Company NameLaboratory Accreditation Services Limited
Company StatusDissolved
Company Number04407692
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Nigel Leonard Brain
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleElectronics Engineer
Correspondence AddressRocks Place
Yatton
Ross On Wye
Herefordshire
HR9 7RD
Wales
Secretary NameCharlotte Emily Cosker
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleFacilities Manager
Correspondence Address25 Watling Street
Ross On Wye
Herefordshire
HR9 5UF
Wales
Director NameAndrew Ombler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 December 2002)
RoleTelecoms Manager
Correspondence Address17 Wood Lane
Beverley
East Yorkshire
HU17 8BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,931
Cash£21,713
Current Liabilities£794,129

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2008Liquidators statement of receipts and payments to 26 August 2008 (6 pages)
19 May 2008Liquidators statement of receipts and payments to 23 October 2008 (8 pages)
8 November 2007Liquidators statement of receipts and payments (6 pages)
12 September 2007Secretary resigned (1 page)
24 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
24 October 2006Administrator's progress report (15 pages)
27 July 2006Notice of vacation of office by administrator (15 pages)
27 July 2006 (1 page)
2 June 2006Administrator's progress report (20 pages)
23 January 2006Result of meeting of creditors (3 pages)
29 December 2005Statement of administrator's proposal (29 pages)
11 November 2005Registered office changed on 11/11/05 from: ktl saxon way priory park west hull east yorkshire HU13 9PB (1 page)
3 November 2005Appointment of an administrator (1 page)
15 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 September 2004Particulars of mortgage/charge (5 pages)
6 July 2004Return made up to 02/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 April 2003Ad 28/03/03--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
11 April 2003Return made up to 02/04/03; full list of members (6 pages)
13 February 2003Particulars of mortgage/charge (5 pages)
16 December 2002Director resigned (1 page)
25 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 July 2002Registered office changed on 24/07/02 from: wyedean house, 27 gloucester road, ross-on-wye herefordshire HR9 5LE (1 page)
27 June 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
2 April 2002Incorporation (17 pages)