Company NameTecknikon Laboratories Limited
Company StatusDissolved
Company Number02961626
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameEstabriar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jeanette Spencer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(1 year, 11 months after company formation)
Appointment Duration19 years, 5 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Oakwood Lane
Leeds
West Yorkshire
LS8 2PE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Kenneth Williams Brooks
NationalityBritish
StatusResigned
Appointed13 September 1994(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 17 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church End
South Leigh
Witney
Oxfordshire
OX8 6UR
Secretary NameMrs Lynne Emmott
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eller Close
50 North Lane,Eller
Leeds
West Yorkshire
LS8 2QW
Director NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed13 September 1994(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 1994)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA
Secretary NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed17 December 1994(3 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 19 December 1994)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA
Director NameBattlebridge Group Limited (Corporation)
StatusResigned
Appointed19 December 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1996)
Correspondence Address21 Market Place
Cirencester
Gloucestershire
GL7 2NX
Wales
Secretary NameBattlebridge Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1996)
Correspondence Address21 Market Place
Cirencester
Gloucestershire
GL7 2NX
Wales
Secretary NameShipley Nominees Ltd (Corporation)
StatusResigned
Appointed30 July 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2011)
Correspondence Address3 Rylands Avenue
Gilstead
Bingley
West Yorkshire
BD16 3NJ

Location

Registered AddressRegus House 1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jeanette Spencer
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 January 2012Registered office address changed from 260 Oakwood Lane Leeds West Yorkshire LS8 3LE on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 260 Oakwood Lane Leeds West Yorkshire LS8 3LE on 19 January 2012 (1 page)
18 October 2011Termination of appointment of Shipley Nominees Ltd as a secretary (1 page)
18 October 2011Director's details changed for Janette Spencer on 5 October 2011 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Termination of appointment of Shipley Nominees Ltd as a secretary (1 page)
18 October 2011Director's details changed for Janette Spencer on 5 October 2011 (2 pages)
18 October 2011Director's details changed for Janette Spencer on 5 October 2011 (2 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 October 2009Annual return made up to 7 October 2009 (14 pages)
23 October 2009Annual return made up to 7 October 2009 (14 pages)
23 October 2009Annual return made up to 7 October 2009 (14 pages)
10 June 2009Appointment terminate, secretary lynne emmott logged form (1 page)
10 June 2009Appointment terminate, secretary lynne emmott logged form (1 page)
10 June 2009Secretary appointed shipley nominees LTD logged form (1 page)
10 June 2009Return made up to 24/08/08; full list of members (5 pages)
10 June 2009Secretary appointed shipley nominees LTD logged form (1 page)
10 June 2009Return made up to 24/08/08; full list of members (5 pages)
22 May 2009Appointment terminated secretary lynne emmott (1 page)
22 May 2009Appointment terminated secretary lynne emmott (1 page)
16 May 2009Secretary appointed shipley nominees LTD (2 pages)
16 May 2009Secretary appointed shipley nominees LTD (2 pages)
31 January 2009Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
31 January 2009Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
30 January 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
13 September 2007Return made up to 24/08/07; full list of members (6 pages)
13 September 2007Return made up to 24/08/07; full list of members (6 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
8 September 2006Return made up to 24/08/06; full list of members (7 pages)
8 September 2006Return made up to 24/08/06; full list of members (7 pages)
5 September 2005Return made up to 24/08/05; full list of members (7 pages)
5 September 2005Return made up to 24/08/05; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
16 September 2004Return made up to 24/08/04; full list of members (7 pages)
16 September 2004Return made up to 24/08/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 February 2004Return made up to 24/08/03; full list of members (7 pages)
4 February 2004Return made up to 24/08/03; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: marlborough house 1 marlborough road bradford west yorkshire BD8 7LD (1 page)
4 June 2003Registered office changed on 04/06/03 from: marlborough house 1 marlborough road bradford west yorkshire BD8 7LD (1 page)
1 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
1 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 October 2002Return made up to 24/08/02; full list of members (7 pages)
8 October 2002Return made up to 24/08/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
3 September 2001Return made up to 24/08/01; full list of members (7 pages)
3 September 2001Return made up to 24/08/01; full list of members (7 pages)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
1 September 2000Return made up to 24/08/00; full list of members (7 pages)
1 September 2000Return made up to 24/08/00; full list of members (7 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
9 September 1999Return made up to 24/08/99; no change of members (4 pages)
9 September 1999Return made up to 24/08/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 October 1998Return made up to 24/08/98; full list of members (6 pages)
22 October 1998Return made up to 24/08/98; full list of members (6 pages)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Return made up to 24/08/97; full list of members (6 pages)
26 September 1997Return made up to 24/08/97; full list of members (6 pages)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
9 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: sherwood house bicester road launton bicester oxon 0X6 0DP (1 page)
29 November 1996Return made up to 24/08/96; no change of members (4 pages)
29 November 1996Return made up to 24/08/96; no change of members (4 pages)
29 November 1996Registered office changed on 29/11/96 from: sherwood house bicester road launton bicester oxon 0X6 0DP (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
1 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)