Company NameL.P. (Technology) Limited
Company StatusDissolved
Company Number01481801
CategoryPrivate Limited Company
Incorporation Date27 February 1980(44 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameLab-Plant (Manufacturing) Limited

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 NameMiss Alison Margaret Roebuck
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 29 October 2002)
RoleOffice Manager
Correspondence Address11 Rowley Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AH
Secretary NameMiss Alison Margaret Roebuck
NationalityBritish
StatusClosed
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address11 Rowley Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AH
Director NameMr Derek Nigel Broderick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Bawtry Road
Bessacar
Doncaster
South Yorkshire
DN4 7AG
Director NameMr John Richard Hopwood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressLynton 16 Southlands Avenue
Bingley
West Yorkshire
BD16 1EB
Director NameMr John Roy Roebuck
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressNew House Old Turnpike
Honley
Huddersfield
West Yorkshire
HD7 2PD
Director NameMr John Roy Roebuck
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressNew House Old Turnpike
Honley
Huddersfield
West Yorkshire
HD7 2PD
Director NameMrs Ethel Roebuck
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1999)
RoleSecretary
Correspondence AddressNew House Old Turnpike
Honley
Huddersfield
West Yorkshire
HD7 2PD
Director NameNeil Burgon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2000)
RoleGeneral Manager
Correspondence Address169 Meltham Road
Huddersfield
West Yorkshire
HD4 7BG

Location

Registered AddressCliffe End Firs
Longwood Road,Huddersfield
West Yorkshire
HD3 4EL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£82,170
Cash£11,915
Current Liabilities£10,378

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
22 May 2002Application for striking-off (1 page)
18 March 2002Full accounts made up to 30 September 2001 (9 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 March 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2000Full accounts made up to 30 September 1999 (16 pages)
15 June 2000Director resigned (1 page)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
4 October 1999Director resigned (1 page)
1 July 1999Full accounts made up to 30 September 1998 (15 pages)
26 May 1999Return made up to 31/05/99; no change of members (7 pages)
2 July 1998Full accounts made up to 30 September 1997 (15 pages)
8 October 1997New director appointed (2 pages)
15 July 1997Full accounts made up to 30 September 1996 (16 pages)
22 January 1997Company name changed lab-plant (manufacturing) limite d\certificate issued on 23/01/97 (2 pages)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997£ nc 10000/500000 06/01/97 (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
13 June 1996Full accounts made up to 30 September 1995 (19 pages)
2 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned;new director appointed (4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)