Shadforth
Durham
County Durham
DH6 1LL
Director Name | Paul Hailes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 24 April 2007) |
Role | Accountant |
Correspondence Address | 7 Flixton Mulberry Park Houghton Le Spring Tyne & Wear DH4 5FD |
Secretary Name | Paul Hailes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 24 April 2007) |
Role | Accountant |
Correspondence Address | 7 Flixton Mulberry Park Houghton Le Spring Tyne & Wear DH4 5FD |
Director Name | Christopher Ian Cookson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 1993) |
Role | General Manager |
Correspondence Address | The Cottage Northside Shadforth County Durham DH6 1LJ |
Director Name | Mr Robert William Cunningham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brookside Wood Fatfield Washington Tyne & Wear NE38 8LH |
Director Name | Susan Cunningham |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Brookside Wood Washington Tyne & Wear NE38 8LH |
Director Name | Christopher Peter Flack |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(9 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 January 1992) |
Role | Sales Director |
Correspondence Address | 29 Oakham Grove Ashby De La Zouch Leicestershire LE65 2QP |
Secretary Name | Susan Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Brookside Wood Washington Tyne & Wear NE38 8LH |
Director Name | Christopher Denham Wood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Reedhill Northampton NN4 9UP |
Director Name | Dr Gerald John Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 28 Harthope Close Rickleton Washington Tyne & Wear NE38 9DZ |
Registered Address | Boldon Business Park Boldon Tyne And Wear NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2006 | Application for striking-off (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 November 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members
|
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Return made up to 31/01/03; full list of members
|
27 January 2003 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
18 November 2002 | Director resigned (1 page) |
3 April 2002 | Company name changed immunodiagnostic systems LIMITED\certificate issued on 03/04/02 (2 pages) |
1 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 January 2002 | Return made up to 31/01/02; full list of members
|
29 October 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
22 March 2001 | Return made up to 31/01/01; full list of members
|
13 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
27 January 1999 | Return made up to 31/01/99; no change of members
|
18 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1998 | Full accounts made up to 31 January 1998 (19 pages) |
29 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1998 | Return made up to 31/01/98; no change of members
|
29 September 1997 | Full accounts made up to 31 January 1997 (20 pages) |
5 February 1997 | Return made up to 31/01/97; full list of members
|
3 January 1997 | New director appointed (2 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Accounting reference date extended from 31/07/96 to 31/01/97 (1 page) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Declaration of assistance for shares acquisition (4 pages) |
2 June 1996 | Resolutions
|
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
23 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
9 February 1983 | Memorandum and Articles of Association (14 pages) |
3 June 1982 | Certificate of incorporation (1 page) |