Company NameSoil Consultants (Laboratories) Limited
Company StatusDissolved
Company Number02263243
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)
Dissolution Date6 November 2001 (22 years, 5 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 Kenneth William Bangs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 06 November 2001)
RoleCompany Director
Correspondence Address50 Gogh Road
Aylesbury
Bucks
HP19 8SH
Director NameMr John Alec Dixon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 06 November 2001)
RoleCompany Director
Correspondence Address22 Redwood
Burnham
Slough
Bucks
SL1 8JN
Director NameMr Terence Scott Rickeard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 06 November 2001)
RoleCompany Director
Correspondence AddressPengelly Peppard Road
Sonning Common
Reading
RG4 9NJ
Secretary NameMr Terence Scott Rickeard
NationalityBritish
StatusClosed
Appointed27 April 2001(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 06 November 2001)
RoleCompany Director
Correspondence AddressPengelly Peppard Road
Sonning Common
Reading
RG4 9NJ
Director NameMr Simon Edward Quarrell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 April 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressInkerman Farm
Amersham Road
High Wycombe
Buckinghamshire
HP15 7JH
Director NameSusan Quarrell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 April 2001)
RoleSecretary
Correspondence AddressInkerman Farm Amersham Road
Hazlemere
High Wycombe
Bucks
HP15 7JH
Secretary NameSusan Quarrell
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressInkerman Farm Amersham Road
Hazlemere
High Wycombe
Bucks
HP15 7JH

Location

Registered Address35-37 Belmont Road
Uxbridge
Middx
UB8 1RH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,392

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Application for striking-off (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001New director appointed (2 pages)
8 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
10 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Return made up to 30/11/98; no change of members (4 pages)
19 January 1998Return made up to 30/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
20 March 1996Return made up to 30/11/95; full list of members (6 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)