Company NameLaboratory Tops Limited
Company StatusDissolved
Company Number03533943
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameBroomco (1503) Limited

Business Activity

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

Directors

Secretary NameNicholas Charlton Penrhys Bird
NationalityBritish
StatusClosed
Appointed02 August 1999(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 08 May 2007)
RoleAccountant
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameCharles William Heinzelman
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2000(2 years after company formation)
Appointment Duration7 years, 1 month (closed 08 May 2007)
RoleChief Executive
Correspondence Address2145 Hilton Head Drive
Round Rock
Texas
Tx 78664
United States
Director NameJames Gentry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 08 May 2007)
RoleChief Financial Officer
Correspondence Address11005 Treeline Drive
Waco
Texas Tx 76712
United States
Director NameHarold J Erbs
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2000)
RoleChairman
Correspondence Address3206 N Main Street PO Box 232
Taylor, Texas 76574
United States
Director NameKelli Strickland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1999)
RoleVice President
Correspondence Address3206 N Main Street PO Box 232
Taylor
76574
United States
Secretary NameKelli Strickland
NationalityAmerican
StatusResigned
Appointed02 April 1998(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 1999)
RoleVice President
Correspondence Address3206 N Main Street PO Box 232
Taylor
76574
United States
Director NameHarris Wayne Casey
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleController/Treasurer
Correspondence Address8425 Racine Trail
Austin
Texas Tx 78717
Usa
Foreign
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressFinlay Robertson
Brook House 77 Fountain Street
Manchester
Lancashire
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
11 December 2006Application for striking-off (1 page)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 24/03/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 24/03/04; full list of members (7 pages)
10 May 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
31 March 2003Return made up to 24/03/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
3 April 2002Return made up to 24/03/02; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
27 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
1 October 1999Full accounts made up to 31 March 1999 (6 pages)
7 September 1999Registered office changed on 07/09/99 from: 101 barbirolli square manchester M2 3DL (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 31/03/99; full list of members (8 pages)
10 August 1999New secretary appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New director appointed (2 pages)
20 November 1998Company name changed broomco (1503) LIMITED\certificate issued on 23/11/98 (2 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 November 1998Director resigned (1 page)
24 March 1998Incorporation (18 pages)