Company NameLabtek Analytical Limited
Company StatusDissolved
Company Number03048780
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameEvelyn Rose Limited

Business Activity

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

Directors

Director NameGeoffrey Tomlinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleAnalytical Technician
Correspondence Address14 Devonshire Park Road
Stockport
Cheshire
SK2 6JW
Secretary NameKathleen Mary Tomlinson
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleSecretary
Correspondence Address14 Devonshire Park Road
Stockport
Cheshire
SK2 6JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 17
Chester Street
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 November 2004Dissolved (1 page)
9 August 2004Completion of winding up (1 page)
4 March 2004Order of court to wind up (3 pages)
3 March 2004Order of court - restore & wind-up 28/02/04 (2 pages)
13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001Strike-off action suspended (1 page)
19 September 2000Return made up to 24/04/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 July 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
31 July 1998Return made up to 24/04/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 January 1998Registered office changed on 20/01/98 from: 16 enterprise centre two chester street stockport cheshire SK3 0BR (1 page)
15 December 1997Company name changed evelyn rose LIMITED\certificate issued on 16/12/97 (2 pages)
22 September 1997Return made up to 24/04/97; full list of members (6 pages)
19 June 1997Company name changed labtek environmental LIMITED\certificate issued on 20/06/97 (2 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
12 April 1997Particulars of mortgage/charge (3 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 April 1996Return made up to 24/04/96; full list of members (6 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
5 May 1995Accounting reference date notified as 31/05 (1 page)
5 May 1995Ad 03/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Incorporation (32 pages)