INTERNATIONAL DIAGNOSTICS GROUP LIMITED

Register to unlock more data on OkredoRegister

INTERNATIONAL DIAGNOSTICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03045060

Incorporation date

05/04/1995

Size

Dormant

Contacts

Registered address

Registered address

1 Quest Park, Moss Hall Road, Heywood, Lancashire BL9 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1995)
dot icon26/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2016
First Gazette notice for voluntary strike-off
dot icon29/06/2016
Application to strike the company off the register
dot icon30/11/2015
Appointment of Mr Steve Quinlan as a director on 2015-08-26
dot icon19/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/09/2015
Appointment of James Lamar Herbert as a director on 2015-08-26
dot icon01/09/2015
Termination of appointment of Paul Gareth Smith as a director on 2015-08-26
dot icon01/09/2015
Termination of appointment of Paul Gareth Smith as a director on 2015-08-26
dot icon01/09/2015
Termination of appointment of Ian Leslie Morris as a director on 2015-08-26
dot icon01/09/2015
Termination of appointment of Colin Goodwille as a director on 2015-08-26
dot icon01/09/2015
Termination of appointment of John Maclaren Cassells as a director on 2015-08-26
dot icon01/09/2015
Termination of appointment of Paul Gareth Smith as a secretary on 2015-08-26
dot icon01/09/2015
Appointment of Stephen Jeffrey Irwin Holmes as a director on 2015-08-26
dot icon05/08/2015
Satisfaction of charge 5 in full
dot icon01/07/2015
Accounts for a dormant company made up to 2015-04-30
dot icon15/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon22/10/2014
Director's details changed for Colin Goodwille on 2014-10-23
dot icon05/05/2014
Appointment of Mr Ian Leslie Morris as a director
dot icon05/05/2014
Appointment of Mr Paul Gareth Smith as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Appointment of Mr Paul Gareth Smith as a secretary
dot icon05/01/2014
Termination of appointment of Mark Sullivan as a secretary
dot icon01/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon26/06/2012
Appointment of Dr John Maclaren Cassells as a director
dot icon18/06/2012
Registered office address changed from Topley House 52 Wash Lane Bury Lancashire BL9 6AS on 2012-06-19
dot icon08/05/2012
Termination of appointment of Robert Gunlack as a director
dot icon04/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon26/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon16/10/2008
Return made up to 28/09/08; full list of members
dot icon15/10/2008
Director's change of particulars / colin goodwille / 28/09/2008
dot icon29/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon29/04/2008
Application for reregistration from PLC to private
dot icon29/04/2008
Re-registration of Memorandum and Articles
dot icon29/04/2008
Resolutions
dot icon20/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon23/10/2007
Return made up to 28/09/07; full list of members
dot icon03/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon01/11/2006
Return made up to 28/09/06; full list of members; amend
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon14/12/2005
Return made up to 28/09/05; full list of members; amend
dot icon03/11/2005
Return made up to 28/09/05; change of members
dot icon18/09/2005
Group of companies' accounts made up to 2005-04-30
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Return made up to 28/09/04; no change of members
dot icon27/10/2004
New secretary appointed
dot icon12/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon18/07/2004
Director's particulars changed
dot icon18/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon28/10/2003
Return made up to 28/09/03; full list of members
dot icon14/08/2003
Accounting reference date extended from 31/10/02 to 30/04/03
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
New secretary appointed
dot icon23/07/2003
Director resigned
dot icon01/06/2003
Memorandum and Articles of Association
dot icon17/04/2003
Ad 06/03/03--------- £ si [email protected]=74555 £ ic 1864545/1939100
dot icon17/04/2003
Nc inc already adjusted 31/12/02
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon11/04/2003
Particulars of mortgage/charge
dot icon03/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Delivery ext'd 3 mth 31/10/02
dot icon06/11/2002
Return made up to 28/09/02; full list of members
dot icon07/08/2002
Group of companies' accounts made up to 2001-10-31
dot icon28/02/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Delivery ext'd 3 mth 31/10/01
dot icon29/01/2002
Particulars of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/11/2001
Director resigned
dot icon11/11/2001
Return made up to 28/09/01; full list of members
dot icon30/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon03/07/2001
Group of companies' accounts made up to 2000-10-31
dot icon30/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon26/03/2001
Delivery ext'd 3 mth 31/10/00
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
New director appointed
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Ad 07/12/00--------- £ si [email protected]=10000 £ ic 1854545/1864545
dot icon02/01/2001
Ad 07/12/00--------- £ si [email protected]=10000 £ ic 1844545/1854545
dot icon02/01/2001
Conve 07/12/00
dot icon18/10/2000
Director resigned
dot icon17/10/2000
Return made up to 28/09/00; full list of members
dot icon03/09/2000
Full group accounts made up to 1999-10-31
dot icon23/07/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon10/04/2000
Delivery ext'd 3 mth 31/10/99
dot icon07/02/2000
New director appointed
dot icon12/12/1999
Return made up to 28/09/99; full list of members
dot icon09/12/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon04/06/1999
Registered office changed on 05/06/99 from: 100 barbirolli square manchester M2 3AB
dot icon11/04/1999
Director resigned
dot icon28/02/1999
Full group accounts made up to 1998-10-31
dot icon28/02/1999
Full group accounts made up to 1998-04-30
dot icon25/01/1999
New director appointed
dot icon14/12/1998
Memorandum and Articles of Association
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Accounting reference date shortened from 30/04/99 to 31/10/98
dot icon26/11/1998
Ad 27/10/98--------- £ si 1000000@1=1000000 £ si [email protected]=380100 £ ic 464445/1844545
dot icon26/11/1998
£ nc 1000000/2380000 27/10/98
dot icon26/11/1998
S-div conve 27/10/98
dot icon16/11/1998
Return made up to 28/09/98; full list of members
dot icon01/11/1998
Director resigned
dot icon19/10/1998
Delivery ext'd 3 mth 30/04/98
dot icon09/08/1998
Secretary resigned
dot icon25/07/1998
New secretary appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon01/03/1998
Full group accounts made up to 1997-04-30
dot icon02/02/1998
Registered office changed on 03/02/98 from: dennis house marsden street manchester M2 1JD
dot icon28/10/1997
Delivery ext'd 3 mth 30/04/97
dot icon19/10/1997
Return made up to 28/09/97; full list of members
dot icon12/10/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon20/07/1997
Ad 08/07/97--------- £ si 20000@1=20000 £ ic 444445/464445
dot icon21/06/1997
Director resigned
dot icon03/03/1997
Full group accounts made up to 1996-04-30
dot icon08/01/1997
New director appointed
dot icon30/10/1996
Return made up to 28/09/96; no change of members
dot icon15/10/1996
Delivery ext'd 3 mth 30/04/96
dot icon12/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon10/08/1996
Ad 05/07/96--------- £ si 44445@1=44445 £ ic 400000/444445
dot icon21/07/1996
New director appointed
dot icon21/07/1996
Director resigned
dot icon21/07/1996
Director resigned
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon07/03/1996
Director resigned
dot icon01/12/1995
Particulars of mortgage/charge
dot icon21/11/1995
Accounting reference date notified as 30/04
dot icon26/09/1995
Return made up to 28/09/95; full list of members
dot icon17/07/1995
New director appointed
dot icon17/07/1995
New director appointed
dot icon03/07/1995
Statement of affairs
dot icon03/07/1995
Ad 18/05/95--------- £ si 50000@1
dot icon03/07/1995
Statement of affairs
dot icon03/07/1995
Ad 19/05/95--------- £ si 300000@1
dot icon13/06/1995
Ad 18/05/95--------- £ si 50000@1=50000 £ ic 350000/400000
dot icon13/06/1995
Ad 19/05/95--------- £ si 300000@1=300000 £ ic 50000/350000
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon13/06/1995
£ nc 50000/1000000 18/05/95
dot icon07/06/1995
Director resigned;new director appointed
dot icon22/05/1995
Particulars of mortgage/charge
dot icon18/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1995
New director appointed
dot icon10/05/1995
Certificate of authorisation to commence business and borrow
dot icon10/05/1995
Application to commence business
dot icon10/05/1995
Ad 09/05/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Primrose, Sandy Blackadder
Director
19/05/1995 - 28/06/1996
21
Thomas, Howard
Director
11/07/1997 - 28/09/2000
19
Syms, Allan, Dr
Director
02/06/1999 - 31/05/2000
13
INHOCO FORMATIONS LIMITED
Nominee Director
06/04/1995 - 11/04/1995
1430
Holmes, Andrew Peter Geoffrey
Director
27/10/1998 - 28/02/2001
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERNATIONAL DIAGNOSTICS GROUP LIMITED

INTERNATIONAL DIAGNOSTICS GROUP LIMITED is an(a) Dissolved company incorporated on 05/04/1995 with the registered office located at 1 Quest Park, Moss Hall Road, Heywood, Lancashire BL9 7JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERNATIONAL DIAGNOSTICS GROUP LIMITED?

toggle

INTERNATIONAL DIAGNOSTICS GROUP LIMITED is currently Dissolved. It was registered on 05/04/1995 and dissolved on 26/09/2016.

Where is INTERNATIONAL DIAGNOSTICS GROUP LIMITED located?

toggle

INTERNATIONAL DIAGNOSTICS GROUP LIMITED is registered at 1 Quest Park, Moss Hall Road, Heywood, Lancashire BL9 7JJ.

What does INTERNATIONAL DIAGNOSTICS GROUP LIMITED do?

toggle

INTERNATIONAL DIAGNOSTICS GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL DIAGNOSTICS GROUP LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved via voluntary strike-off.