LABORATORY DATA SOLUTIONS LIMITED

LABORATORY DATA SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLABORATORY DATA SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04358990
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LABORATORY DATA SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    115CR (125) LIMITEDJan 23, 2002Jan 23, 2002

    What are the latest accounts for LABORATORY DATA SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What are the latest filings for LABORATORY DATA SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 23, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2013

    Statement of capital on Feb 06, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for John Stephen Smith on Feb 06, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2012

    5 pagesAA

    Previous accounting period extended from Jun 30, 2012 to Nov 30, 2012

    1 pagesAA01

    Termination of appointment of Jeremy Nicholas Cook as a director on Aug 24, 2012

    1 pagesTM01

    Annual return made up to Jan 23, 2012 with full list of shareholders

    11 pagesAR01

    Director's details changed for Mr Ian Smith on Jan 23, 2012

    2 pagesCH01

    Director's details changed for Karen Ann Tennant on Jan 23, 2012

    2 pagesCH01

    Director's details changed for Gregg Andrew Imrie on Jan 23, 2012

    2 pagesCH01

    Director's details changed for Terry Anthony Gerard Noctor on Jan 23, 2012

    2 pagesCH01

    Secretary's details changed for Ian Smith on Jan 23, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jan 23, 2011

    18 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jan 23, 2010

    18 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    legacy

    1 pages287

    Total exemption small company accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    11 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of LABORATORY DATA SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Ian
    The Cottage
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    Secretary
    The Cottage
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    British65394690001
    IMRIE, Gregg Andrew
    Pannal Ash Drive
    HG2 0JA Harrogate
    3
    North Yorkshire
    Director
    Pannal Ash Drive
    HG2 0JA Harrogate
    3
    North Yorkshire
    EnglandBritish131589480001
    NOCTOR, Terry Anthony Gerard
    1 Manor Farm Way
    Scotton
    HG5 9NH Knaresborough
    North Yorkshire
    Director
    1 Manor Farm Way
    Scotton
    HG5 9NH Knaresborough
    North Yorkshire
    EnglandBritish85313680003
    SMITH, Ian
    The Cottage
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    Director
    The Cottage
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    EnglandBritish65394690001
    SMITH, John Stephen
    Northgate
    Walkington
    HU17 8ST Beverley
    26b
    North Humberside
    England
    Director
    Northgate
    Walkington
    HU17 8ST Beverley
    26b
    North Humberside
    England
    EnglandBritish5249950003
    TENNANT, Karen Ann
    Rowan Cottage
    Main Street Scotton
    HG5 9HS Knaresborough
    North Yorkshire
    Director
    Rowan Cottage
    Main Street Scotton
    HG5 9HS Knaresborough
    North Yorkshire
    EnglandBritish65394750004
    PEET, Alastair Jonathan Taylor
    65 George Street
    B3 1QA Birmingham
    Secretary
    65 George Street
    B3 1QA Birmingham
    British79919640001
    COOK, Jeremy Nicholas
    Firs Avenue
    HG2 9HA Harrogate
    1
    North Yorkshire
    Director
    Firs Avenue
    HG2 9HA Harrogate
    1
    North Yorkshire
    EnglandBritish65394820003
    CROSS, Ray John
    Dearnford Hall
    SY13 3JJ Whitchurch
    Shropshire
    Director
    Dearnford Hall
    SY13 3JJ Whitchurch
    Shropshire
    UkBritish42422430005
    EALES, Darryl Charles
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    Director
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    United KingdomBritish2886080001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    PEET, Alastair Jonathan Taylor
    65 George Street
    B3 1QA Birmingham
    Director
    65 George Street
    B3 1QA Birmingham
    British79919640001

    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