Company NameLab Furnishing & Services Limited
Company StatusLiquidation
Company Number01005943
CategoryPrivate Limited Company
Incorporation Date25 March 1971(53 years, 1 month ago)
Previous NameLab Furnishings & Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Thomas Galvin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleProject Development Manager
Correspondence Address77 Rosslyn Avenue
Mayhull
Merseyside
L31 8AR
Director NameWilliam Longbone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleContracts Manager
Correspondence AddressConifers 89 Tranby Lane
Anlaby
Hull
Humberside
HU10 7EB
Director NameMr David Robert Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Devon Street
Cottingham
North Humberside
HU16 4LZ
Director NameMr Robert Leslie West
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleFurnishing Contractor
Correspondence Address4 South Cote Close
South Cave
Brough
North Humberside
HU15 2BQ
Secretary NameMr Michael Garth Philpott
NationalityBritish
StatusCurrent
Appointed31 January 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address87 West Acridge
Barton Upon Humber
South Humberside
DN18 5AJ

Location

Registered AddressC/O Price Waterhouse
9 Bond Street
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due31 January 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due8 April 2017 (overdue)

Filing History

9 November 2016Restoration by order of the court (3 pages)
9 November 2016Restoration by order of the court (3 pages)
13 April 1999Receiver's abstract of receipts and payments (2 pages)
5 April 1999Dissolved (1 page)
5 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Receiver's abstract of receipts and payments (2 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Receiver's abstract of receipts and payments (2 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
21 December 1995Liquidators statement of receipts and payments (10 pages)
30 June 1995Liquidators statement of receipts and payments (10 pages)