CARDINAL HEALTH FINANCE

Register to unlock more data on OkredoRegister

CARDINAL HEALTH FINANCE

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03853401

Incorporation date

30/09/1999

Size

Full

Contacts

Registered address

Registered address

Belfast Restructuring Cases, One St. Peters Square, Manchester, United Kingdom M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon23/09/2025
Registered office address changed from C/O Kpmg, 8 Princes Parade Liverpool L3 1QH to Belfast Restructuring Cases One St. Peters Square Manchester United Kingdom M2 3AE on 2025-09-23
dot icon04/02/2025
Second filing of Confirmation Statement dated 2022-10-28
dot icon03/02/2025
Second filing of Confirmation Statement dated 2019-09-30
dot icon03/12/2024
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to C/O Kpmg, 8 Princes Parade Liverpool L3 1QH on 2024-12-03
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Appointment of a voluntary liquidator
dot icon09/11/2024
Declaration of solvency
dot icon14/10/2024
Resolutions
dot icon02/04/2024
Full accounts made up to 2023-06-30
dot icon20/11/2023
Appointment of Brent Mathew Withrow as a director on 2023-05-22
dot icon20/11/2023
Termination of appointment of Scott Bryan Zimmerman as a director on 2023-05-22
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon21/08/2023
Director's details changed for Marian Doherty on 2023-07-01
dot icon23/12/2022
Compulsory strike-off action has been discontinued
dot icon22/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Full accounts made up to 2021-06-30
dot icon22/02/2022
Resolutions
dot icon01/02/2022
Resolutions
dot icon29/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/07/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon07/06/2021
Full accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/04/2019
Appointment of Marian Doherty as a director on 2019-04-02
dot icon10/04/2019
Termination of appointment of John Naughton as a director on 2019-04-01
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon26/02/2018
Full accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/05/2017
Full accounts made up to 2016-06-30
dot icon26/01/2017
Appointment of Mr Scott Bryan Zimmerman as a director on 2017-01-03
dot icon25/01/2017
Termination of appointment of Samer Abdul-Samad as a director on 2017-01-03
dot icon12/10/2016
30/09/16 Statement of Capital eur 0.01
dot icon17/05/2016
Full accounts made up to 2015-06-30
dot icon05/02/2016
Full accounts made up to 2014-06-30
dot icon27/01/2016
Appointment of John Naughton as a director on 2015-10-28
dot icon27/01/2016
Termination of appointment of Lisa Martina Hand as a director on 2015-10-28
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2012-06-30
dot icon13/05/2014
Full accounts made up to 2013-06-30
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Jorge Mario Gomez Agudelo as a director on 2012-02-13
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-06-30
dot icon02/04/2012
Termination of appointment of a director
dot icon02/04/2012
Appointment of Samer Abdul-Samad as a director on 2012-02-13
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/10/2011
Appointment of Lisa Martina Hand as a director on 2011-08-22
dot icon26/10/2011
Termination of appointment of Derek Paul O'reilly as a director on 2011-08-22
dot icon06/05/2011
Full accounts made up to 2010-06-30
dot icon29/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-06-30
dot icon24/03/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/03/2010
Annual return made up to 2008-09-30 with full list of shareholders
dot icon18/03/2010
Registered office address changed from Martindale Brampton Road Harold Hill Romford Essex RM3 8UG on 2010-03-18
dot icon09/12/2009
Registered office address changed from Third Floor Pinnacle House 23-26 Saint Dunstans Hill London EC3R 8HN on 2009-12-09
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/10/2009
Termination of appointment of John Jordan as a secretary
dot icon12/10/2009
Termination of appointment of John Jordan as a director
dot icon12/10/2009
Appointment of Roddy Victor Stafford as a director
dot icon15/10/2008
Return made up to 30/09/08; no change of members
dot icon15/10/2008
Appointment terminated director eamonn o'dea
dot icon15/10/2008
Director appointed derek o'reilly
dot icon29/05/2008
Appointment terminated director kennan michael
dot icon29/05/2008
Appointment terminated director linda harty
dot icon29/05/2008
Appointment terminated director and secretary james croke
dot icon29/05/2008
Director appointed jorge m gomez
dot icon29/05/2008
Director and secretary appointed john jordan
dot icon29/05/2008
Director appointed eamonn o'dea
dot icon29/10/2007
Return made up to 30/09/07; full list of members
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
New secretary appointed
dot icon30/11/2006
New director appointed
dot icon23/10/2006
Return made up to 30/09/06; no change of members
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon30/01/2006
Return made up to 30/09/05; no change of members
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon18/10/2003
Return made up to 30/09/03; full list of members
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Director resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
Secretary resigned
dot icon24/02/2003
Memorandum and Articles of Association
dot icon24/02/2003
Resolutions
dot icon08/11/2002
Return made up to 30/09/02; full list of members
dot icon08/11/2002
New director appointed
dot icon20/09/2002
Director's particulars changed
dot icon20/09/2002
Director's particulars changed
dot icon18/09/2002
New director appointed
dot icon12/10/2001
Return made up to 30/09/01; full list of members
dot icon12/10/2001
Registered office changed on 12/10/01 from: pountney hill house 6 laurence pountney hill, london EC4R 0BL
dot icon22/08/2001
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon02/08/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon18/06/2001
Return made up to 30/09/00; full list of members
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon22/10/1999
Certificate of re-registration from Limited to Unlimited
dot icon22/10/1999
Re-registration of Memorandum and Articles
dot icon22/10/1999
Declaration of assent for reregistration to UNLTD
dot icon22/10/1999
Members' assent for rereg from LTD to UNLTD
dot icon22/10/1999
Application for reregistration from LTD to UNLTD
dot icon30/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
28/10/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withrow, Brent Mathew
Director
22/05/2023 - Present
2
Zimmerman, Scott Bryan
Director
03/01/2017 - 22/05/2023
2
Stafford, Roddy Victor
Director
31/08/2009 - Present
-
Doherty, Marian
Director
02/04/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL HEALTH FINANCE

CARDINAL HEALTH FINANCE is an(a) Liquidation company incorporated on 30/09/1999 with the registered office located at Belfast Restructuring Cases, One St. Peters Square, Manchester, United Kingdom M2 3AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL HEALTH FINANCE?

toggle

CARDINAL HEALTH FINANCE is currently Liquidation. It was registered on 30/09/1999 .

Where is CARDINAL HEALTH FINANCE located?

toggle

CARDINAL HEALTH FINANCE is registered at Belfast Restructuring Cases, One St. Peters Square, Manchester, United Kingdom M2 3AE.

What does CARDINAL HEALTH FINANCE do?

toggle

CARDINAL HEALTH FINANCE operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CARDINAL HEALTH FINANCE?

toggle

The latest filing was on 23/09/2025: Registered office address changed from C/O Kpmg, 8 Princes Parade Liverpool L3 1QH to Belfast Restructuring Cases One St. Peters Square Manchester United Kingdom M2 3AE on 2025-09-23.