Company Information for APPLIED DIAGNOSTICS LTD
REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
04850029
Private Limited Company
Liquidation |
Company Name | |
---|---|
APPLIED DIAGNOSTICS LTD | |
Legal Registered Office | |
REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in LL14 | |
Company Number | 04850029 | |
---|---|---|
Company ID Number | 04850029 | |
Date formed | 2003-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 11:45:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APPLIED DIAGNOSTICS INC | 2970 WEST 27TH ST., STE. 904 Kings BROOKLYN NY 11224 | Active | Company formed on the 2013-11-13 | |
APPLIED DIAGNOSTICS, INC. | 1140 BUSINESS CENTER DR STE 370 HOUSTON TX 77043 | Active – Eligible for Termination/Withdrawal | Company formed on the 1995-01-19 | |
APPLIED DIAGNOSTICS INC | Delaware | Unknown | ||
APPLIED DIAGNOSTICS INC | Georgia | Unknown | ||
APPLIED DIAGNOSTICS INC | California | Unknown | ||
APPLIED DIAGNOSTICS INC | California | Unknown | ||
APPLIED DIAGNOSTICS INC | Georgia | Unknown | ||
APPLIED DIAGNOSTICS INC | Massachusetts | Unknown | ||
APPLIED DIAGNOSTICS INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK ADRIAN PHOENIX |
||
MARK ADRIAN PHOENIX |
||
GRAHAM OWEN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX DIAGNOSTICS LTD. | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
G - RAY DIAGNOSTICS LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Woodside Hillbury Road Wrexham Clwyd LL13 7ET Wales | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
AA01 | CURREXT FROM 31/03/2018 TO 31/05/2018 | |
AA01 | CURRSHO FROM 31/03/2019 TO 31/05/2018 | |
AA01 | Previous accounting period shortened from 31/08/18 TO 31/03/18 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/15 FROM 51,Summerfields, Esless Park Rhostyllen Wrexham LL14 4EU | |
CH01 | Director's details changed for Graham Owen Williams on 2015-08-27 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Adrian Phoenix on 2011-03-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK ADRIAN PHOENIX on 2011-03-10 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OWEN WILLIAMS / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN PHOENIX / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ADRIAN PHOENIX / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ADRIAN PHOENIX / 11/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
88(2)R | AD 26/08/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-20 |
Resolution | 2018-12-20 |
Appointmen | 2018-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2012-09-01 | £ 49,506 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 42,676 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLIED DIAGNOSTICS LTD
Called Up Share Capital | 2012-09-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 2 |
Cash Bank In Hand | 2012-09-01 | £ 74,179 |
Cash Bank In Hand | 2011-09-01 | £ 81,184 |
Current Assets | 2012-09-01 | £ 139,848 |
Current Assets | 2011-09-01 | £ 138,543 |
Debtors | 2012-09-01 | £ 65,669 |
Debtors | 2011-09-01 | £ 57,359 |
Fixed Assets | 2012-09-01 | £ 20,995 |
Fixed Assets | 2011-09-01 | £ 25,097 |
Shareholder Funds | 2012-09-01 | £ 111,337 |
Shareholder Funds | 2011-09-01 | £ 120,964 |
Tangible Fixed Assets | 2012-09-01 | £ 20,995 |
Tangible Fixed Assets | 2011-09-01 | £ 25,097 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as APPLIED DIAGNOSTICS LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | APPLIED DIAGNOSTICS LTD | Event Date | 2018-12-20 |
Initiating party | Event Type | Resolution | |
Defending party | APPLIED DIAGNOSTICS LTD | Event Date | 2018-12-20 |
Initiating party | Event Type | Appointmen | |
Defending party | APPLIED DIAGNOSTICS LTD | Event Date | 2018-12-20 |
Name of Company: APPLIED DIAGNOSTICS LTD Company Number: 04850029 Trading Name: Applied Diagnostics Nature of Business: Technical testing and analysis Registered office: Woodside, Hillbury Road, Wrexh… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |