Company NameBranded Goods Wholesale Limited
Company StatusDissolved
Company Number02127212
CategoryPrivate Limited Company
Incorporation Date1 May 1987(36 years, 12 months ago)
Dissolution Date27 March 2012 (12 years ago)
Previous NamesInchbrim Limited and Pharmasept Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(12 years, 11 months after company formation)
Appointment Duration12 years (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 27 March 2012)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(23 years, 10 months after company formation)
Appointment Duration1 year (closed 27 March 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Healthcare Distribution
Ltd Rivington Road Whitehouse
Industrial Estate, Runcorn
Cheshire
WA7 3DJ
Director NameAnthony Peter Cherry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address285 Hull Road
Woodmansey
Beverley
North Humberside
HU17 0RR
Director NameMr David Charles Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment Number 9 Bishops House
42 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2UP
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed22 October 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameRoger Hubert Antoine Sorel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed08 December 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleChief Executive Officer
Correspondence AddressProf Lorentz-Laan 2d
Cc Zeist
3701
Netherlands
Director NameDr Bernd Scheifele
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleChief Executive Officer
Correspondence AddressJettaweg 1a
Heidelberg
69118
Director NameReimund Pohl
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleManager
Country of ResidenceGermany
Correspondence AddressAm Huettenhof 10
Kerpen
50170
Germany
Director NameDr Lorenz Naeger
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleManager
Correspondence AddressLemaitrestrasse 8
Mannheim 68309
Germany
Secretary NameThomas Ehmann
NationalityGerman
StatusResigned
Appointed08 December 1998(11 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 1999)
RoleLawyer
Correspondence AddressMarienstrasse 42
Schorndorf 73614
Germany
Foreign
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(11 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Secretary NameFrank Brownrigg Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHarvest House Quarry Bank Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed06 October 2000(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(13 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales

Location

Registered AddressPhoenix Healthcare Distribution
Ltd Rivington Road Whitehouse
Industrial Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(5 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 July 2008Accounts made up to 31 January 2008 (3 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
14 November 2007Accounts made up to 31 January 2007 (3 pages)
16 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 July 2007Return made up to 07/07/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
18 July 2006Return made up to 07/07/06; full list of members (2 pages)
18 July 2006Return made up to 07/07/06; full list of members (2 pages)
6 December 2005Accounts made up to 31 January 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Registered office changed on 26/07/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
26 July 2005Registered office changed on 26/07/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
3 November 2004Accounts made up to 31 January 2004 (3 pages)
28 July 2004Return made up to 07/07/04; full list of members (7 pages)
28 July 2004Return made up to 07/07/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 September 2003Accounts made up to 31 January 2003 (4 pages)
19 August 2003Return made up to 07/07/03; full list of members (7 pages)
19 August 2003Return made up to 07/07/03; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 July 2002Return made up to 07/07/02; full list of members (7 pages)
21 July 2002Return made up to 07/07/02; full list of members (7 pages)
11 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 November 2001Accounts made up to 31 December 2000 (4 pages)
27 July 2001Return made up to 07/07/01; full list of members (6 pages)
27 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: hazelwell lane stirchley birmingham B30 2PS (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: hazelwell lane stirchley birmingham B30 2PS (1 page)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
21 January 2000Accounts made up to 31 December 1998 (6 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
20 August 1999Return made up to 12/07/99; full list of members (6 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Return made up to 12/07/99; full list of members (6 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 1 victoria square birmingham B1 1BD (1 page)
9 February 1999Registered office changed on 09/02/99 from: 1 victoria square birmingham B1 1BD (1 page)
9 February 1999Secretary resigned (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: lynn lane shenstone lichfield staffordshire WS14 0EE (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: lynn lane shenstone lichfield staffordshire WS14 0EE (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 October 1998Accounts made up to 31 December 1997 (5 pages)
18 August 1998Return made up to 12/07/98; no change of members (4 pages)
18 August 1998Return made up to 12/07/98; no change of members (4 pages)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
11 November 1997Accounts made up to 31 March 1997 (5 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
10 September 1997Return made up to 12/07/97; full list of members (6 pages)
10 September 1997Return made up to 12/07/97; full list of members (6 pages)
23 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 October 1996Accounts made up to 31 March 1996 (5 pages)
5 July 1996Return made up to 12/07/96; full list of members (6 pages)
5 July 1996Return made up to 12/07/96; full list of members (6 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
27 October 1995Accounts made up to 31 March 1995 (5 pages)
5 July 1995Return made up to 12/07/95; full list of members (6 pages)