Company NameCardinal Health U.K. 101 Limited
Company StatusDissolved
Company Number01783390
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)
Dissolution Date7 September 2013 (10 years, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameSamer Abdul Samad
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 07 September 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCardinal Health Inc 7000 Cardinal Place
Dublin
Ohio 43017
Director NameKenneth Higson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address1 East Drive
Angmering
Littlehampton
West Sussex
BN16 4JH
Secretary NameMr Alan Malcolm Spurling
NationalityBritish
StatusResigned
Appointed22 October 1990(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressRiverside Tower
Esmoreitzaa 3 Bus 62 2050 Antwerp
Belgium
Director NameMr Feroze Issa Ismail Janmohamed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NamePeter Lynton Higson
NationalityBritish
StatusResigned
Appointed12 October 1994(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 1995)
RoleCompany Director
Correspondence Address11 Granary Way
Wick Toddington
Littlehampton
West Sussex
BN17 7QY
Director NameMr Henricus Maria Van Mulukom
Date of BirthAugust 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1995(11 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressOlide Holleweg
30a Pbz
Renswoude 39272l
Foreign
Director NameJacobus Cornelis De Rijcke
Date of BirthApril 1924 (Born 100 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressOude Holleweg 30a
3927cl Postbus 2
3927zl Renswoude
Holland
Director NamePieter Willem Jacobus De Rijcke
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1995(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressOude Holleweg 30a
3927cl Renswoude
Netherlands
Director NameMr Edwin Otten
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1997(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 May 1998)
RoleFinancial Director
Correspondence AddressOude Holleweg 30 A
Rensworde
3927 Cl
Director NamePeter Voerman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed05 January 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressSchoulstraat 36
Woudenberg 3931 Ht
Netherlands
Foreign
Secretary NamePeter Voerman
NationalityDutch
StatusResigned
Appointed05 January 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressSchoulstraat 36
Woudenberg 3931 Ht
Netherlands
Foreign
Director NameTheodorus Johannes Maria Van Hedel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed07 May 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressZoetendijk 5
2811 Hb Reeuwijk
Netherlands
Director NameGerard Willem Hazelebach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNetherlands
StatusResigned
Appointed01 July 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressNeerijssesteenweg 14
B-3061 Leefdaal
Belgium
Director NameCornelius Martin Blom
Date of BirthMay 1931 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1999(15 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 1999)
RoleManagement Consultant
Correspondence AddressVan Wijnbergenlaan 12
2242 Jr Wassenaar
The Netherlands
Foreign
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NamePenry Frederick Douglas Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressLoxwood Hall West
Loxwood
Billingshurst
West Sussex
RH14 0QP
Director NameAndrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressFlat 6
37-38 Adelaide Crescent
Hove
East Sussex
BN3 2JL
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameDavid Horry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(18 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 May 2003)
RoleSales And Marketing
Correspondence Address7 Hilltop Way
Dronfield
S18 1YL
Director NameChrisopher Keith Martin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address27 Riefield
Smithills
Bolton
Lancashire
BL1 6TA
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(18 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2005)
RoleOperations 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(22 years, 1 month 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(22 years, 1 month 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
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(22 years, 1 month 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(22 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 December 2006)
RoleExecutive Vice President
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusResigned
Appointed27 September 2006(22 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 December 2006)
RoleExecutive Vice President
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Secretary NameMr David William West
NationalityEnglish
StatusResigned
Appointed03 November 2006(22 years, 9 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 NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr David William West
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2006(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (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(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Secretary NameAnthony Knight
NationalityBritish
StatusResigned
Appointed13 July 2007(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address122 Ongar Road
Writtle
Chelmsford
Essex
CM1 3NX
Director NameJorge Mario Gomez Agudelo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCardinal Health
7000 Cardinal Place
Dublin
Ohio 43017
United States
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(21 years, 8 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 AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

9k at £1Cardinal Health U.k. 432 LTD
100.00%
Ordinary

Accounts

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

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
18 March 2013Appointment of a voluntary liquidator (1 page)
18 March 2013Appointment of a voluntary liquidator (1 page)
18 March 2013Declaration of solvency (4 pages)
18 March 2013Declaration of solvency (4 pages)
18 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-13
(1 page)
18 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 9,002
(3 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 9,002
(3 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 9,002
(3 pages)
9 March 2012Appointment of Samer Abdul Samad as a director on 13 February 2012 (3 pages)
9 March 2012Termination of appointment of Jorge Mario Gomez Agudelo as a director on 13 February 2012 (2 pages)
9 March 2012Appointment of Samer Abdul Samad as a director (3 pages)
9 March 2012Termination of appointment of Jorge Agudelo as a director (2 pages)
13 January 2012Accounts made up to 30 June 2011 (14 pages)
13 January 2012Full accounts made up to 30 June 2011 (14 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
6 April 2011Accounts made up to 30 June 2010 (15 pages)
21 September 2010Full accounts made up to 30 June 2009 (12 pages)
21 September 2010Accounts made up to 30 June 2009 (12 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 February 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages)
18 December 2009Termination of appointment of Anthony Knight as a secretary (2 pages)
18 December 2009Termination of appointment of Anthony Knight as a secretary (2 pages)
18 December 2009Termination of appointment of Martin Sillitto as a director (2 pages)
18 December 2009Appointment of Jorge Mario Gomez Agudelo as a director (3 pages)
18 December 2009Appointment of Jorge Mario Gomez Agudelo as a director (3 pages)
18 December 2009Termination of appointment of Andrew Oades as a director (2 pages)
18 December 2009Termination of appointment of Andrew Oades as a director (2 pages)
18 December 2009Termination of appointment of Martin Sillitto as a director (2 pages)
30 October 2009Full accounts made up to 30 June 2008 (15 pages)
30 October 2009Accounts made up to 30 June 2008 (15 pages)
28 July 2009Return made up to 06/07/09; full list of members (3 pages)
28 July 2009Return made up to 06/07/09; full list of members (3 pages)
28 March 2009Accounts made up to 30 June 2007 (19 pages)
28 March 2009Full accounts made up to 30 June 2007 (19 pages)
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)
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)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2008Return made up to 06/07/08; full list of members (3 pages)
26 August 2008Return made up to 06/07/08; full list of members (3 pages)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 October 2007Full accounts made up to 30 June 2006 (16 pages)
10 October 2007Accounts made up to 30 June 2006 (16 pages)
24 August 2007Return made up to 06/07/07; no change of members (7 pages)
24 August 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page)
14 November 2006Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2006Return made up to 06/07/06; full list of members (7 pages)
10 August 2006New secretary appointed (1 page)
2 August 2006Accounts made up to 30 June 2005 (19 pages)
2 August 2006Full accounts made up to 30 June 2005 (19 pages)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
24 October 2005Accounts made up to 30 June 2004 (21 pages)
24 October 2005Full accounts made up to 30 June 2004 (21 pages)
15 July 2005Return made up to 06/07/05; full list of members (7 pages)
15 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
1 June 2005Company name changed intercare pharmaceutical distrib ution LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed intercare pharmaceutical distrib ution LIMITED\certificate issued on 01/06/05 (2 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
10 August 2004Return made up to 06/07/04; full list of members (8 pages)
10 August 2004Return made up to 06/07/04; full list of members (8 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (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 (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
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 October 2003Particulars of mortgage/charge (5 pages)
21 July 2003Full accounts made up to 31 December 2002 (22 pages)
21 July 2003Accounts made up to 31 December 2002 (22 pages)
12 July 2003Return made up to 06/07/03; full list of members (9 pages)
12 July 2003Return made up to 06/07/03; full list of members (9 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
10 January 2003Company name changed europharm of worthing LIMITED\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed europharm of worthing LIMITED\certificate issued on 10/01/03 (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002Declaration of assistance for shares acquisition (21 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002Declaration of assistance for shares acquisition (21 pages)
16 July 2002Accounts made up to 31 December 2001 (18 pages)
16 July 2002Full accounts made up to 31 December 2001 (18 pages)
14 July 2002Return made up to 06/07/02; full list of members (8 pages)
14 July 2002Return made up to 06/07/02; full list of members (8 pages)
3 August 2001Accounts made up to 31 December 2000 (15 pages)
3 August 2001Full accounts made up to 31 December 2000 (15 pages)
28 June 2001Return made up to 06/07/01; full list of members (7 pages)
28 June 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 06/07/00; full list of members (7 pages)
28 June 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2000Full accounts made up to 31 December 1999 (15 pages)
17 May 2000Accounts made up to 31 December 1999 (15 pages)
9 February 2000Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP (1 page)
9 February 2000Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed;new director appointed (1 page)
28 October 1999New secretary appointed;new director appointed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
27 October 1999Particulars of mortgage/charge (18 pages)
27 October 1999Particulars of mortgage/charge (18 pages)
27 October 1999Particulars of mortgage/charge (19 pages)
27 October 1999Particulars of mortgage/charge (19 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
15 October 1999Declaration of assistance for shares acquisition (11 pages)
15 October 1999Declaration of assistance for shares acquisition (11 pages)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
26 July 1999Return made up to 06/07/99; full list of members (12 pages)
26 July 1999Return made up to 06/07/99; full list of members (12 pages)
20 April 1999Full accounts made up to 31 December 1998 (17 pages)
20 April 1999Accounts made up to 31 December 1998 (17 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
3 November 1998Accounts made up to 31 December 1997 (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Return made up to 06/07/98; full list of members (10 pages)
30 July 1998Return made up to 06/07/98; full list of members (10 pages)
30 July 1998New director appointed (2 pages)
12 February 1998Full accounts made up to 31 December 1996 (18 pages)
12 February 1998Accounts made up to 31 December 1996 (18 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Return made up to 06/07/97; full list of members (6 pages)
6 January 1998Return made up to 06/07/97; full list of members (6 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
8 August 1997Secretary's particulars changed (1 page)
8 August 1997Secretary's particulars changed (1 page)
11 February 1997Registered office changed on 11/02/97 from: ladysave house dominion way worthing west sussex (1 page)
11 February 1997Location of register of members (non legible) (1 page)
11 February 1997Location of register of members (non legible) (1 page)
11 February 1997Registered office changed on 11/02/97 from: ladysave house dominion way worthing west sussex (1 page)
10 February 1997Full accounts made up to 31 December 1995 (15 pages)
10 February 1997Accounts made up to 31 December 1995 (15 pages)
27 November 1996Ad 29/12/95--------- £ si 9000@1 (2 pages)
27 November 1996Ad 29/12/95--------- £ si 9000@1 (2 pages)
2 August 1996Auditor's resignation (1 page)
2 August 1996Auditor's resignation (1 page)
3 July 1996Return made up to 06/07/96; full list of members (6 pages)
3 July 1996Return made up to 06/07/96; full list of members (6 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Return made up to 06/07/95; change of members (6 pages)
29 February 1996Return made up to 06/07/95; change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1993 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1993 (5 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
11 October 1995Return made up to 06/07/94; full list of members (6 pages)
11 October 1995Return made up to 06/07/94; full list of members (6 pages)
21 July 1995Company name changed chemisales LIMITED\certificate issued on 24/07/95 (2 pages)
21 July 1995Company name changed chemisales LIMITED\certificate issued on 24/07/95 (2 pages)
19 July 1995£ nc 100/10000 14/06/95 (1 page)
19 July 1995£ nc 100/10000 14/06/95 (1 page)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Compulsory strike-off action has been discontinued (1 page)
27 June 1995Compulsory strike-off action has been discontinued (1 page)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 April 1984Company name changed\certificate issued on 12/04/84 (2 pages)
12 April 1984Company name changed\certificate issued on 12/04/84 (2 pages)
17 January 1984Incorporation (15 pages)
17 January 1984Incorporation (15 pages)