Company NameMartindale Pharma Company Limited
Company StatusDissolved
Company Number05455413
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous NameCardinal Health U.K. 434 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Edward Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2013)
RoleQuality Assurance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(6 years after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
RM3 8UG
Director NameMr David William West
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameBrendan Allen Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleExecutive
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameMr David William West
NationalityEnglish
StatusResigned
Appointed03 November 2006(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameMartin Sillitto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Secretary NameAnthony Knight
NationalityBritish
StatusResigned
Appointed13 July 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address122 Ongar Road
Writtle
Chelmsford
Essex
CM1 3NX
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed12 May 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleChairman Of Board Of Directors
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
RM3 8UG
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(4 months, 2 weeks 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
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Macarthys Laboratories LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
18 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-02
(1 page)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
27 January 2012Termination of appointment of Martin Sillitto as a director on 26 January 2012 (1 page)
27 January 2012Termination of appointment of Martin Sillitto as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
12 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
12 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
10 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
10 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
5 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION Part Rectified the date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
25 May 2010Memorandum and Articles of Association (9 pages)
25 May 2010Auditor's resignation (1 page)
25 May 2010Auditor's resignation (1 page)
25 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreements 12/05/2010
(4 pages)
25 May 2010Memorandum and Articles of Association (9 pages)
25 May 2010Resolutions
  • RES13 ‐ Facilities agreements 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (19 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (19 pages)
20 May 2010Company name changed cardinal health U.K. 434 LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Company name changed cardinal health U.K. 434 LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
21 September 2009Full accounts made up to 30 June 2009 (8 pages)
21 September 2009Full accounts made up to 30 June 2009 (8 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
24 March 2009Director'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 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
24 March 2009Director'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 2009Full accounts made up to 30 June 2008 (8 pages)
13 January 2009Full accounts made up to 30 June 2008 (8 pages)
12 June 2008Return made up to 18/05/08; full list of members (3 pages)
12 June 2008Return made up to 18/05/08; full list of members (3 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
12 July 2007Return made up to 18/05/07; no change of members (7 pages)
12 July 2007Return made up to 18/05/07; no change of members (7 pages)
20 January 2007Full accounts made up to 30 June 2006 (8 pages)
20 January 2007Full accounts made up to 30 June 2006 (8 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
20 June 2006Return made up to 18/05/06; full list of members (8 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
10 June 2005New director appointed (3 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (4 pages)
10 June 2005New director appointed (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
10 June 2005New secretary appointed;new director appointed (4 pages)
10 June 2005New director appointed (2 pages)
18 May 2005Incorporation (28 pages)
18 May 2005Incorporation (28 pages)