Company NameD M L Lab Services Limited
Company StatusDissolved
Company Number04205139
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Adam Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(13 years after company formation)
Appointment Duration6 years, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenshaw Way
Birtley
Co. Durham
DH3 2SA
Director NameDennis Lee
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address1 Stedham Close
Usworth
Washington
Tyne & Wear
NE37 3LS
Secretary NameMaureen Lee
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Stedham Close
Usworth
Washington
Tyne & Wear
NE37 3LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedmllabservices.co.uk
Telephone0191 4153958
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUssl Penshaw Way
Birtley
Chester Le Street
County Durham
DH3 2SA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

34 at £1Adam Brown
33.33%
Ordinary
34 at £1Anthony Spellman
33.33%
Ordinary
34 at £1Ian McDonald
33.33%
Ordinary

Financials

Year2014
Net Worth£50,346
Cash£71,232
Current Liabilities£23,050

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Registered office address changed from 1 Stedham Close Usworth Washington Tyne & Wear NE37 3LS to Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA on 10 July 2015 (1 page)
10 July 2015Register inspection address has been changed from 7 Grange Road West Jarrow Tyne and Wear NE32 3JA to Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA (1 page)
10 July 2015Registered office address changed from 1 Stedham Close Usworth Washington Tyne & Wear NE37 3LS to Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA on 10 July 2015 (1 page)
10 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(5 pages)
10 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(5 pages)
10 July 2015Register inspection address has been changed from 7 Grange Road West Jarrow Tyne and Wear NE32 3JA to Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA (1 page)
23 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
23 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 June 2014Termination of appointment of Dennis Lee as a director (1 page)
10 June 2014Termination of appointment of Maureen Lee as a secretary (1 page)
10 June 2014Termination of appointment of Dennis Lee as a director (1 page)
10 June 2014Termination of appointment of Maureen Lee as a secretary (1 page)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
2 May 2014Appointment of Mr Adam Brown as a director (2 pages)
2 May 2014Appointment of Mr Adam Brown as a director (2 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Dennis Lee on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Dennis Lee on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Dennis Lee on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 November 2009Register inspection address has been changed (3 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register inspection address has been changed (3 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 May 2008Return made up to 24/04/08; full list of members (3 pages)
13 May 2008Return made up to 24/04/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2007Return made up to 24/04/07; full list of members (3 pages)
1 May 2007Return made up to 24/04/07; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2006Return made up to 24/04/06; full list of members (6 pages)
21 April 2006Return made up to 24/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 July 2005Return made up to 24/04/05; full list of members (2 pages)
1 July 2005Return made up to 24/04/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 May 2004Return made up to 24/04/04; full list of members (6 pages)
7 May 2004Return made up to 24/04/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 June 2003Return made up to 24/04/03; full list of members (5 pages)
24 June 2003Return made up to 24/04/03; full list of members (5 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 May 2002Return made up to 24/04/02; full list of members (6 pages)
27 May 2002Return made up to 24/04/02; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page)
14 November 2001Registered office changed on 14/11/01 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page)
16 May 2001Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2001Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 2001Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
24 April 2001Incorporation (32 pages)
24 April 2001Incorporation (32 pages)