Company NameLab Medico Legal Services Limited
Company StatusDissolved
Company Number04355364
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NamesSuitepaint Limited and Albany Medico Legal Limited

Business Activity

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

Directors

Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusClosed
Appointed13 March 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 10 February 2004)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 10 February 2004)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRedmond House Fern Court
Bracken Hill Business Park
Peterlee
County Durham
SR8 2RR
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Registered office changed on 13/10/03 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
18 September 2003Application for striking-off (1 page)
5 June 2003Company name changed albany medico legal LIMITED\certificate issued on 05/06/03 (2 pages)
23 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 March 2002New secretary appointed (2 pages)
15 March 2002Company name changed suitepaint LIMITED\certificate issued on 15/03/02 (2 pages)
17 January 2002Incorporation (12 pages)