Company NameDiagnostics UK Limited
DirectorsEdward Stuart Davis and Abdul Haq Choudhri
Company StatusDissolved
Company Number03907419
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Previous NameGrindco 285 Limited

Business Activity

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

Directors

Director NameEdward Stuart Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RolePodiatrist
Correspondence Address9 The Croft
Penkhull
Stoke On Trent
Staffordshire
ST4 5HT
Secretary NameSheelagh Margaret Davis
NationalityBritish
StatusCurrent
Appointed03 November 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address9 The Croft
Penkhull
Stoke On Trent
Staffordshire
ST4 5HT
Director NameDr Abdul Haq Choudhri
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(3 years after company formation)
Appointment Duration21 years, 2 months
RoleRadiologist
Correspondence Address2 Hesketh Avenue
Manchester
Lancashire
M20 2QW
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWetley Abbey Farm
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NamePaul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST5 5HB
Director NameDavid Malcolm Brassington
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2001)
RoleChiropodist
Correspondence Address1 Ford Drive
Yarnfield
Stone
Staffordshire
ST15 0RP
Director NameAlan Thomas Walton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 October 2000)
RoleMarketing Consultant
Correspondence Address24 Chidswell Gardens
Dewsbury
West Yorkshire
WF12 7SG
Secretary NameAlan Thomas Walton
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 October 2000)
RoleMarketing Consultant
Correspondence Address24 Chidswell Gardens
Dewsbury
West Yorkshire
WF12 7SG
Secretary NameEdward Stuart Davis
NationalityBritish
StatusResigned
Appointed05 October 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 03 November 2001)
RolePodiatrist
Correspondence Address9 The Croft
Penkhull
Stoke On Trent
Staffordshire
ST4 5HT

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£124,036
Cash£698
Current Liabilities£284,243

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Notice of move from Administration to Dissolution (6 pages)
13 December 2005Registered office changed on 13/12/05 from: eaton place 114 washway road sale cheshire M33 7RF (1 page)
2 December 2005Administrator's progress report (6 pages)
21 March 2005Administrator's progress report (5 pages)
21 March 2005Notice of extension of period of Administration (1 page)
21 March 2005Notice of extension of period of Administration (1 page)
16 March 2005Administrator's progress report (6 pages)
22 March 2004Appointment of an administrator (1 page)
4 February 2004Particulars of mortgage/charge (3 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
13 November 2003Ad 31/10/03--------- £ si [email protected]=1100 £ ic 10000/11100 (2 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 June 2003Registered office changed on 06/06/03 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
6 June 2003Nc inc already adjusted 01/05/03 (1 page)
20 February 2003New director appointed (2 pages)
14 February 2003Return made up to 17/01/03; full list of members (6 pages)
5 December 2002Return made up to 17/01/02; full list of members (6 pages)
22 November 2002Ad 05/08/02--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
24 July 2002Ad 16/07/02--------- £ si [email protected]=93 £ ic 2/95 (2 pages)
24 July 2002Resolutions
  • RES13 ‐ Sub div 16/07/02
(1 page)
24 July 2002S-div 16/07/02 (1 page)
24 July 2002Ad 17/07/02--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
12 December 2001Secretary resigned (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
10 October 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
25 May 2001Return made up to 17/01/01; full list of members (6 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
25 February 2000Company name changed grindco 285 LIMITED\certificate issued on 28/02/00 (2 pages)
17 January 2000Incorporation (29 pages)