CARDINAL HEALTH U.K. 100 LIMITED

Register to unlock more data on OkredoRegister

CARDINAL HEALTH U.K. 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02451930

Incorporation date

12/12/1989

Size

Full

Contacts

Registered address

Registered address

C/O EVERSHEDS LLP, Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1989)
dot icon18/04/2012
Final Gazette dissolved following liquidation
dot icon18/01/2012
Return of final meeting in a members' voluntary winding up
dot icon13/03/2011
Declaration of solvency
dot icon13/03/2011
Appointment of a voluntary liquidator
dot icon13/03/2011
Resolutions
dot icon09/01/2011
Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2011-01-10
dot icon16/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon10/06/2010
Statement by Directors
dot icon10/06/2010
Solvency Statement dated 10/06/10
dot icon10/06/2010
Statement of capital on 2010-06-11
dot icon10/06/2010
Resolutions
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon14/12/2009
Termination of appointment of Andrew Oades as a director
dot icon14/12/2009
Termination of appointment of Martin Sillitto as a director
dot icon14/12/2009
Termination of appointment of Anthony Knight as a secretary
dot icon14/12/2009
Appointment of Jorge Mario Gomez Agudelo as a director
dot icon13/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/06/2009
Full accounts made up to 2008-06-30
dot icon23/03/2009
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
dot icon23/03/2009
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
dot icon18/03/2009
Statement by Directors
dot icon18/03/2009
Solvency Statement dated 18/03/09
dot icon18/03/2009
Min Detail Amend Capital eff 19/03/09
dot icon18/03/2009
Resolutions
dot icon11/01/2009
Return made up to 02/12/08; full list of members
dot icon02/12/2008
Resolutions
dot icon27/04/2008
Full accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 02/12/07; full list of members
dot icon09/01/2008
Secretary resigned;director resigned
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
New director appointed
dot icon16/12/2007
Director resigned
dot icon16/12/2007
Secretary resigned
dot icon05/07/2007
Full accounts made up to 2006-06-30
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon09/01/2007
Return made up to 02/12/06; full list of members
dot icon09/01/2007
Location of register of members address changed
dot icon07/01/2007
New secretary appointed
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon13/11/2006
Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house cornwall road harrogate north yorkshire HG1 2PW
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon01/08/2006
Full accounts made up to 2005-06-30
dot icon08/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon21/03/2006
New secretary appointed;new director appointed
dot icon21/03/2006
New director appointed
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon21/12/2005
Return made up to 02/12/05; full list of members
dot icon21/12/2005
Registered office changed on 22/12/05
dot icon21/12/2005
Location of register of members address changed
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned;director resigned
dot icon16/10/2005
Amended full accounts made up to 2004-06-30
dot icon31/05/2005
Certificate of change of name
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 02/12/04; full list of members
dot icon15/12/2004
Registered office changed on 16/12/04
dot icon15/12/2004
Location of register of members address changed
dot icon14/09/2004
Director resigned
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon18/11/2003
Return made up to 02/12/03; full list of members
dot icon20/07/2003
Full accounts made up to 2002-12-31
dot icon28/06/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon03/02/2003
Auditor's resignation
dot icon09/01/2003
Certificate of change of name
dot icon05/12/2002
Return made up to 02/12/02; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Declaration of assistance for shares acquisition
dot icon21/10/2002
Declaration of assistance for shares acquisition
dot icon21/10/2002
Declaration of assistance for shares acquisition
dot icon21/10/2002
Declaration of assistance for shares acquisition
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 13/12/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon10/12/2000
Return made up to 13/12/00; full list of members
dot icon10/12/2000
Director's particulars changed
dot icon17/07/2000
Miscellaneous
dot icon09/07/2000
Certificate of reduction of share premium
dot icon09/07/2000
Court order
dot icon09/07/2000
Resolutions
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP
dot icon23/12/1999
Return made up to 13/12/99; full list of members
dot icon23/12/1999
Secretary resigned;director resigned
dot icon23/12/1999
Location of register of members address changed
dot icon23/12/1999
Location of debenture register address changed
dot icon28/10/1999
Ad 11/10/99--------- £ si 1@1=1 £ ic 1000/1001
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed;new director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon26/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon18/10/1999
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Declaration of assistance for shares acquisition
dot icon14/10/1999
Declaration of assistance for shares acquisition
dot icon14/10/1999
Declaration of assistance for shares acquisition
dot icon14/10/1999
Declaration of assistance for shares acquisition
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Declaration of assistance for shares acquisition
dot icon16/05/1999
Declaration of mortgage charge released/ceased
dot icon19/04/1999
Full group accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 31/12/98; full list of members
dot icon31/03/1999
New director appointed
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon16/08/1998
Full group accounts made up to 1996-12-31
dot icon29/07/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon07/06/1998
Director resigned
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon01/02/1998
Location of register of members address changed
dot icon01/02/1998
Location of register of members (non legible)
dot icon01/02/1998
Location of debenture register
dot icon31/01/1998
Secretary resigned
dot icon31/01/1998
New secretary appointed;new director appointed
dot icon16/10/1997
New director appointed
dot icon10/08/1997
Director resigned
dot icon07/08/1997
Secretary's particulars changed
dot icon20/04/1997
Full group accounts made up to 1995-12-31
dot icon20/04/1997
Full group accounts made up to 1994-12-31
dot icon20/04/1997
Full group accounts made up to 1993-12-31
dot icon03/03/1997
Return made up to 31/12/96; full list of members
dot icon10/02/1997
Location of register of members (non legible)
dot icon10/02/1997
Registered office changed on 11/02/97 from: ladysave house dominion way worthing west sussex BN14 8NW
dot icon20/11/1996
Particulars of mortgage/charge
dot icon27/10/1996
Auditor's resignation
dot icon15/07/1996
Resolutions
dot icon15/07/1996
£ nc 24990100/25000000 20/06/96
dot icon08/07/1996
Full group accounts made up to 1993-03-31
dot icon10/04/1996
Certificate of change of name
dot icon19/03/1996
Return made up to 13/12/95; full list of members
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Ad 29/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon05/03/1996
£ nc 100/24990100 29/02/96
dot icon04/03/1996
New director appointed
dot icon23/10/1995
Director resigned
dot icon18/10/1995
New director appointed
dot icon20/07/1995
Certificate of change of name
dot icon30/05/1995
Director resigned
dot icon30/05/1995
New secretary appointed
dot icon30/05/1995
Secretary resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Return made up to 13/12/94; no change of members
dot icon17/11/1994
Full group accounts made up to 1992-03-31
dot icon17/11/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Full accounts made up to 1991-03-31
dot icon18/05/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon25/01/1994
Return made up to 13/12/93; no change of members
dot icon09/01/1993
Return made up to 13/12/92; full list of members
dot icon09/01/1993
Registered office changed on 10/01/93 from: ladysave house unit D1 decoy road, worthing, west sussex BN14 8ND
dot icon01/03/1992
Director resigned;new director appointed
dot icon01/03/1992
Return made up to 13/12/91; full list of members
dot icon27/08/1991
Particulars of mortgage/charge
dot icon13/01/1991
Secretary resigned;new secretary appointed
dot icon13/01/1991
Registered office changed on 14/01/91 from: ladysave house unit D1, decoy road worthing west sussex
dot icon12/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sillitto, Martin
Director
12/07/2007 - 30/11/2009
10
Wilson, Andrew
Director
10/10/1999 - 30/05/2003
5
EVERSECRETARY LIMITED
Corporate Secretary
29/09/2005 - 05/03/2006
953
Oades, Andrew Giovanni
Director
17/12/2006 - 30/11/2009
19
Powell, Rufus John
Director
05/03/2006 - 23/09/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL HEALTH U.K. 100 LIMITED

CARDINAL HEALTH U.K. 100 LIMITED is an(a) Dissolved company incorporated on 12/12/1989 with the registered office located at C/O EVERSHEDS LLP, Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES. There is currently 1 active director 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 U.K. 100 LIMITED?

toggle

CARDINAL HEALTH U.K. 100 LIMITED is currently Dissolved. It was registered on 12/12/1989 and dissolved on 18/04/2012.

Where is CARDINAL HEALTH U.K. 100 LIMITED located?

toggle

CARDINAL HEALTH U.K. 100 LIMITED is registered at C/O EVERSHEDS LLP, Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES.

What does CARDINAL HEALTH U.K. 100 LIMITED do?

toggle

CARDINAL HEALTH U.K. 100 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CARDINAL HEALTH U.K. 100 LIMITED?

toggle

The latest filing was on 18/04/2012: Final Gazette dissolved following liquidation.