BROWNES DIAGNOSTICS LIMITED
Overview
Company Name | BROWNES DIAGNOSTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03459013 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROWNES DIAGNOSTICS LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is BROWNES DIAGNOSTICS LIMITED located?
Registered Office Address | 42-46 Booth Drive Park Farm South NN8 6GT Wellingborough Northhamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROWNES DIAGNOSTICS LIMITED?
Company Name | From | Until |
---|---|---|
GAMIDOR DIAGNOSTICS LIMITED | Oct 31, 1997 | Oct 31, 1997 |
What are the latest accounts for BROWNES DIAGNOSTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for BROWNES DIAGNOSTICS LIMITED?
Annual Return |
|
---|
What are the latest filings for BROWNES DIAGNOSTICS 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 | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr David Frank Armstrong as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew O'connell as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Mr Redmond Mcevoy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian O'donovan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Director's details changed for Mr Ian O'donovan on Jan 30, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 28, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of BROWNES DIAGNOSTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'CONNOR, Anthony | Secretary | 152 Ard Na Mara Malahide Dublin Co Dublin Roi | Irish | Company Secretary | 117058850001 | |||||
COSTIGAN, Conor Francis | Director | 3 Corbawn Dale IRISH Shankill Co Dublin Ireland | Ireland | Irish | Chartered Accountant | 143611730001 | ||||
DEACON, Leslie Robert | Director | Claremont Park DUBLIN 4 Sandymount 21 Dublin 4 Ireland | Ireland | Irish | Chartered Accountant | 269586990001 | ||||
MCEVOY, Redmond | Director | Upper Beechwood Avenue Ranelagh Dublin 6 55 Dublin Ireland | Ireland | Irish | Company Director | 152703040001 | ||||
BARRETT, Simon Anthony | Secretary | Ashbrook House Westbrook Street Blewbury OX11 9QA Didcot Oxfordshire | British | 10189840001 | ||||||
CHARNLEY, Marie Therese | Secretary | Chalmore Hole Ferry House Chalmore Gardens OX10 9EP Wallingford Oxfordshire | British | 39690330001 | ||||||
KEENE, Gareth John | Secretary | Buttermead Manaton TQ13 9XG Newton Abbot Devon | British | 1992680001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARMSTRONG, David Frank | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northhamptonshire | England | British | Group Managing Director | 149576040001 | ||||
CONLON, Kieran | Director | 80 Eagle Valley Powerscourt Demesne IRISH Enniskerry County Wicklow Ireland | Irish | Accountant | 115455730001 | |||||
CROWE, Morgan John | Director | Little Grange Kendalstown Rise IRISH Delgany County Wicklow Ireland | Irish | Company Director | 42948810001 | |||||
CURTIN, Owen | Director | Carrig Lodge Carriganarra IRISH Ballincollig Cork Eire | Irish | Director | 49409940001 | |||||
KEENE, Charlotte Louise | Director | Buttermead Manaton TQ13 9XG Newton Abbot Devon | British | Company Secretary | 55355270001 | |||||
KROPF, Daniel | Director | 14 Hachermesh Street Savyon Israel | Italian | Company Director | 56490850001 | |||||
KROPF, Daniel | Director | 14 Hachermesh Street Savyon Israel | Italian | Company Director | 56490850001 | |||||
MURRAY, Kevin | Director | Avalon 8 Belgrave Road Monkstown IRISH Co Dublin Ireland | Ireland | Irish | Company Director | 157743280001 | ||||
O'CONNELL, Andrew | Director | Cashel 50 Torquay Road Foxrock IRISH Dublin Co Dublin 18 Roi | Ireland | Irish | Company Director | 176659100001 | ||||
O'DONOVAN, Ian | Director | College Square Wainsfort Manor Drive IRISH Terenure 14 Dublin 6w Ireland | Ireland | Irish | Chartered Accountant | 261257010001 | ||||
O'LEARY, John Martin | Director | 4 Torbay Road HA2 9QH South Harrow Middlesex | Irish | Accountant | 75654900001 | |||||
OFER, Yacob | Director | 6 Rechavat Ilan Ramot Ilan Givat Shmuel 51905 FOREIGN Israel | Israel | Israeli | Company Director | 56490490002 | ||||
OFER, Yacob | Director | 6 Rechavat Ilan Ramot Ilan Givat Shmuel 51905 FOREIGN Israel | Israel | Israeli | Company Director | 56490490002 | ||||
REUVENI, Moshe | Director | 23 Shoham Street Ramot Zahala Tel-Aviv FOREIGN Israel | Israeli | Certified Public Accountant | 56490320001 | |||||
THOMPSON, John | Director | 33 Adwell Drive Lower Earley RG6 4JY Reading Berkshire | British | Company Director | 38268820001 | |||||
WOODS, Peter | Director | Breffni Cottage Breffni Road IRISH Sandycove Co. Dublin | Irish | Company Director | 36738780001 |
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