Company NameLawlabsit Limited
Company StatusDissolved
Company Number02473329
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NamesTaskchange Limited and Food Hygiene International Limited

Business Activity

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

Directors

Director NameMr James Scott Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(4 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Meadow Lane
Woodhouses
Yoxall
Staffordshire
DE13 8NP
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusClosed
Appointed17 October 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Roger Brown
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1991)
RoleHygiene Consultant
Correspondence Address29 Ravensthorpe Drive
Loughborough
Leicestershire
LE11 0PU
Director NameJohn Norman Oakley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1994)
RoleTechnologist
Correspondence Address20 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Secretary NameMr Roger Brown
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address29 Ravensthorpe Drive
Loughborough
Leicestershire
LE11 0PU
Director NameSuzanne Nora Oakley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 1994)
RoleSystems Trainer
Correspondence Address20 Beechwood Park
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DY
Secretary NameSuzanne Nora Oakley
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 1994)
RoleSystems Trainer
Correspondence Address20 Beechwood Park
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameRoland Arthur Rowell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2001)
RoleLegal Director
Correspondence Address17 Seal Close
Sutton Coldfield
West Midlands
B76 1FJ
Secretary NameJames Scott Williams
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address1 The Courtyard
Fisherwick Wood Lane Fisherwick Wood
Lichfield
Staffordshire
WS13 8QQ
Secretary NameMr John Alan Cummings
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Secretary NameMr Peter Robin Cunliffe
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Arley Road
Solihull
West Midlands
B91 1NJ
Secretary NameMr James Scott Williams
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2005)
RoleDirector-Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Meadow Lane
Woodhouses
Yoxall
Staffordshire
DE13 8NP
Director NameNeil Malcolm Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2008)
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlton Avenue
Streetly
Sutton Coldfield
West Midlands
B74 3JF
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed12 August 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP

Location

Registered Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
8 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts made up to 31 December 2008 (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Appointment Terminated Secretary john grime (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
27 October 2008Appointment terminated director neil griffiths (1 page)
27 October 2008Appointment Terminated Director neil griffiths (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfiled macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfiled macclesfield cheshire SK10 2SG (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 July 2008Accounts made up to 31 December 2007 (2 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
21 September 2007Accounts made up to 31 December 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 September 2006Accounts made up to 31 December 2005 (2 pages)
30 June 2006Return made up to 14/06/06; full list of members (5 pages)
30 June 2006Return made up to 14/06/06; full list of members (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (5 pages)
2 November 2005Accounts made up to 31 December 2004 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 August 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: law laboratories house shady lane great barr birmingham B44 9ET (1 page)
10 May 2005Registered office changed on 10/05/05 from: law laboratories house shady lane great barr birmingham B44 9ET (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
4 April 2005Return made up to 31/12/04; full list of members (7 pages)
4 April 2005Return made up to 31/12/04; full list of members (7 pages)
14 July 2004Accounts made up to 31 December 2003 (2 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (1 page)
18 June 2004New secretary appointed (1 page)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 November 2003Accounts made up to 31 December 2002 (1 page)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Accounts made up to 31 December 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
15 June 2001Accounts made up to 31 December 2000 (1 page)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts made up to 31 December 1999 (1 page)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 June 1999Accounts made up to 31 December 1998 (1 page)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1999Company name changed food hygiene international limit ed\certificate issued on 03/03/99 (4 pages)
2 March 1999Company name changed food hygiene international limit ed\certificate issued on 03/03/99 (4 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998Accounts made up to 31 December 1997 (1 page)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 June 1997Accounts made up to 31 December 1996 (1 page)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Secretary's particulars changed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
25 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
25 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
20 March 1995Return made up to 22/02/95; full list of members (6 pages)
20 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)