Company NameLabtrex Ltd
Company StatusDissolved
Company Number05418347
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Anthony Barbour
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Rectory View
Lockington
Driffield
North Humberside
YO25 9SG
Secretary NameMrs Janet Pilkington
NationalityBritish
StatusClosed
Appointed17 June 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address12 Norwich Court
Beverley
East Yorkshire
HU17 8UJ
Director NamePhilip Richard Gooch
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Correspondence Address1 Dorrington Close
Pocklington
York
North Yorkshire
YO42 2GS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameFinnies Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address4-6 Swabys Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBeck View Road
Grove Hill Industrial Estate
Beverley
East Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2014
Net Worth£2,871
Cash£35,513
Current Liabilities£33,971

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
17 September 2007Application for striking-off (1 page)
16 April 2007Return made up to 08/04/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 08/04/06; full list of members (3 pages)
29 November 2005Director resigned (1 page)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Ad 20/06/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)