Company NamePathology 2000 Limited
Company StatusDissolved
Company Number03558214
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date19 October 2004 (19 years, 5 months ago)
Previous NameBellflow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Graham Hedley Beastall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 days after company formation)
Appointment Duration6 years, 5 months (closed 19 October 2004)
RoleClinical Biochemist
Country of ResidenceScotland
Correspondence AddressMayfield Cottage Birdston
Kirkintilloch
Glasgow
G66 1RW
Scotland
Director NameMr Alan Robert Potter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 days after company formation)
Appointment Duration6 years, 5 months (closed 19 October 2004)
RoleChief Executive
Correspondence AddressThe Gables
20 Prospect
Corsham
Wilts
SN13 9AF
Director NameMr Christopher Jeffrey Seneviratne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 days after company formation)
Appointment Duration6 years, 5 months (closed 19 October 2004)
RoleClinical Biochemist
Country of ResidenceEngland
Correspondence Address14 Dalston Drive
Manchester
M20 5LG
Secretary NameMr Alan Robert Potter
NationalityBritish
StatusClosed
Appointed08 May 1998(2 days after company formation)
Appointment Duration6 years, 5 months (closed 19 October 2004)
RoleSecretary
Correspondence AddressThe Gables
20 Prospect
Corsham
Wilts
SN13 9AF
Director NameMr Edward Martin Welsh
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 19 October 2004)
RoleBiomedical Scientist
Correspondence Address76 Holm Park
Inverness
Inverness Shire
IV2 4XU
Scotland
Director NameJocelyn Patricia Germain
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleBiomedical Scientist
Correspondence AddressPound Cottage
7 Childsbridge Lane
Seal Sevenoaks
Kent
TN15 0BL
Director NameIvor Russell Holliday
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleRetired
Correspondence AddressTree View
East Street, Sheepwash
Beaworthy
Devon
EX21 5NW
Director NameDr Dennis John Wright
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2002)
RoleClinical Scientist
Correspondence Address10 The Fairway
Northolt
Middlesex
UB5 4SL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,576
Cash£4,164
Current Liabilities£588

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
2 September 2003Full accounts made up to 31 October 2002 (9 pages)
21 May 2003Return made up to 06/05/03; full list of members (8 pages)
15 August 2002Director resigned (1 page)
14 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
10 June 2002Return made up to 06/05/02; full list of members (8 pages)
13 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 June 2001Return made up to 06/05/01; full list of members (7 pages)
24 January 2001Director resigned (1 page)
26 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Full accounts made up to 31 October 1999 (10 pages)
13 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
16 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 83 leonard street london EC2A 4QS (1 page)
13 May 1998Company name changed bellflow LIMITED\certificate issued on 14/05/98 (2 pages)
6 May 1998Incorporation (15 pages)