LABORATORY DATA SOLUTIONS LIMITED
Overview
| Company Name | LABORATORY DATA SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04358990 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LABORATORY DATA SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is LABORATORY DATA SOLUTIONS LIMITED located?
| Registered Office Address | Oak Tree House Northminster Business Park Upper Poppleton YO26 6QU York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LABORATORY DATA SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 115CR (125) LIMITED | Jan 23, 2002 | Jan 23, 2002 |
What are the latest accounts for LABORATORY DATA SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What are the latest filings for LABORATORY DATA SOLUTIONS 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 | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Stephen Smith on Feb 06, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 5 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jeremy Nicholas Cook as a director on Aug 24, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Smith on Jan 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Ann Tennant on Jan 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Gregg Andrew Imrie on Jan 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Terry Anthony Gerard Noctor on Jan 23, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian Smith on Jan 23, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2011 | 18 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2010 | 18 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
legacy | 11 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of LABORATORY DATA SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Ian | Secretary | The Cottage Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | British | 65394690001 | ||||||
| IMRIE, Gregg Andrew | Director | Pannal Ash Drive HG2 0JA Harrogate 3 North Yorkshire | England | British | 131589480001 | |||||
| NOCTOR, Terry Anthony Gerard | Director | 1 Manor Farm Way Scotton HG5 9NH Knaresborough North Yorkshire | England | British | 85313680003 | |||||
| SMITH, Ian | Director | The Cottage Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | England | British | 65394690001 | |||||
| SMITH, John Stephen | Director | Northgate Walkington HU17 8ST Beverley 26b North Humberside England | England | British | 5249950003 | |||||
| TENNANT, Karen Ann | Director | Rowan Cottage Main Street Scotton HG5 9HS Knaresborough North Yorkshire | England | British | 65394750004 | |||||
| PEET, Alastair Jonathan Taylor | Secretary | 65 George Street B3 1QA Birmingham | British | 79919640001 | ||||||
| COOK, Jeremy Nicholas | Director | Firs Avenue HG2 9HA Harrogate 1 North Yorkshire | England | British | 65394820003 | |||||
| CROSS, Ray John | Director | Dearnford Hall SY13 3JJ Whitchurch Shropshire | Uk | British | 42422430005 | |||||
| EALES, Darryl Charles | Director | 7 Sycamore Drive Hollywood B47 5QX Birmingham West Midlands | United Kingdom | British | 2886080001 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| PEET, Alastair Jonathan Taylor | Director | 65 George Street B3 1QA Birmingham | British | 79919640001 |
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