Company NameVan De Klee-Praag Laboratories Limited
Company StatusDissolved
Company Number03097967
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony James Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Director NameMr Graham Edward Tomkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayton Parkway
Gayton Heswall
Wirral
Merseyside
CH60 3SY
Wales
Director NameGerrard John White
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleManaging Director
Correspondence AddressLee Farm Station Road
Thurstaston
Wirral
Merseyside
CH61 0HN
Wales
Secretary NameMr Anthony James Armstrong
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
20 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 November 2004Return made up to 04/09/04; full list of members (8 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 May 2004Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(8 pages)
4 November 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 November 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
23 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2002Return made up to 04/09/01; full list of members (8 pages)
15 September 2000Return made up to 04/09/00; full list of members (8 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
24 July 2000Registered office changed on 24/07/00 from: egerton house 2 tower road birkenhead wirral L41 1FN (1 page)
6 October 1999Return made up to 04/09/99; no change of members (4 pages)
1 October 1999Full accounts made up to 30 September 1998 (8 pages)
9 September 1998Return made up to 04/09/98; full list of members (6 pages)
23 June 1998Full accounts made up to 30 September 1997 (10 pages)
3 October 1997Return made up to 04/09/97; no change of members (4 pages)
27 August 1997Full accounts made up to 30 September 1996 (7 pages)
30 August 1996Return made up to 04/09/96; full list of members (6 pages)
9 November 1995Registered office changed on 09/11/95 from: the john laird centre park road north birkenhead wirral L41 4EZ (1 page)
12 September 1995Ad 04/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 September 1995Secretary resigned (2 pages)
4 September 1995Incorporation (22 pages)