Company NameR D Diagnostics Limited
Company StatusDissolved
Company Number03361071
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Kevin Dear
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Creek View Avenue
Hullbridge
Essex
SS5 6LU
Secretary NameDerek Clive Dear
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address11 Creek View Avenue
Hullbridge
Hockley
Essex
SS5 6LU
Secretary NameJulia Elizabeth Dear
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Sycamore Grove
Southend On Sea
Essex
SS2 5HE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2,293
Current Liabilities£2,291

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Director's particulars changed (1 page)
22 May 2002Application for striking-off (1 page)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 May 2002Return made up to 28/04/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 May 2001Director's particulars changed (1 page)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999Return made up to 28/04/99; full list of members (5 pages)
14 July 1999New secretary appointed (2 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Registered office changed on 06/07/99 from: star house 95 high road benfleet essex SS7 5LN (1 page)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1998Return made up to 28/04/98; full list of members (6 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
28 April 1997Incorporation (15 pages)