Harold Hill
Romford
RM3 8UG
Director Name | Mr Richard Anthony De Souza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 July 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford RM3 8UG |
Director Name | Mr Jason Grover |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2011(6 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford RM3 8UG |
Director Name | Mr David William West |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Brendan Allen Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 798 Tweed Court Worthington Ohio 43085 43085 |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(9 months, 3 weeks 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 |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(9 months, 3 weeks 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 |
Secretary Name | Mr David William West |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Martin Sillitto |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Secretary Name | Anthony Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 122 Ongar Road Writtle Chelmsford Essex CM1 3NX |
Director Name | Mr Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 May 2010(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2011) |
Role | Chairman Of Board Of Directors |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford RM3 8UG |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(4 months, 2 weeks 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 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 |
1 at £1 | Macarthys Laboratories LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2012 | Declaration of solvency (3 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Declaration of solvency (3 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
27 January 2012 | Termination of appointment of Martin Sillitto as a director on 26 January 2012 (1 page) |
27 January 2012 | Termination of appointment of Martin Sillitto as a director (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
11 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
11 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
12 October 2010 | Appointment of Mr Richard Anthony De Souza as a director (2 pages) |
12 October 2010 | Appointment of Mr Richard Anthony De Souza as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
10 August 2010 | Appointment of Mr Thomas Engelen as a director (2 pages) |
10 August 2010 | Appointment of Mr Thomas Engelen as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
5 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
4 August 2010 | Termination of appointment of Anthony Knight as a secretary (1 page) |
4 August 2010 | Termination of appointment of Anthony Knight as a secretary (1 page) |
25 May 2010 | Memorandum and Articles of Association (9 pages) |
25 May 2010 | Auditor's resignation (1 page) |
25 May 2010 | Auditor's resignation (1 page) |
25 May 2010 | Resolutions
|
25 May 2010 | Memorandum and Articles of Association (9 pages) |
25 May 2010 | Resolutions
|
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
20 May 2010 | Company name changed cardinal health U.K. 434 LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Company name changed cardinal health U.K. 434 LIMITED\certificate issued on 20/05/10
|
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
21 September 2009 | Full accounts made up to 30 June 2009 (8 pages) |
21 September 2009 | Full accounts made up to 30 June 2009 (8 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
24 March 2009 | Director's Change of Particulars / martin sillitto / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 4 furlong way, now: bampton road; Area was: great amwell, now: harold hill; Post Town was: ware, now: romford; Region was: hertfordshire, now: essex; Post Code was: SG12 9TF, now: RM3 8UG; Secure Officer was: false, now: true (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
24 March 2009 | Director's Change of Particulars / andrew oades / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 2 forest drive, now: bampton road; Area was: , now: harold hill; Post Town was: fyfield, now: romford; Post Code was: CM5 0TP, now: RM3 8UG; Secure Officer was: false, now: true (1 page) |
13 January 2009 | Full accounts made up to 30 June 2008 (8 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (8 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
12 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
12 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (8 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (8 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members
|
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (4 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
10 June 2005 | New secretary appointed;new director appointed (4 pages) |
10 June 2005 | New director appointed (2 pages) |
18 May 2005 | Incorporation (28 pages) |
18 May 2005 | Incorporation (28 pages) |