Company NamePharmaceutical Identity Limited
Company StatusDissolved
Company Number02814018
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous NameJustgrove Limited

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 NameMr Derek Andrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr Arthur Wigglesworth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 week, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill Farm
Branton
Doncaster
South Yorkshire
DN3 3QP
Secretary NameSamantha Jayne Marsh
NationalityBritish
StatusResigned
Appointed10 May 1993(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address2 Pear Tree Cottage
Clarborough
Retford
Nottinghamshire
Dn22
Secretary NameSusan Margaret Elizabeth Wigglesworth
NationalityBritish
StatusResigned
Appointed06 January 1994(8 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Doncaster Road
Branton
Doncaster
South Yorkshire
DN3 3QP
Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMr John Douglas Barker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressOverton Grange Rystwood Road
Forest Row
East Sussex
RH18 5NB
Director NameDorothy Ann Bradley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Grange
Main Street Harworth
Doncaster
South Yorkshire
DN11 8LB
Director NameJohn Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Grange,Main Street
Old Harworth
Doncaster
South Yorkshire
DN11 8LB
Secretary NameMr Richard Emil Freudenberg
NationalityBritish
StatusResigned
Appointed30 March 1994(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMichael Retter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(2 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Director NameKaren Elizabeth Deakin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address34 Cornwall Gardens
London
SW7 4AP
Director NameMr Andrew Thomas Coyne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ridley Drive
Norton
Cleveland
TS20 1HE
Director NameMr Richard Emil Freudenberg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed09 May 2000(7 years after company formation)
Appointment Duration13 years, 5 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2006(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three
South Langworthy Road
Salford
Greater Manchester
M50 2PW
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 February 2022Delivered on: 3 February 2022
Persons entitled: Aurelius Impala Limited

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 2 February 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
8 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2022Memorandum and Articles of Association (4 pages)
3 February 2022Registration of charge 028140180002, created on 1 February 2022 (11 pages)
2 February 2022Registration of charge 028140180001, created on 1 February 2022 (21 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
25 August 2017Cessation of Medihealth Limited as a person with significant control on 25 August 2017 (1 page)
25 August 2017Cessation of Medihealth Limited as a person with significant control on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Michael Retter as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Michael Retter as a director on 25 August 2017 (1 page)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
10 June 2014Auditors resignation (1 page)
10 June 2014Auditors resignation (1 page)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders (4 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders (4 pages)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
7 January 2014Full accounts made up to 31 March 2013 (10 pages)
6 November 2013Termination of appointment of Stephanie Joy Ellison as a secretary on 17 October 2013 (1 page)
6 November 2013Termination of appointment of Stephanie Joy Ellison as a secretary on 17 October 2013 (1 page)
24 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director on 17 October 2013 (2 pages)
23 October 2013Termination of appointment of Ian Colin Brownlee as a director on 17 October 2013 (1 page)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director on 17 October 2013 (2 pages)
23 October 2013Termination of appointment of Ian Colin Brownlee as a director on 17 October 2013 (1 page)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
4 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 June 2009Return made up to 29/04/09; full list of members (4 pages)
3 June 2009Return made up to 29/04/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (10 pages)
3 February 2009Full accounts made up to 31 March 2008 (10 pages)
13 June 2008Return made up to 29/04/08; full list of members (4 pages)
13 June 2008Return made up to 29/04/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
12 June 2007Return made up to 29/04/07; full list of members (2 pages)
12 June 2007Return made up to 29/04/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
9 June 2006Return made up to 29/04/06; full list of members (2 pages)
9 June 2006Return made up to 29/04/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
30 June 2005Return made up to 29/04/05; full list of members (3 pages)
30 June 2005Return made up to 29/04/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
23 June 2004Return made up to 29/04/04; full list of members (3 pages)
23 June 2004Return made up to 29/04/04; full list of members (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 July 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 29/04/02; no change of members (8 pages)
4 July 2003Return made up to 29/04/02; no change of members (8 pages)
4 July 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 August 2001Registered office changed on 23/08/01 from: 6 kirk sandall industrial est kirk sandall doncaster south yorkshire DN3 1QR (1 page)
23 August 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Registered office changed on 23/08/01 from: 6 kirk sandall industrial est kirk sandall doncaster south yorkshire DN3 1QR (1 page)
23 August 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
17 May 2001Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2001Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
22 March 2001Full accounts made up to 31 March 2000 (7 pages)
22 March 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 July 1999 (6 pages)
2 February 2001Full accounts made up to 31 July 1999 (6 pages)
23 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
9 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
9 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 August 1998Return made up to 29/04/98; no change of members (4 pages)
11 August 1998Return made up to 29/04/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1996 (6 pages)
5 May 1998Full accounts made up to 30 June 1995 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1996 (6 pages)
5 May 1998Full accounts made up to 30 June 1995 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 29/04/96; no change of members (5 pages)
15 July 1996Return made up to 29/04/96; no change of members (5 pages)
3 April 1996Accounts for a small company made up to 30 June 1994 (5 pages)
3 April 1996Accounts for a small company made up to 30 June 1994 (5 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
4 July 1995Return made up to 29/04/95; no change of members (6 pages)
4 July 1995Return made up to 29/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (2 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (2 pages)
29 April 1993Incorporation (18 pages)
29 April 1993Incorporation (18 pages)