INTERNATIONAL DIAGNOSTICS GROUP LIMITED
Overview
| Company Name | INTERNATIONAL DIAGNOSTICS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03045060 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL DIAGNOSTICS GROUP LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is INTERNATIONAL DIAGNOSTICS GROUP LIMITED located?
| Registered Office Address | 1 Quest Park Moss Hall Road BL9 7JJ Heywood Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL DIAGNOSTICS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL DIAGNOSTICS GROUP PLC | Apr 06, 1995 | Apr 06, 1995 |
What are the latest accounts for INTERNATIONAL DIAGNOSTICS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for INTERNATIONAL DIAGNOSTICS GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTERNATIONAL DIAGNOSTICS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Steve Quinlan as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of James Lamar Herbert as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gareth Smith as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gareth Smith as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Leslie Morris as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Goodwille as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Maclaren Cassells as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gareth Smith as a secretary on Aug 26, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Stephen Jeffrey Irwin Holmes as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Colin Goodwille on Oct 23, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ian Leslie Morris as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Gareth Smith as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Paul Gareth Smith as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Sullivan as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Who are the officers of INTERNATIONAL DIAGNOSTICS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERBERT, James Lamar | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | United States | American | 200649010001 | |||||
| HOLMES, Stephen Jeffrey Irwin, Dr | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | United Kingdom | British | 200627160001 | |||||
| QUINLAN, Steve | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | Usa | American | 203115340001 | |||||
| BAKER, Edward Matthew Scott | Secretary | 2 Homelands Close Sale M33 4EB Manchester | British | 4668730002 | ||||||
| BROWN, Michael Stewart | Secretary | Flat 6 Derwent Park House New Road DE22 1DR Derby | British | 86327240001 | ||||||
| COTTON, Angela | Secretary | 3 Ravens Holme BL1 5TN Bolton Greater Mancheseter | British | 62018140001 | ||||||
| DUNBAR, Stephen John | Secretary | 43 Cotswold Drive Horwich BL6 7DE Bolton Lancashire | British | 46237640003 | ||||||
| JAMES, Richard David | Secretary | 19 Mill Close WA2 0ST Warrington Cheshire | British | 80458850001 | ||||||
| RAPSON, Bernard David | Secretary | Bank Cottage Old Forge Lane Preston Capes NN11 3TD Daventry Northamptonshire | British | 3213310001 | ||||||
| SMITH, Paul Gareth | Secretary | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | 184029570001 | |||||||
| SULLIVAN, Mark James | Secretary | 2 Grange Barn Malt Kiln Lane Bispham L40 3SH Ormskirk Lancashire | British | 101060960001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BONDSWELL, Andrew | Director | 19 Brier Hill View HD2 1JQ Huddersfield West Yorkshire | British | 62729310001 | ||||||
| BOWHILL, Keith Nicholas | Director | Woodside Sandy Lane Rushmoor GU10 2ET Farnham Surrey | British | 61679460002 | ||||||
| CASSELLS, John Maclaren, Dr | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | England | British | 63881080001 | |||||
| DAWE, Peter John | Director | The Manor House 71 High Street Oakington CB4 5AG Cambridge | British | 48967260001 | ||||||
| EDGE, Christopher Thomas | Director | Fife House 30a Fife Road East Sheen SW14 7EL London | England | British | 11465390002 | |||||
| EDWARDS, Stephen Peter | Director | The Grange Lamberhurst Quarter TN3 8AN Tunbridge Wells Kent | United Kingdom | British | 147275950001 | |||||
| GOODWILLE, Colin | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | England | British | 3856830002 | |||||
| GOODWILLE, Fiona Ford | Director | The Old Rectory Church Lane CB3 8QN Papworth Everard Cambridge | British | 20914960001 | ||||||
| GUNLACK, Robert Henry | Director | Treviades Barton High Cross Constantine TR11 5RG Falmouth Cornwall | England | British | 27971040006 | |||||
| HILLARY, Alan | Director | 1 Cameron Close GU6 8EB Cranleigh Surrey | United Kingdom | British | 13184060001 | |||||
| HOLMES, Andrew Peter Geoffrey | Director | 51 Doneraile Street SW6 6EW London | England | British | 21151650001 | |||||
| MORRIS, Ian Leslie | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | United Kingdom | British | 138377860001 | |||||
| PRIMROSE, Sandy Blackadder, Doctor | Director | Amersham Road HP13 6QS High Wycombe 21 Buckinghamshire | England | British | 17972160001 | |||||
| RAPSON, Bernard David | Director | Bank Cottage Old Forge Lane Preston Capes NN11 3TD Daventry Northamptonshire | England | British | 3213310001 | |||||
| SMITH, Paul Gareth | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | England | British | 187422070001 | |||||
| SMITH, Peter James | Director | 19 Coolidge Avenue LA1 5ER Lancaster | British | 37288990001 | ||||||
| STANLEY, Christopher John, Dr | Director | Harradine House Church Street Woodhurst PE28 3BN Huntingdon Cambridgeshire | British | 45065760002 | ||||||
| STEWART, James Alexander | Director | 9 Jameson Street W8 7SH London | British | 13771800001 | ||||||
| SYMS, Allan, Dr | Director | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | 128513480001 | ||||||
| THOMAS, Howard | Director | Wooton Court St Neots Road St Neots Road PE19 4UU Abbotsley Cambridgeshire | United Kingdom | British | 18174450001 | |||||
| WALPOLE, Malcolm William | Director | 28 Higher Mead RG24 8YL Old Basing Hampshire | British | 107822300001 | ||||||
| A B & C SECRETARIAL LIMITED | Director | Dennis House Marsden Street M2 1JD Manchester | 38962110002 | |||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does INTERNATIONAL DIAGNOSTICS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 28, 2003 Delivered On Apr 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 24, 2002 Delivered On Jan 30, 2002 | Satisfied | Amount secured All monies due or to become due from the obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 30, 1995 Delivered On Dec 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or by the companies hereinafter defined ("the customer") and all monies agreed to be paid by the company in accordance with the provisions of any guarantee or guarantees given by the company to the yorkshire bank public limited company in respect of the indebtedness and liability of the customer or any company or companies which may constitute a subsidiary or subsidiaries of the charging company or of any holding company or any (as therein defined) of the charging company or any company or companies which may be otherwise associated with the charging company in business | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 19, 1995 Delivered On May 23, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0