Company NameE-Labs Environmental Limited
Company StatusDissolved
Company Number05646150
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 5 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Steven Daniels
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHob Hall Holme Chapel
Cliviger
Lanacashire
BB10 4SU
Secretary NameMr Thomas Wood
NationalityBritish
StatusClosed
Appointed21 October 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 12 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Avenue
Leamington Spa
Warwickshire
CV32 7DA
Director NameHelen Diane Bridge
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Warburton Street
Stockton Heath
Warrington
Cheshire
WA4 2UG
Director NameNeil Anthony Peacock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion
Tye Common Road
Billericay
Essex
CM12 9PZ
Director NameProf William Pope
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage Main Street
Woodend
Towcester
Northamptonshire
NN12 8RX
Secretary NameHelen Diane Bridge
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Chapel Lane, Appleton Thorn
Warrington
WA4 4RZ
Director NameJonathan Mark Byrd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2008)
RoleMD
Correspondence Address10 Taylor Hill
Cawthorne
Barnsley
South Yorkshire
S75 4HB
Director NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Secretary NameMatthew David Shields
NationalityBritish
StatusResigned
Appointed19 July 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address28 Tivy Dale Close
Cawthorne
Barnsley
South Yorkshire
S75 4ET
Director NameMr Robert David Prill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorfield, Roe Green
Worsley
Manchester
M28 2FL
Secretary NameMr Robert David Prill
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorfield, Roe Green
Worsley
Manchester
M28 2FL

Location

Registered AddressBes House
10 Broad Lane
Moldgreen
Huddersfield
HD5 9BX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£208,285
Gross Profit£67,626
Net Worth-£107,446
Cash£73,549
Current Liabilities£297,673

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Return made up to 06/12/08; full list of members (3 pages)
25 March 2009Return made up to 06/12/08; full list of members (3 pages)
24 December 2008Full accounts made up to 31 August 2007 (15 pages)
24 December 2008Full accounts made up to 31 August 2007 (15 pages)
17 November 2008Secretary appointed mr thomas daniel wood (1 page)
17 November 2008Appointment terminated director robert prill (1 page)
17 November 2008Appointment Terminated Secretary robert prill (1 page)
17 November 2008Appointment Terminated Director robert prill (1 page)
17 November 2008Secretary appointed mr thomas daniel wood (1 page)
17 November 2008Appointment terminated secretary robert prill (1 page)
30 September 2008Return made up to 06/12/07; full list of members (4 pages)
30 September 2008Return made up to 06/12/07; full list of members (4 pages)
23 September 2008Director appointed mr steven daniels (1 page)
23 September 2008Director appointed mr steven daniels (1 page)
23 September 2008Appointment terminated director jonathan byrd (1 page)
23 September 2008Appointment Terminated Director jonathan byrd (1 page)
10 September 2008Director appointed mr robert david prill (1 page)
10 September 2008Secretary appointed mr robert david prill (1 page)
10 September 2008Director appointed mr robert david prill (1 page)
10 September 2008Appointment terminated secretary matthew shields (1 page)
10 September 2008Secretary appointed mr robert david prill (1 page)
10 September 2008Appointment Terminated Secretary matthew shields (1 page)
3 September 2008Registered office changed on 03/09/2008 from newton house the quadrant birchwood park warrington cheshire WA3 6FW (1 page)
3 September 2008Registered office changed on 03/09/2008 from newton house the quadrant birchwood park warrington cheshire WA3 6FW (1 page)
30 June 2008Resolutions
  • RES13 ‐ Financial agreements 20/06/2008
(2 pages)
30 June 2008Resolutions
  • RES13 ‐ Financial agreements 20/06/2008
(2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
7 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
7 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: suite l, radford business centre radford way billericay CM12 0BZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: suite l, radford business centre radford way billericay CM12 0BZ (1 page)
3 May 2007Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
3 May 2007Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 March 2007Director resigned (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
10 March 2007Particulars of mortgage/charge (7 pages)
10 March 2007Particulars of mortgage/charge (7 pages)
19 February 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
19 February 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
15 February 2007Return made up to 06/12/06; full list of members (7 pages)
15 February 2007Return made up to 06/12/06; full list of members (7 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
13 March 2006Registered office changed on 13/03/06 from: suite l, radford business centre radford way billericay CM12 0BZ (1 page)
13 March 2006Registered office changed on 13/03/06 from: suite l, radford business centre radford way billericay CM12 0BZ (1 page)
13 March 2006Registered office changed on 13/03/06 from: newton house,the quadrant birchwood park birchwood warrington WA3 6FW (1 page)
13 March 2006Registered office changed on 13/03/06 from: newton house,the quadrant birchwood park birchwood warrington WA3 6FW (1 page)
13 March 2006Registered office changed on 13/03/06 from: suite l radford business centre radford way billericay CM12 0BZ (1 page)
13 March 2006Registered office changed on 13/03/06 from: suite l radford business centre radford way billericay CM12 0BZ (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
6 December 2005Incorporation (8 pages)