Company NameLabtec Ltd
Company StatusDissolved
Company Number03519450
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date25 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr David Richard Tavernor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Kents Green Lane
Haslington
Crewe
Cheshire
CW1 5TP
Secretary NameCathryn Jane Tavernor
NationalityBritish
StatusClosed
Appointed29 May 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 25 August 2011)
RoleCompany Director
Correspondence Address64 Kents Green Lane
Haslington
Crewe
Cheshire
CW1 5TP
Secretary NameCathryn Jane Tavernor
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address64 Kents Green Lane
Haslington
Crewe
Cheshire
CW1 5TP
Secretary NameMr John Nicholls
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Christchurch Road
Coventry
West Midlands
CV6 1JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

670 at 1Mill House (Coventry) Limited
67.00%
Ordinary
330 at 1Mr David Richard Tavernor
33.00%
Ordinary

Financials

Year2014
Net Worth-£95,137
Cash£140
Current Liabilities£269,366

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
19 March 2010Statement of affairs with form 4.19 (7 pages)
19 March 2010Registered office address changed from Unit 7 Lancaster Fields Crewe Cheshire CW1 6FF on 19 March 2010 (2 pages)
19 March 2010Appointment of a voluntary liquidator (1 page)
19 March 2010Statement of affairs with form 4.19 (7 pages)
19 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-16
(1 page)
19 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2010Appointment of a voluntary liquidator (1 page)
19 March 2010Registered office address changed from Unit 7 Lancaster Fields Crewe Cheshire CW1 6FF on 19 March 2010 (2 pages)
17 June 2009Appointment Terminated Secretary john nicholls (1 page)
17 June 2009Appointment terminated secretary john nicholls (1 page)
12 June 2009Secretary appointed cathryn jane tavernor (2 pages)
12 June 2009Secretary appointed cathryn jane tavernor (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 43-44 fourways carlyon road industrial atherstone warwickshire CV9 1LH (1 page)
12 June 2009Registered office changed on 12/06/2009 from 43-44 fourways carlyon road industrial atherstone warwickshire CV9 1LH (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2009Return made up to 27/02/09; full list of members (3 pages)
23 March 2009Return made up to 27/02/09; full list of members (3 pages)
20 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
15 January 2009Registered office changed on 15/01/2009 from units 43 & 44 carlyon road industrial estate atherstone warwickshire CV9 1LH (1 page)
15 January 2009Registered office changed on 15/01/2009 from units 43 & 44 carlyon road industrial estate atherstone warwickshire CV9 1LH (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2008Return made up to 27/02/08; full list of members (3 pages)
6 August 2008Return made up to 27/02/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 July 2007Ad 31/05/07--------- £ si 998@1=998 £ ic 2/1000 (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
12 July 2007Registered office changed on 12/07/07 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page)
12 July 2007Registered office changed on 12/07/07 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Ad 31/05/07--------- £ si 998@1=998 £ ic 2/1000 (1 page)
24 May 2007Return made up to 27/02/07; full list of members (2 pages)
24 May 2007Return made up to 27/02/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
1 June 2005Return made up to 27/02/05; full list of members (6 pages)
1 June 2005Return made up to 27/02/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2004Return made up to 27/02/04; full list of members (6 pages)
24 March 2004Return made up to 27/02/04; full list of members (6 pages)
4 March 2004Particulars of mortgage/charge (9 pages)
4 March 2004Particulars of mortgage/charge (9 pages)
7 March 2003Return made up to 27/02/03; full list of members (6 pages)
7 March 2003Return made up to 27/02/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 March 2002Accounts made up to 31 March 2001 (6 pages)
22 February 2002Return made up to 27/02/02; full list of members (6 pages)
22 February 2002Return made up to 27/02/02; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page)
11 June 2001Registered office changed on 11/06/01 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page)
2 May 2001Return made up to 27/02/01; full list of members (6 pages)
2 May 2001Return made up to 27/02/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page)
25 April 2001Registered office changed on 25/04/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page)
4 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 May 2000Accounts made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Full accounts made up to 31 March 1999 (9 pages)
29 September 1999Full accounts made up to 31 March 1999 (9 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1999Return made up to 27/02/99; full list of members (6 pages)
12 May 1999Return made up to 27/02/99; full list of members (6 pages)
10 December 1998Registered office changed on 10/12/98 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
10 December 1998Registered office changed on 10/12/98 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
10 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
30 March 1998New secretary appointed (2 pages)
30 March 1998New secretary appointed (2 pages)
27 February 1998Incorporation (17 pages)