Company NameANS Diagnostics Limited
Company StatusDissolved
Company Number05036046
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 1 month ago)
Dissolution Date10 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 10 March 2009)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameBUPA Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2008(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 March 2009)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameSurindar Dhandsa
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Canons Close
Bognor Regis
West Sussex
PO21 4EB
Director NameMr Frederick John Sinclair Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRudge House
Itchel Lane Crondall
Farnham
Surrey
GU10 5PR
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 year, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 25 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Denham Road
Epsom
Surrey
KT17 3AA
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressBridge House, Outwood Lane
Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (2 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2008Director appointed bupa nominees LIMITED (2 pages)
1 August 2008Appointment terminated director fraser gregory (1 page)
1 August 2008Appointment terminated director nicholas beazley (1 page)
1 August 2008Appointment terminated director mahboob merchant (1 page)
1 August 2008Appointment terminated director mark ellerby (1 page)
1 August 2008Appointment terminated director neil taylor (1 page)
30 May 2008Director appointed mahboob ali merchant (1 page)
30 May 2008Appointment terminated director julian davies (1 page)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
3 March 2006Return made up to 05/02/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ (1 page)
25 October 2005Location of register of members (1 page)
7 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
30 September 2005New director appointed (2 pages)
19 September 2005New director appointed (9 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New director appointed (5 pages)
19 September 2005New director appointed (8 pages)
16 September 2005New director appointed (10 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 September 2005Director resigned (1 page)
3 August 2005Total exemption full accounts made up to 26 March 2005 (5 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Director's particulars changed (1 page)
22 February 2005Location of register of members (1 page)
21 February 2005Return made up to 05/02/05; full list of members (7 pages)
9 February 2005Registered office changed on 09/02/05 from: no 1 battersea square london SW11 3PZ (1 page)
2 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004Registered office changed on 16/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
5 February 2004Incorporation (18 pages)