Company NameNorpath Laboratories Limited
Company StatusDissolved
Company Number03380941
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NamePlanracer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 29 June 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusClosed
Appointed17 October 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMrs Christine Moody
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(3 weeks after company formation)
Appointment Duration9 years (resigned 10 July 2006)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressCedarshade
Ashbrooke Range
Sunderland
SR2 7TR
Director NameMr Michael Wood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(3 weeks after company formation)
Appointment Duration9 years (resigned 10 July 2006)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressCedarshade
Ashbrooke Range
Sunderland
SR2 7TR
Secretary NameMr Michael Wood
NationalityBritish
StatusResigned
Appointed25 June 1997(3 weeks after company formation)
Appointment Duration9 years (resigned 10 July 2006)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressCedarshade
Ashbrooke Range
Sunderland
SR2 7TR
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed10 July 2006(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
9 October 2009Full accounts made up to 31 December 2008 (10 pages)
9 October 2009Accounts made up to 31 December 2008 (10 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
16 December 2008Director appointed grant rumbles (3 pages)
16 December 2008Director appointed grant rumbles (3 pages)
7 November 2008Appointment terminated director gerald higgins (1 page)
7 November 2008Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
7 November 2008Appointment Terminated Director gerald higgins (1 page)
7 November 2008Appointment terminated secretary john grime (1 page)
7 November 2008Appointment Terminated Secretary john grime (1 page)
7 November 2008Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Accounts made up to 31 December 2007 (14 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
6 November 2007Full accounts made up to 31 December 2006 (18 pages)
6 November 2007Accounts made up to 31 December 2006 (18 pages)
26 June 2007Return made up to 01/06/07; full list of members (5 pages)
26 June 2007Return made up to 14/06/07; full list of members (3 pages)
26 June 2007Return made up to 14/06/07; full list of members (3 pages)
26 June 2007Return made up to 01/06/07; full list of members (5 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006New director appointed (3 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Registered office changed on 01/08/06 from: 14 enterprise court seaham grange industrial seaham county durham SR7 0PS (1 page)
1 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 August 2006Registered office changed on 01/08/06 from: 14 enterprise court seaham grange industrial seaham county durham SR7 0PS (1 page)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 July 2005Return made up to 04/06/05; full list of members (7 pages)
7 July 2005Return made up to 04/06/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Return made up to 04/06/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
16 June 2001Return made up to 04/06/01; full list of members (6 pages)
16 June 2001Return made up to 04/06/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
3 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
13 September 2000Particulars of mortgage/charge (2 pages)
13 September 2000Particulars of mortgage/charge (2 pages)
19 June 2000Return made up to 04/06/00; full list of members (6 pages)
19 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
4 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 04/06/99; no change of members (4 pages)
17 June 1999Return made up to 04/06/99; no change of members (4 pages)
6 June 1999Ad 28/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 June 1999Ad 28/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 March 1999£ nc 1000/100000 11/02/99 (1 page)
16 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1999£ nc 1000/100000 11/02/99 (1 page)
16 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Accounts made up to 31 May 1998 (1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
8 February 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
8 February 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
16 June 1998Return made up to 04/06/98; full list of members (6 pages)
16 June 1998Return made up to 04/06/98; full list of members (6 pages)
29 July 1997Company name changed planracer LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed planracer LIMITED\certificate issued on 30/07/97 (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
4 June 1997Incorporation (9 pages)