Company NameLife Science Laboratories Limited
DirectorsMary Jeannine Lore and Richard Edmund Sakowicz
Company StatusDissolved
Company Number01077488
CategoryPrivate Limited Company
Incorporation Date19 October 1972(51 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMary Jeannine Lore
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 1995(22 years, 6 months after company formation)
Appointment Duration29 years
RoleVice President
Correspondence Address28925 Grand River Avenue
Farmington Hills
Oakland Michigan
48336
Director NameRichard Edmund Sakowicz
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 1995(22 years, 6 months after company formation)
Appointment Duration29 years
RolePresident
Correspondence AddressWinslow House Unit
100 Se 2nd Street 1001
Minneapolis
Minnesota
55414
Secretary NameMary Jeannine Lore
NationalityAmerican
StatusCurrent
Appointed26 April 1995(22 years, 6 months after company formation)
Appointment Duration29 years
RoleVice President
Correspondence Address28925 Grand River Avenue
Farmington Hills
Oakland Michigan
48336
Director NameDr Jeffrey Adamson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Studley Road
Luton
Bedfordshire
LU3 1BB
Director NamePatrick John Gilgallon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressTopfield Farm
Lowlane
Rampton
Cambridgeshire
CB4 4QQ
Director NameHoward James Wilkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 How Field
Harpenden
Hertfordshire
AL5 3AU
Secretary NameHoward James Wilkinson
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 How Field
Harpenden
Hertfordshire
AL5 3AU
Secretary NameSheila Ann Goodge
NationalityBritish
StatusResigned
Appointed24 March 1993(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1995)
RoleCompany Director
Correspondence Address2 High Green
Abington Pigotts
Cambridgeshire
SG8 0SB

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 June 2000Dissolved (1 page)
3 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
14 July 1999Statement of affairs (14 pages)
19 November 1998Registered office changed on 19/11/98 from: 72 london road st albans hertfordshire AL1 1NS (1 page)
17 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 November 1998Appointment of a voluntary liquidator (1 page)
12 August 1998Director resigned (1 page)
21 July 1998Return made up to 28/06/98; no change of members (4 pages)
21 July 1998Registered office changed on 21/07/98 from: sedgewick road luton beds LU4 9DS (1 page)
19 March 1998Full accounts made up to 30 September 1996 (16 pages)
13 October 1997Return made up to 28/06/97; full list of members (6 pages)
24 December 1996Full accounts made up to 30 September 1995 (13 pages)
22 July 1996Return made up to 28/06/96; full list of members (6 pages)
15 May 1996Full accounts made up to 30 September 1994 (14 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)
15 May 1995Secretary resigned (2 pages)
15 May 1995Director resigned (2 pages)