Company NameGeneral Laboratory Services Limited
Company StatusDissolved
Company Number02722209
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Allan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(same day as company formation)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address122 Grosvenor Road
South Shields
Tyne & Wear
NE33 3HW
Secretary NameMrs Joan Allan
NationalityBritish
StatusClosed
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address122 Grosvenor Road
South Shields
Tyne & Wear
NE33 3HW
Director NameMr Stephen James Allan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 16 December 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Parry Drive
Whitburn
Tyne & Wear
SR6 7BG
Director NameMr Basil Dudley Lyons
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleVentilation Engineer
Correspondence Address24 Vespasian Street
South Shields
Tyne & Wear
NE33 2EH
Director NameMichael Yhearm
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 November 2004)
RoleCompany Director
Correspondence Address38 Chicken Road
High Farm
Wallsend
NE28 8NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Christopher James Allan
50.00%
Ordinary
5 at £1Nicola Clare Voase
5.00%
Ordinary
35 at £1Mr K. Malpass
35.00%
Ordinary
10 at £1Steven Allan
10.00%
Ordinary

Financials

Year2014
Net Worth£125,059
Cash£352
Current Liabilities£48,656

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
6 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (19 pages)
6 May 2014Liquidators statement of receipts and payments to 28 March 2014 (19 pages)
30 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2013Appointment of a voluntary liquidator (1 page)
26 April 2013Liquidators statement of receipts and payments to 28 March 2013 (19 pages)
26 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (19 pages)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Statement of affairs with form 4.19 (12 pages)
14 March 2012Registered office address changed from 1B Rekendyke Industrial Estate South Shields Tyne & Wear NE33 5BZ on 14 March 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 August 2010Appointment of Mr Stephen James Allan as a director (2 pages)
13 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr Christopher James Allan on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Christopher James Allan on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 August 2009Return made up to 11/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 August 2008Return made up to 11/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 September 2007Location of register of members (1 page)
20 September 2007Return made up to 11/06/07; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: unit A14 stonehills shields road gateshead tyne & wear NE10 0HW (1 page)
20 September 2007Location of debenture register (1 page)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 August 2006Return made up to 11/06/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
23 November 2004Director resigned (1 page)
28 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 September 2003Return made up to 11/06/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 August 2002Return made up to 11/06/02; full list of members (7 pages)
19 June 2002Director resigned (1 page)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 October 2000 (7 pages)
24 July 2000Return made up to 11/06/00; full list of members (7 pages)
2 December 1999 (6 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit 6 stonehills shields road gateshead tyne & wear NE10 0HW (1 page)
13 July 1999Return made up to 11/06/99; no change of members (4 pages)
1 December 1998 (7 pages)
7 August 1998Return made up to 11/06/98; no change of members (4 pages)
27 October 1997Return made up to 11/06/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 January 1997 (11 pages)
26 November 1996 (11 pages)
26 November 1996New director appointed (1 page)
17 June 1996Return made up to 11/06/96; no change of members (4 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1995Full accounts made up to 31 January 1995 (11 pages)