Company NameYorkshire And Lancashire Balance Instrumentation Limited
Company StatusDissolved
Company Number01287854
CategoryPrivate Limited Company
Incorporation Date24 November 1976(47 years, 5 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Justin Welton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2016(39 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 12 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 301 Batley Enterprise Centre
513 Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMrs Elaine Margaret Leggott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 June 2016)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address33 Adel Towers Close
Leeds
West Yorkshire
LS16 8ES
Director NameMr Leslie Dennis Leggott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 June 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Adel Towers Close
Leeds
West Yorkshire
LS16 8ES
Secretary NameMrs Elaine Margaret Leggott
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Adel Towers Close
Leeds
West Yorkshire
LS16 8ES

Contact

Websiteysi-microscopes.co.uk
Telephone0113 2678182
Telephone regionLeeds

Location

Registered AddressUnit 301 Batley Enterprise Centre
513 Bradford Road
Batley
West Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£9,057
Cash£32,498
Current Liabilities£50,300

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 March 2018Notification of Gem Scientific 2014 Ltd as a person with significant control on 31 March 2017 (1 page)
28 March 2018Cessation of Justin Welton as a person with significant control on 31 March 2017 (1 page)
12 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Appointment of Mr Justin Welton as a director on 7 June 2016 (2 pages)
9 June 2016Termination of appointment of Leslie Dennis Leggott as a director on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Elaine Margaret Leggott as a director on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Elaine Margaret Leggott as a secretary on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Leslie Dennis Leggott as a director on 7 June 2016 (1 page)
9 June 2016Appointment of Mr Justin Welton as a director on 7 June 2016 (2 pages)
9 June 2016Termination of appointment of Elaine Margaret Leggott as a secretary on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Elaine Margaret Leggott as a director on 7 June 2016 (1 page)
9 June 2016Registered office address changed from 33 Adel Towers Close Leeds West Yorkshire LS16 8ES to Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 33 Adel Towers Close Leeds West Yorkshire LS16 8ES to Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL on 9 June 2016 (1 page)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500
(5 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500
(5 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500
(5 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,500
(5 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,500
(5 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,500
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 April 2010Director's details changed for Leslie Dennis Leggott on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Elaine Margaret Leggott on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Leslie Dennis Leggott on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Elaine Margaret Leggott on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Elaine Margaret Leggott on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Leslie Dennis Leggott on 1 October 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2008Return made up to 04/04/08; full list of members (4 pages)
2 May 2008Return made up to 04/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 04/04/06; full list of members (2 pages)
6 July 2006Return made up to 04/04/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2005Return made up to 04/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 04/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 garth avenue leeds yorkshire LS17 5BH (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 garth avenue leeds yorkshire LS17 5BH (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Return made up to 04/04/04; full list of members (5 pages)
15 April 2004Return made up to 04/04/04; full list of members (5 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 February 2004Resolutions
  • RES13 ‐ Disapplication/ clause 30/05/03
(1 page)
12 February 2004Resolutions
  • RES13 ‐ Disapplication/ clause 30/05/03
(1 page)
10 May 2003Return made up to 04/04/03; full list of members (5 pages)
10 May 2003Return made up to 04/04/03; full list of members (5 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 April 2002Return made up to 04/04/02; full list of members (5 pages)
10 April 2002Return made up to 04/04/02; full list of members (5 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2001Return made up to 04/04/01; no change of members (5 pages)
1 May 2001Return made up to 04/04/01; no change of members (5 pages)
13 February 2001Full accounts made up to 30 June 2000 (10 pages)
13 February 2001Full accounts made up to 30 June 2000 (10 pages)
29 March 2000Return made up to 04/04/00; full list of members (6 pages)
29 March 2000Return made up to 04/04/00; full list of members (6 pages)
20 December 1999Full accounts made up to 30 June 1999 (9 pages)
20 December 1999Full accounts made up to 30 June 1999 (9 pages)
14 April 1999Return made up to 04/04/99; full list of members (5 pages)
14 April 1999Return made up to 04/04/99; full list of members (5 pages)
16 February 1999Full accounts made up to 30 June 1998 (10 pages)
16 February 1999Full accounts made up to 30 June 1998 (10 pages)
15 April 1998Return made up to 04/04/98; no change of members (4 pages)
15 April 1998Return made up to 04/04/98; no change of members (4 pages)
6 February 1998Full accounts made up to 30 June 1997 (11 pages)
6 February 1998Full accounts made up to 30 June 1997 (11 pages)
8 April 1997Return made up to 04/04/97; no change of members (4 pages)
8 April 1997Return made up to 04/04/97; no change of members (4 pages)
13 February 1997Full accounts made up to 30 June 1996 (13 pages)
13 February 1997Full accounts made up to 30 June 1996 (13 pages)
12 April 1996Return made up to 04/04/96; full list of members (6 pages)
12 April 1996Return made up to 04/04/96; full list of members (6 pages)
22 February 1996Full accounts made up to 30 June 1995 (13 pages)
22 February 1996Full accounts made up to 30 June 1995 (13 pages)
22 March 1991£ nc 1000/5000 11/03/91 (1 page)
22 March 1991Ad 11/03/91--------- £ si 2490@1=2490 £ ic 10/2500 (2 pages)
22 March 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 March 1991Ad 11/03/91--------- £ si 2490@1=2490 £ ic 10/2500 (2 pages)
22 March 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 March 1991£ nc 1000/5000 11/03/91 (1 page)