Company NameCardinal Health U.K. 106 Limited
Company StatusDissolved
Company Number03711335
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)
Previous NameGlamorgan 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(7 years, 7 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(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address3800 Beecham Court
Columbus
Ohio 43220
43220
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 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
Appointed10 March 1999(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 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
Appointed10 March 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 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(5 years, 6 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(7 years 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(7 years 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(7 years 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(7 years 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(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2008)
RoleExecutive Vice President
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(6 years, 7 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 2009Declaration of solvency (3 pages)
23 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2009Appointment of a voluntary liquidator (1 page)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
11 December 2008Appointment terminated director brendan ford (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2008Full accounts made up to 30 June 2007 (8 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
13 August 2007Return made up to 06/01/07; full list of members (7 pages)
8 January 2007New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: c/o the intercare group LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
9 October 2006Accounts made up to 30 June 2006 (8 pages)
28 April 2006Accounts 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 2006New director appointed (3 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
14 February 2006Return made up to 06/01/06; full list of members (6 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 April 2005Accounts made up to 30 June 2004 (12 pages)
25 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(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)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Return made up to 06/01/04; full list of members (7 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
21 October 2003Particulars of mortgage/charge (5 pages)
21 July 2003Accounts made up to 31 December 2002 (17 pages)
4 February 2003Auditor's resignation (2 pages)
10 January 2003Return made up to 06/01/03; full list of members (7 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Resolutions
  • RES13 ‐ Facility agreement 08/10/02
(6 pages)
16 July 2002Accounts made up to 31 December 2001 (14 pages)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
3 August 2001Accounts made up to 31 December 2000 (13 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 May 2000Accounts made up to 31 December 1999 (12 pages)
24 February 2000Return made up to 11/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
27 October 1999Particulars of mortgage/charge (19 pages)
27 October 1999Particulars of mortgage/charge (18 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
22 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
22 March 1999Secretary resigned (1 page)
15 March 1999Company name changed hallco 280 LIMITED\certificate issued on 15/03/99 (2 pages)