TEPNEL DIAGNOSTICS LIMITED

TEPNEL DIAGNOSTICS LIMITED

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

    Company NameTEPNEL DIAGNOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04160049
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEPNEL DIAGNOSTICS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TEPNEL DIAGNOSTICS LIMITED located?

    Registered Office Address
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TEPNEL DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEPNEL NO. 2 LIMITEDJun 12, 2001Jun 12, 2001
    EVER 1510 LIMITEDFeb 14, 2001Feb 14, 2001

    What are the latest accounts for TEPNEL DIAGNOSTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for TEPNEL DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Mark Joseph Casey as a director on Dec 19, 2014

    1 pagesTM01

    Accounts made up to Sep 30, 2014

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Keith Slater as a secretary on Feb 28, 2014

    1 pagesTM02

    Termination of appointment of Glenn Patrick Muir as a director on Jun 30, 2014

    1 pagesTM01

    Termination of appointment of David Paul Harding as a director on Jun 30, 2014

    1 pagesTM01

    Accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Carl William Hull as a director on Feb 15, 2013

    1 pagesTM01

    Appointment of Mr Mark Casey as a director on Jan 03, 2013

    2 pagesAP01

    Appointment of Mr Glenn Muir as a director on Jan 03, 2013

    2 pagesAP01

    Appointment of Mr Antoine Lesage as a director on Jan 03, 2013

    2 pagesAP01

    Appointment of Mr David Harding as a director on Jan 03, 2013

    2 pagesAP01

    Termination of appointment of Hans Michael Herbert Berrendorf as a director on Aug 01, 2012

    1 pagesTM01

    Termination of appointment of Carl William Hull as a director on Feb 15, 2013

    1 pagesTM01

    Termination of appointment of Michael Keith Slater as a director on Aug 01, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Robert William Bowen as a director on Aug 01, 2012

    1 pagesTM01

    Termination of appointment of Herman Rosenman as a director on Aug 01, 2012

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Feb 14, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of TEPNEL DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESAGE, Antoine Leon
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    BelgiumBelgium176558770001
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Secretary
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    British17019070002
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Secretary
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    British79348050002
    SLATER, Michael Keith
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Secretary
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    British127520220001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BERRENDORF, Hans Michael Herbert
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    GermanyGerman150998950001
    BOWEN, Robert William
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican92112170005
    CASEY, Mark Joseph
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican176556400001
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Director
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    EnglandBritish79348050002
    HARDING, David Paul
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican149831430001
    HULL, Carl William
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaUnited States137821960001
    MATZILEVICH, Ben
    156 Farm Street
    Dover
    Massachusetts Ma 2030
    Usa
    Director
    156 Farm Street
    Dover
    Massachusetts Ma 2030
    Usa
    UsaUsa90395410001
    MUIR, Glenn Patrick
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican127690730002
    RAYMOND, Peter
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    Director
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    EnglandBritish14520770001
    ROSENMAN, Herman
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    United StatesAmerican182630450001
    SLATER, Michael Keith
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    EnglandBritish206250680001
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Does TEPNEL DIAGNOSTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2007
    Delivered On Jun 21, 2007
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 21, 2007Registration of a charge (395)

    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