Company NameCleveland Medical Laboratories Limited
Company StatusDissolved
Company Number01523919
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Gordon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(10 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 21 July 2009)
RolePathology Technician
Country of ResidenceEngland
Correspondence Address2 High Farm Close
Carlton
Stockton On Tees
Cleveland
TS21 1AN
Director NamePeter Gordon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(16 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 21 July 2009)
RoleExecutive
Correspondence Address8 Chestnut Walk
Old Stevenage
Hertfordshire
SG1 4DD
Secretary NameBrian Collins
NationalityBritish
StatusClosed
Appointed15 September 1997(16 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address6 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameBrian Collins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(17 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 21 July 2009)
RoleChartered Management Accountant
Correspondence Address6 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Director NameMr Matthew Tempest
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 1995)
RolePathology Technician
Correspondence Address33 Northumberland Road
Norton
Stockton On Tees
Cleveland
TS17 8AY
Director NameDr Ernest Ward Walton
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 1997)
RoleHistopathologist
Correspondence Address32 The Green
Norton
Stockton On Tees
Cleveland
TS20 1DX
Secretary NameMr Christopher Gordon
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Farm Close
Carlton
Stockton On Tees
Cleveland
TS21 1AN
Secretary NameDominic Palleschi
NationalityBritish
StatusResigned
Appointed29 June 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address3 Crooks Barn Lane
Norton
Stockton On Tees
Teesside
TS20 1LW
Director NameJohn Edward Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1995)
RoleDirector Of Finance
Correspondence Address9 Elmley Close
Wokingham
Berkshire
RG41 1HP
Director NamePeter Frederick James Newman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(14 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 1995)
RoleMedical Labortory Scientific O
Correspondence AddressWoodbank
Eddleston
Peebleshire
EH45 8RB
Scotland
Director NameDominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence Address3 Crooks Barn Lane
Norton
Stockton On Tees
Teesside
TS20 1LW
Director NameMrs Karen Lesley Ward
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 December 1997)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressMayfields
Exelby
Bedale
DL8 2HF

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£7,336,817
Gross Profit£1,417,157
Net Worth£1,081,243
Current Liabilities£2,363,969

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Notice of ceasing to act as receiver or manager (1 page)
15 September 2008Receiver's abstract of receipts and payments to 4 September 2008 (4 pages)
8 August 2008Receiver's abstract of receipts and payments to 21 July 2007 (2 pages)
8 August 2008Receiver's abstract of receipts and payments to 21 July 2008 (4 pages)
24 September 2007Receiver's abstract of receipts and payments (2 pages)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
4 August 2005Receiver's abstract of receipts and payments (2 pages)
27 July 2004Receiver's abstract of receipts and payments (2 pages)
25 July 2003Receiver's abstract of receipts and payments (3 pages)
30 August 2002Receiver's abstract of receipts and payments (3 pages)
30 August 2002Receiver's abstract of receipts and payments (3 pages)
14 August 2001Receiver's abstract of receipts and payments (3 pages)
1 August 2000Receiver's abstract of receipts and payments (2 pages)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
5 August 1998Registered office changed on 05/08/98 from: letch lane carlton nr stockton cleveland TS21 1EE (1 page)
27 July 1998Appointment of receiver/manager (1 page)
18 February 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
6 November 1997Auditor's resignation (1 page)
17 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Full accounts made up to 31 December 1996 (17 pages)
19 September 1997Secretary resigned;director resigned (1 page)
19 September 1997New secretary appointed (2 pages)
5 September 1997Return made up to 31/08/97; no change of members (7 pages)
13 June 1997Director resigned (1 page)
27 April 1997Secretary's particulars changed;director's particulars changed (1 page)
25 April 1997New director appointed (3 pages)
18 September 1996Full accounts made up to 31 December 1995 (17 pages)
12 September 1996Return made up to 31/08/96; no change of members (5 pages)
27 October 1995Director resigned (2 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Declaration of assistance for shares acquisition (10 pages)
2 August 1995Declaration of assistance for shares acquisition (10 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Declaration of assistance for shares acquisition (10 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Declaration of assistance for shares acquisition (12 pages)
31 July 1995Memorandum and Articles of Association (58 pages)
31 July 1995Director resigned (2 pages)
25 July 1995Full group accounts made up to 31 December 1994 (22 pages)
19 July 1995Particulars of mortgage/charge (4 pages)