Company NameL.S.Browne Technical Services Limited
Company StatusDissolved
Company Number05388541
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Laurence Stephen Browne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address203 Cinnamon Wharf
24 Shad Thames
London
SE1 2YJ
Secretary NameSusan Elizabeth Karran
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address203 Cinnamon Wharf
24 Shad Thames
London
SE1 2YJ

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£19,899
Cash£1,497
Current Liabilities£120,746

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved following liquidation (1 page)
10 January 2018Return of final meeting in a creditors' voluntary winding up (5 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
14 September 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
15 July 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2015Liquidators statement of receipts and payments to 9 July 2015 (5 pages)
24 July 2015Liquidators' statement of receipts and payments to 9 July 2015 (5 pages)
24 July 2015Liquidators' statement of receipts and payments to 9 July 2015 (5 pages)
24 July 2015Liquidators statement of receipts and payments to 9 July 2015 (5 pages)
23 July 2014Statement of affairs with form 4.19 (10 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 23 July 2014 (2 pages)
23 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-10
(1 page)
23 July 2014Statement of affairs with form 4.19 (10 pages)
23 July 2014Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 23 July 2014 (2 pages)
16 June 2014Termination of appointment of Susan Karran as a secretary (1 page)
16 June 2014Termination of appointment of Susan Karran as a secretary (1 page)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Director's details changed for Laurence Stephen Browne on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Laurence Stephen Browne on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Laurence Stephen Browne on 1 March 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 May 2012 (1 page)
24 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Secretary's details changed for Susan Elizabeth Karran on 10 March 2011 (2 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Susan Elizabeth Karran on 10 March 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Laurence Stephen Browne on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Laurence Stephen Browne on 10 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 March 2009Return made up to 10/03/09; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 May 2008Director's change of particulars / laurence browne / 10/03/2008 (1 page)
6 May 2008Return made up to 10/03/08; full list of members (3 pages)
6 May 2008Return made up to 10/03/08; full list of members (3 pages)
6 May 2008Director's change of particulars / laurence browne / 10/03/2008 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2007Return made up to 10/03/07; full list of members (2 pages)
5 April 2007Return made up to 10/03/07; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2005Incorporation (17 pages)
10 March 2005Incorporation (17 pages)