LAW LABORATORIES LIMITED
Overview
| Company Name | LAW LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04051462 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAW LABORATORIES LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
- Activities of head offices (70100) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is LAW LABORATORIES LIMITED located?
| Registered Office Address | 6 Coronet Way Centenary Park Eccles M50 1RE Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAW LABORATORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONITOR HOLDINGS LIMITED | Nov 26, 2001 | Nov 26, 2001 |
| AUTEN LIMITED | Aug 11, 2000 | Aug 11, 2000 |
What are the latest accounts for LAW LABORATORIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LAW LABORATORIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Brian Reynolds as a director on Mar 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Derek Power as a director on Mar 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Alison Leonie Stevenson as a director on Sep 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Thorburn as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2015 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Power as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Anne Devine Thorburn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Rumbles as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Derek Power as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of LAW LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| REYNOLDS, Brian | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | United Kingdom | British | 122348410001 | |||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | Scotland | British And South African | 197853070001 | |||||||||
| BURNETT, Aileen Ethra Murray | Secretary | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | British | 135320140001 | ||||||||||
| CONTE, Helen Anne | Secretary | 10 Bennetts Hill B2 5RS Birmingham West Midlands | British | 69349840001 | ||||||||||
| COWAN, Andrew | Secretary | Somerset House Temple Street B2 5DP Birmingham West Midlands | British | 78031420001 | ||||||||||
| CUNLIFFE, Peter Robin | Secretary | 23 Arley Road B91 1NJ Solihull West Midlands | British | 15717470002 | ||||||||||
| GRIME, John Roland | Secretary | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | 39112420001 | ||||||||||
| POWER, Ian Derek | Secretary | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | 155249040001 | |||||||||||
| WILLIAMS, James Scott | Secretary | The Grange Meadow Lane Woodhouses DE13 8NP Yoxall Staffordshire | British | 5664100007 | ||||||||||
| BAIZLEY, Richard Michael Joseph | Director | Somerset House Temple Street B2 5DJ Birmingham | British | 78361430002 | ||||||||||
| BODEN, Gordon Barry | Director | 24 Moor Hall Drive B75 6LR Sutton Coldfield West Midlands | England | British | 44512160001 | |||||||||
| BURNETT, Aileen Ethra Murray | Director | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | Scotland | British | 135320140001 | |||||||||
| CUNLIFFE, Peter Robin | Director | 23 Arley Road B91 1NJ Solihull West Midlands | England | British | 15717470002 | |||||||||
| ELLIOTT, Raymond Pius | Director | 32 Marlborough Road Castle Bromwich B36 0EH Birmingham West Midlands | British | 32257960002 | ||||||||||
| GRIFFITHS, Neil Malcolm | Director | 21 Carlton Avenue Streetly B74 3JF Sutton Coldfield West Midlands | United Kingdom | British | 5664080001 | |||||||||
| HIGGINS, Gerald Andrew, Mr. | Director | Burlington House Perth Road FK15 0HA Dunblane Perthshire | Scotland | British | 1027010003 | |||||||||
| KNIGHT, James Louis | Director | 10 Bennetts Hill B2 5RS Birmingham West Midlands | British | 64219540002 | ||||||||||
| PATERSON, Elizabeth Ann | Director | 23 Ellesboro Road Harborne B17 8PU Birmingham West Midlands | British | 85148490001 | ||||||||||
| PETFORD, David John | Director | 10 Park Lane DY6 8AT Kingswinford West Midlands | British | 45995720001 | ||||||||||
| POWER, Ian Derek | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | United Kingdom | British | 107471150001 | |||||||||
| RUMBLES, Grant | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 | Scotland | British | 134863980001 | |||||||||
| THORBURN, Anne | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 | Scotland | British | 87960850001 | |||||||||
| WILLIAMS, James Scott | Director | The Grange Meadow Lane Woodhouses DE13 8NP Yoxall Staffordshire | United Kingdom | British | 5664100007 |
Does LAW LABORATORIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 31, 2002 Delivered On Jan 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 31, 2002 Delivered On Jan 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0