03/02/98--------- £ si 4400@1=4400 £ ic 100/4500 (2 pages)
9 February 1998Registered office changed on 09/02/98 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
9 February 1998Secretary resigned (1 page)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
28 October 1996Return made up to 01/10/96; full list of members (6 pages)
11 July 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
1 July 1996Registered 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 1996Company name changed caseview LIMITED\certificate issued on 20/02/96 (2 pages)
9 October 1995Return made up to 01/10/95; no change of members (4 pages)
31 July 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1989Incorporation (15 pages)