Eccles
Manchester
M50 1RE
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2016(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2015(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 January 2017) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Neil Malcolm Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlton Avenue Streetly Sutton Coldfield West Midlands B74 3JF |
Director Name | James Scott Williams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1995) |
Role | Cd Sec |
Correspondence Address | 1 The Courtyard Fisherwick Wood Lane Fisherwick Wood Lichfield Staffordshire WS13 8QQ |
Secretary Name | James Scott Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1995) |
Role | Cd Sec |
Correspondence Address | 1 The Courtyard Fisherwick Wood Lane Fisherwick Wood Lichfield Staffordshire WS13 8QQ |
Secretary Name | Mr John Alan Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Rosary Long Marston Stratford Upon Avon Warwickshire CV37 8RG |
Director Name | Mr James Scott Williams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Meadow Lane Woodhouses Yoxall Staffordshire DE13 8NP |
Secretary Name | Mr Peter Robin Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Arley Road Solihull West Midlands B91 1NJ |
Secretary Name | Mr James Scott Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2005) |
Role | Director-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Meadow Lane Woodhouses Yoxall Staffordshire DE13 8NP |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(16 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | Mr Ian Derek Power |
---|---|
Status | Resigned |
Appointed | 06 September 2010(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Website | lawlabs.com |
---|
Registered Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
2 at £1 | Law Laboratories LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 1994 | Delivered on: 30 April 1994 Satisfied on: 7 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 December 1993 | Delivered on: 10 December 1993 Satisfied on: 2 September 1994 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to to become due from law laboratories limited to the chargee on any accounts whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
9 March 2016 | Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Appointment of Anne Devine Thorburn as a director (2 pages) |
29 October 2010 | Appointment of Mr Grant Rumbles as a director (2 pages) |
28 October 2010 | Appointment of Mr Ian Derek Power as a secretary (1 page) |
28 October 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
28 October 2010 | Termination of appointment of James Williams as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
13 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
27 October 2008 | Appointment terminated director neil griffiths (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | New secretary appointed (2 pages) |
24 June 2005 | Return made up to 27/11/04; no change of members (4 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 121 shady lane great barr birmingham B44 9ET (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | Secretary resigned (1 page) |
17 December 2003 | Return made up to 31/10/03; full list of members
|
11 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members
|
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
12 December 1996 | New director appointed (2 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 November 1995 | New secretary appointed;director resigned (2 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members
|
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Resolutions
|
10 December 1993 | Particulars of mortgage/charge (4 pages) |
16 November 1993 | Incorporation (16 pages) |