Company NamePathology Audit Consultancy Ltd
Company StatusDissolved
Company Number03525989
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 2 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roger Steer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 29 March 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Darnley Road
Gravesend
Kent
DA11 0SN
Secretary NameMr Roger Steer
NationalityBritish
StatusClosed
Appointed14 September 2006(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 29 March 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Darnley Road
Gravesend
Kent
DA11 0SN
Director NameDavid Neep
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 14 September 2006)
RoleBusiness Executive
Correspondence AddressLong Roof
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed13 March 1998(1 day after company formation)
Appointment Duration4 years (resigned 10 April 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Secretary NameDavid Neep
NationalityBritish
StatusResigned
Appointed13 March 1998(1 day after company formation)
Appointment Duration4 years (resigned 10 April 2002)
RoleBusiness Executive
Correspondence AddressLong Roof
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Secretary NameNicola Craig
NationalityBritish
StatusResigned
Appointed10 April 2002(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2003)
RoleCompany Director
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER
Secretary NameMrs Brigitte Marie Voland
NationalityFrench
StatusResigned
Appointed18 September 2006(8 years, 6 months after company formation)
Appointment Duration2 days (resigned 20 September 2006)
RoleManager
Correspondence Address114 Grove Lane
London
SE5 8BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameGreyfriars Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2006)
Correspondence Address29 Warwick Road
Coventry
West Midlands
CV1 2ES

Location

Registered Address104 Darnley Road
Gravesend
Kent
DA11 0SN
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

1 at £1Roger Steer
100.00%
Ordinary

Financials

Year2014
Net Worth-£106
Current Liabilities£150

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
4 January 2016Application to strike the company off the register (3 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Roger Steer on 12 March 2010 (2 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Roger Steer on 12 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
6 April 2009Return made up to 12/03/09; full list of members (3 pages)
5 April 2009Director and secretary's change of particulars / roger steer / 01/11/2008 (2 pages)
5 April 2009Director and secretary's change of particulars / roger steer / 01/11/2008 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Registered office changed on 24/11/2008 from 114 grove lane london SE5 8BJ (1 page)
24 November 2008Registered office changed on 24/11/2008 from 114 grove lane london SE5 8BJ (1 page)
3 April 2008Appointment terminated secretary brigitte voland (1 page)
3 April 2008Appointment terminated secretary brigitte voland (1 page)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 12/03/07; full list of members (2 pages)
2 April 2007Return made up to 12/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 29 warwick road coventry west midlands CV1 2ES (1 page)
4 October 2006Registered office changed on 04/10/06 from: 29 warwick road coventry west midlands CV1 2ES (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
12 April 2005Return made up to 12/03/05; full list of members (6 pages)
12 April 2005Return made up to 12/03/05; full list of members (6 pages)
15 October 2004Full accounts made up to 31 March 2004 (7 pages)
15 October 2004Full accounts made up to 31 March 2004 (7 pages)
26 March 2004Return made up to 12/03/04; full list of members (6 pages)
26 March 2004Return made up to 12/03/04; full list of members (6 pages)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 12/03/03; full list of members (7 pages)
11 April 2003Return made up to 12/03/03; full list of members (7 pages)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: 69 wimpole street london W1G 8AS (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: 69 wimpole street london W1G 8AS (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 July 2002Registered office changed on 25/07/02 from: 58 wimpole street london W1M 8LQ (1 page)
25 July 2002Registered office changed on 25/07/02 from: 58 wimpole street london W1M 8LQ (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 April 2001Return made up to 12/03/01; full list of members (6 pages)
10 April 2001Return made up to 12/03/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 March 2000Return made up to 12/03/00; full list of members (6 pages)
17 March 2000Return made up to 12/03/00; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Return made up to 12/03/99; full list of members (6 pages)
2 July 1999Return made up to 12/03/99; full list of members (6 pages)
3 April 1998Registered office changed on 03/04/98 from: c/o doctors laboratory PLC 58 wimpole street, london W1M 7DE (1 page)
3 April 1998Registered office changed on 03/04/98 from: c/o doctors laboratory PLC 58 wimpole street, london W1M 7DE (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
12 March 1998Incorporation (12 pages)
12 March 1998Incorporation (12 pages)