Company NameCleveland Medical Laboratories (London) Limited
Company StatusDissolved
Company Number02150638
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date21 September 1999 (24 years, 7 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
Appointed15 December 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 1999)
RoleMedical Laboratory Scientific Officer
Country of ResidenceEngland
Correspondence Address2 High Farm Close
Carlton
Stockton On Tees
Cleveland
TS21 1AN
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 4 months after company formation)
Appointment Duration1 year (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
Appointed15 December 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 1995)
RoleMedical Laboratory Scientific Officer
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
Appointed15 December 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 1995)
RolePathologist
Correspondence Address32 The Green
Norton
Stockton On Tees
Cleveland
TS20 1DX
Secretary NameDominic Palleschi
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 9 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(5 years, 5 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(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 1995)
RoleMedical Laboratory Scientific
Correspondence AddressWoodbank
Eddleston
Peebleshire
EH45 8RB
Scotland
Director NameDominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(7 years, 11 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
Secretary NameBrian Collins
NationalityBritish
StatusResigned
Appointed15 September 1997(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 1998)
RoleCompany Director
Correspondence Address6 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameBrian Collins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(10 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 1998)
RoleChartered Management Accountant
Correspondence Address6 Aykley Vale
Aykley Heads
Durham City
DH1 5WA

Location

Registered AddressLetch Lane
Carlton
Stockton-On-Tees
Cleveland
TS21 1EE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishCarlton
WardWestern Parishes

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
26 April 1999Secretary resigned (1 page)
20 April 1999Application for striking-off (1 page)
19 April 1999Director resigned (1 page)
18 February 1998New director appointed (2 pages)
4 December 1997Return made up to 01/11/97; full list of members (6 pages)
6 November 1997Auditor's resignation (1 page)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Secretary resigned;director resigned (1 page)
19 September 1997New secretary appointed (2 pages)
27 April 1997Secretary's particulars changed;director's particulars changed (1 page)
28 November 1996Return made up to 01/11/96; no change of members (5 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
12 December 1995Return made up to 01/12/95; no change of members (4 pages)
27 October 1995Director resigned (2 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 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
12 September 1991New director appointed (2 pages)
11 September 1991Secretary resigned;new secretary appointed (2 pages)
28 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 July 1987Incorporation (13 pages)