Highgate
London
N6 5RE
Director Name | Mr David Anthony Byrne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 23 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | Mr Thomas George Timothy Amies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(18 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Whitfield Street London W1T 4EU |
Secretary Name | Mr Thomas George Timothy Amies |
---|---|
Status | Closed |
Appointed | 02 April 2014(18 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 September 2018) |
Role | Company Director |
Correspondence Address | 60 Whitfield Street London W1T 4EU |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Mr Lawrence Stanley Fenton |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Bora Bora 49a Prowse Avenue Bushey Watford Hertfordshire WD2 1LB |
Director Name | Mr Stuart Charles Ungar |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years (resigned 04 April 2007) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 49 Tottenham Street London W1P 9TF |
Secretary Name | Mr Lawrence Stanley Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Bora Bora 49a Prowse Avenue Bushey Watford Hertfordshire WD2 1LB |
Secretary Name | Mr David Anthony Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | David Neep |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2002) |
Role | Company Executive |
Correspondence Address | Long Roof Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Christopher David Wilks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2016) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 19 Minimbah Road Northbridge Nsw 2063 Australia |
Director Name | Dr Colin Stephen Goldschmidt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 91/7 Macquarie Street Sydney Australia |
Secretary Name | Paul Joseph Alexander |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2003(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 October 2016) |
Role | Company Director |
Correspondence Address | 9 Kelly's Esplanade Northwood New South Wales Nsw 2066 Australia |
Website | tdlpathology.com |
---|---|
Telephone | 020 73077383 |
Telephone region | London |
Registered Address | 60 Whitfield Street London W1T 4EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Doctors Laboratory LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,172,000 |
Gross Profit | £4,731,000 |
Net Worth | £3,811,000 |
Cash | £766,000 |
Current Liabilities | £17,383,000 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 July 2002 | Delivered on: 15 August 2002 Satisfied on: 7 January 2005 Persons entitled: Anz Capel Court Limited (The "Security Agent") Classification: Debenture Secured details: All money due or to become due from a relevant company (whether alone or not) to any mortgagee (whether alone or not) for any reason whatever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 January 1999 | Delivered on: 18 January 1999 Satisfied on: 12 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to becom due from the company and/or T.D.L.facilities limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (10 pages) |
23 June 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 May 2017 | Declaration of solvency (3 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (3 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Full accounts made up to 30 June 2015 (19 pages) |
21 June 2016 | Full accounts made up to 30 June 2015 (19 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
26 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
11 March 2014 | Appointment of Mr Thomas George Timothy Amies as a director (2 pages) |
11 March 2014 | Appointment of Mr Thomas George Timothy Amies as a director (2 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Full accounts made up to 30 June 2011 (18 pages) |
15 June 2012 | Full accounts made up to 30 June 2011 (18 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
6 July 2010 | Full accounts made up to 30 June 2009 (18 pages) |
6 July 2010 | Full accounts made up to 30 June 2009 (18 pages) |
1 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
8 June 2009 | Full accounts made up to 30 June 2008 (17 pages) |
8 June 2009 | Full accounts made up to 30 June 2008 (17 pages) |
23 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
20 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 08/03/07; full list of members (9 pages) |
25 March 2007 | Return made up to 08/03/07; full list of members (9 pages) |
19 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
19 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 March 2006 | Return made up to 08/03/06; full list of members (9 pages) |
20 March 2006 | Return made up to 08/03/06; full list of members (9 pages) |
17 October 2005 | Full accounts made up to 30 June 2004 (17 pages) |
17 October 2005 | Full accounts made up to 30 June 2004 (17 pages) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
17 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (19 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 58 wimpole street london W1M 7DE (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 58 wimpole street london W1M 7DE (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
23 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
23 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
8 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
15 August 2002 | Particulars of mortgage/charge (9 pages) |
15 August 2002 | Particulars of mortgage/charge (9 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
17 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
17 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
10 April 2001 | Return made up to 08/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 08/03/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 08/03/99; no change of members (6 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 08/03/99; no change of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Declaration of assistance for shares acquisition (6 pages) |
14 January 1999 | Declaration of assistance for shares acquisition (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 June 1998 | Secretary's particulars changed (1 page) |
16 June 1998 | Secretary's particulars changed (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Accounting reference date notified as 31/03 (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
21 May 1996 | Accounting reference date notified as 31/03 (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
21 May 1996 | Ad 03/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Ad 03/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Company name changed clipcorn LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed clipcorn LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | £ nc 1000/10000 02/04/96 (1 page) |
15 April 1996 | Memorandum and Articles of Association (18 pages) |
15 April 1996 | Memorandum and Articles of Association (18 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | £ nc 1000/10000 02/04/96 (1 page) |
8 March 1996 | Incorporation (24 pages) |
8 March 1996 | Incorporation (24 pages) |