BROWNES DIAGNOSTICS LIMITED

BROWNES DIAGNOSTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBROWNES DIAGNOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03459013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BROWNES DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAMIDOR DIAGNOSTICS LIMITEDOct 31, 1997Oct 31, 1997

    What are the latest accounts for BROWNES DIAGNOSTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for BROWNES DIAGNOSTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROWNES DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2015

    Statement of capital on Nov 08, 2015

    • Capital: GBP 1,000
    SH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Oct 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Appointment of Mr David Frank Armstrong as a director

    2 pagesAP01

    Annual return made up to Oct 28, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Andrew O'connell as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Appointment of Mr Redmond Mcevoy as a director

    2 pagesAP01

    Termination of appointment of Ian O'donovan as a director

    1 pagesTM01

    Annual return made up to Oct 28, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Oct 28, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Oct 28, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Director's details changed for Mr Ian O'donovan on Jan 30, 2010

    2 pagesCH01

    Annual return made up to Oct 28, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of BROWNES DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Anthony
    152 Ard Na Mara Malahide
    Dublin
    Co Dublin
    Roi
    Secretary
    152 Ard Na Mara Malahide
    Dublin
    Co Dublin
    Roi
    IrishCompany Secretary117058850001
    COSTIGAN, Conor Francis
    3 Corbawn Dale
    IRISH Shankill
    Co Dublin
    Ireland
    Director
    3 Corbawn Dale
    IRISH Shankill
    Co Dublin
    Ireland
    IrelandIrishChartered Accountant143611730001
    DEACON, Leslie Robert
    Claremont Park
    DUBLIN 4 Sandymount
    21
    Dublin 4
    Ireland
    Director
    Claremont Park
    DUBLIN 4 Sandymount
    21
    Dublin 4
    Ireland
    IrelandIrishChartered Accountant269586990001
    MCEVOY, Redmond
    Upper Beechwood Avenue
    Ranelagh
    Dublin 6
    55
    Dublin
    Ireland
    Director
    Upper Beechwood Avenue
    Ranelagh
    Dublin 6
    55
    Dublin
    Ireland
    IrelandIrishCompany Director152703040001
    BARRETT, Simon Anthony
    Ashbrook House Westbrook Street
    Blewbury
    OX11 9QA Didcot
    Oxfordshire
    Secretary
    Ashbrook House Westbrook Street
    Blewbury
    OX11 9QA Didcot
    Oxfordshire
    British10189840001
    CHARNLEY, Marie Therese
    Chalmore Hole Ferry House
    Chalmore Gardens
    OX10 9EP Wallingford
    Oxfordshire
    Secretary
    Chalmore Hole Ferry House
    Chalmore Gardens
    OX10 9EP Wallingford
    Oxfordshire
    British39690330001
    KEENE, Gareth John
    Buttermead
    Manaton
    TQ13 9XG Newton Abbot
    Devon
    Secretary
    Buttermead
    Manaton
    TQ13 9XG Newton Abbot
    Devon
    British1992680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, David Frank
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northhamptonshire
    Director
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northhamptonshire
    EnglandBritishGroup Managing Director149576040001
    CONLON, Kieran
    80 Eagle Valley Powerscourt Demesne
    IRISH Enniskerry
    County Wicklow
    Ireland
    Director
    80 Eagle Valley Powerscourt Demesne
    IRISH Enniskerry
    County Wicklow
    Ireland
    IrishAccountant115455730001
    CROWE, Morgan John
    Little Grange
    Kendalstown Rise
    IRISH Delgany
    County Wicklow
    Ireland
    Director
    Little Grange
    Kendalstown Rise
    IRISH Delgany
    County Wicklow
    Ireland
    IrishCompany Director42948810001
    CURTIN, Owen
    Carrig Lodge
    Carriganarra
    IRISH Ballincollig
    Cork
    Eire
    Director
    Carrig Lodge
    Carriganarra
    IRISH Ballincollig
    Cork
    Eire
    IrishDirector49409940001
    KEENE, Charlotte Louise
    Buttermead Manaton
    TQ13 9XG Newton Abbot
    Devon
    Director
    Buttermead Manaton
    TQ13 9XG Newton Abbot
    Devon
    BritishCompany Secretary55355270001
    KROPF, Daniel
    14 Hachermesh Street
    Savyon
    Israel
    Director
    14 Hachermesh Street
    Savyon
    Israel
    ItalianCompany Director56490850001
    KROPF, Daniel
    14 Hachermesh Street
    Savyon
    Israel
    Director
    14 Hachermesh Street
    Savyon
    Israel
    ItalianCompany Director56490850001
    MURRAY, Kevin
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    Director
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    IrelandIrishCompany Director157743280001
    O'CONNELL, Andrew
    Cashel 50 Torquay Road
    Foxrock
    IRISH Dublin
    Co Dublin 18
    Roi
    Director
    Cashel 50 Torquay Road
    Foxrock
    IRISH Dublin
    Co Dublin 18
    Roi
    IrelandIrishCompany Director176659100001
    O'DONOVAN, Ian
    College Square
    Wainsfort Manor Drive
    IRISH Terenure
    14
    Dublin 6w
    Ireland
    Director
    College Square
    Wainsfort Manor Drive
    IRISH Terenure
    14
    Dublin 6w
    Ireland
    IrelandIrishChartered Accountant261257010001
    O'LEARY, John Martin
    4 Torbay Road
    HA2 9QH South Harrow
    Middlesex
    Director
    4 Torbay Road
    HA2 9QH South Harrow
    Middlesex
    IrishAccountant75654900001
    OFER, Yacob
    6 Rechavat Ilan Ramot Ilan
    Givat Shmuel 51905
    FOREIGN Israel
    Director
    6 Rechavat Ilan Ramot Ilan
    Givat Shmuel 51905
    FOREIGN Israel
    IsraelIsraeliCompany Director56490490002
    OFER, Yacob
    6 Rechavat Ilan Ramot Ilan
    Givat Shmuel 51905
    FOREIGN Israel
    Director
    6 Rechavat Ilan Ramot Ilan
    Givat Shmuel 51905
    FOREIGN Israel
    IsraelIsraeliCompany Director56490490002
    REUVENI, Moshe
    23 Shoham Street Ramot Zahala
    Tel-Aviv
    FOREIGN Israel
    Director
    23 Shoham Street Ramot Zahala
    Tel-Aviv
    FOREIGN Israel
    IsraeliCertified Public Accountant56490320001
    THOMPSON, John
    33 Adwell Drive
    Lower Earley
    RG6 4JY Reading
    Berkshire
    Director
    33 Adwell Drive
    Lower Earley
    RG6 4JY Reading
    Berkshire
    BritishCompany Director38268820001
    WOODS, Peter
    Breffni Cottage
    Breffni Road
    IRISH Sandycove
    Co. Dublin
    Director
    Breffni Cottage
    Breffni Road
    IRISH Sandycove
    Co. Dublin
    IrishCompany Director36738780001

    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