Company NamePerinatal Diagnostics Limited
Company StatusDissolved
Company Number03919401
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameStartcave Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Philip John Lowry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 19 April 2016)
RoleProfessor
Country of ResidenceEngland
Correspondence Address19 Maiden Erlegh Drive
Reading
Berkshire
RG6 7HP
Director NameDr Roger Thomas Patrick Duggan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(3 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 South Side
Shadforth
Durham
County Durham
DH6 1LL
Secretary NameMr Paul Hailes
NationalityBritish
StatusResigned
Appointed23 May 2000(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Potters Close
Durham
Tyne & Wear
DH1 3UB
Director NameMr David Charles Lambert Savage
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 year, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhickens Barn
Main Street
West Ilsley
Berkshire
RG20 7AJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed07 April 2000(2 months after company formation)
Appointment Duration10 months (resigned 03 February 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 May 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressUnit 10
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

800 at £1University Of Reading
8.00%
Ordinary B
5.1k at £1P.j. Lowry A/c Dsc
51.00%
Ordinary C
4.1k at £1Immunodiagnostic Systems LTD
41.00%
Ordinary A

Financials

Year2014
Net Worth-£52,975
Current Liabilities£52,975

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
12 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
12 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(4 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
24 June 2014Termination of appointment of David Savage as a director (1 page)
24 June 2014Termination of appointment of Roger Duggan as a director (1 page)
24 June 2014Termination of appointment of Roger Duggan as a director (1 page)
24 June 2014Termination of appointment of David Savage as a director (1 page)
4 March 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 March 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(6 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(6 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(6 pages)
27 March 2013Termination of appointment of Paul Hailes as a secretary (1 page)
27 March 2013Termination of appointment of Paul Hailes as a secretary (1 page)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
29 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Philip John Lowry on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Philip John Lowry on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Philip John Lowry on 1 October 2009 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 04/02/09; full list of members (5 pages)
3 March 2009Return made up to 04/02/09; full list of members (5 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 04/02/08; full list of members (5 pages)
30 April 2008Return made up to 04/02/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
1 August 2007Return made up to 04/02/07; full list of members (3 pages)
1 August 2007Return made up to 04/02/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 February 2006Return made up to 04/02/06; full list of members (3 pages)
10 February 2006Return made up to 04/02/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 04/02/05; full list of members (7 pages)
4 March 2005Return made up to 04/02/05; full list of members (7 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 May 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
30 January 2004Return made up to 04/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 04/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 January 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
18 January 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
18 January 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
18 January 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
21 November 2001Ad 29/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 November 2001Ad 29/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
23 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Company name changed startcave LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed startcave LIMITED\certificate issued on 01/06/00 (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 April 2000Nc inc already adjusted 07/04/00 (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Nc inc already adjusted 07/04/00 (1 page)
20 April 2000Secretary resigned (1 page)
14 April 2000Nc inc already adjusted 07/04/00 (1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Nc inc already adjusted 07/04/00 (1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Incorporation (12 pages)
4 February 2000Incorporation (12 pages)