SCIENTIFIC ANALYSIS LABORATORIES LIMITED
Overview
Company Name | SCIENTIFIC ANALYSIS LABORATORIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09771469 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SCIENTIFIC ANALYSIS LABORATORIES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SCIENTIFIC ANALYSIS LABORATORIES LIMITED located?
Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCIENTIFIC ANALYSIS LABORATORIES LIMITED?
Company Name | From | Until |
---|---|---|
CONCEPT LIFE SCIENCES (ANALYTICAL LABORATORIES) LIMITED | Sep 17, 2015 | Sep 17, 2015 |
AGHOCO 1333 LIMITED | Sep 10, 2015 | Sep 10, 2015 |
What are the latest accounts for SCIENTIFIC ANALYSIS LABORATORIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SCIENTIFIC ANALYSIS LABORATORIES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 10, 2024 |
What are the latest filings for SCIENTIFIC ANALYSIS LABORATORIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Rossmore Business Park Inward Way Ellesmere Port South Wirral Cheshire CH65 3EN England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Oct 17, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 10, 2021 | 3 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Change of details for Concept Life Sciences Analytical and Development Services Limited as a person with significant control on Jan 06, 2021 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2021 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Rossmore Business Park Inward Way Ellesmere Port South Wirral Cheshire CH65 3EN on Jan 13, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Catherine Aldag as a secretary on Jan 06, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Boyd as a director on Jan 06, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Mcgurk as a director on Jan 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Francis Axtell Horder as a director on Jan 06, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Carnegie-Brown as a director on Jan 06, 2021 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
legacy | 176 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of SCIENTIFIC ANALYSIS LABORATORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDAG, Catherine | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | 278511700001 | |||||||||||
BOYD, Michael | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | England | British | Finance Director | 100032540001 | ||||||||
MCGURK, James | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | England | British | Managing Director | 248246900001 | ||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
CALDERBANK, Mark | Director | 19 Spring Gardens M2 1FB Manchester C/O 1st Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 250111160001 | ||||||||
CARNEGIE-BROWN, Mark, Dr | Director | Block 35s Alderley Park SK10 4TG Cheshire C/O Concept Life Sciences United Kingdom | United Kingdom | British | President | 224430380001 | ||||||||
FORT, Michael John | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Company Director | 189303790003 | ||||||||
HANSON, Matthew James | Director | Church Road TW20 9QD Egham Heritage House England | United Kingdom | British | Chief Financial Officer, Concept Life Sciences | 276583410001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||
HORDER, Steven Francis Axtell | Director | Church Road TW20 9QD Egham Heritage House England | England | British | Director | 271429910001 | ||||||||
MCCLUSKEY, Paul | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Company Director | 156519370001 | ||||||||
MORGAN, Alan Stuart | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | Company Director | 72916280001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of SCIENTIFIC ANALYSIS LABORATORIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sgs Cambridge Limited | Oct 01, 2017 | Gate 3 Inward Way Rossmore Business Park CH65 3EN Ellesmere Port Inward Way, Rossmore Business Park Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Concept Life Sciences (Midco) Limited | Apr 06, 2016 | St Peter's Square M2 3DE Manchester One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCIENTIFIC ANALYSIS LABORATORIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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