Company NamePathology Operating Systems Limited
Company StatusDissolved
Company Number02426249
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr John Robert Glaister
Date of BirthApril 1944 (Born 80 years ago)
StatusClosed
Appointed26 September 1991(2 years after company formation)
Appointment Duration17 years, 10 months (closed 28 July 2009)
RoleVeterinary Pathologist
Correspondence Address164 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Secretary NameDr John Robert Glaister
StatusClosed
Appointed09 September 2003(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address164 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameVictoria Jane Glaister
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 28 July 2009)
RoleBuyer
Correspondence Address97 Clarence Road
Wimbledon
London
SW19 8QB
Director NameMr Nigel Temple-Blackett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 August 2002)
RoleComputer Programmer
Correspondence AddressDaleside House
West Busk Lane
Otley
West Yorkshire
LS21 3LY
Secretary NameMrs Catherine Margaret Glaister
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address164 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameMrs Catherine Margaret Glaister
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 September 2003)
RoleSecretary
Correspondence Address164 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ

Location

Registered Address164 Walton Park
Pannal
Harrogate
North Yorks
HG3 1RJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Financials

Year2014
Net Worth£450,255
Current Liabilities£30,006

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
6 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 October 2006Return made up to 26/09/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
3 October 2002Return made up to 26/09/02; full list of members (7 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
14 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 October 1999Return made up to 26/09/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
9 October 1998Return made up to 26/09/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 September 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
22 September 1995Return made up to 26/09/95; no change of members (4 pages)