Company NameOccupational Health Laboratories (East Anglia) Limited
Company StatusDissolved
Company Number02408085
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 9 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Henry Brookings
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(2 years after company formation)
Appointment Duration9 years, 11 months (closed 10 July 2001)
RoleMedical Practitioner
Correspondence Address48 High Road
Gorleston
Great Yarmouth
Norfolk
NR31 0PE
Director NameDr Neil Michael Livingstone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(2 years after company formation)
Appointment Duration9 years, 11 months (closed 10 July 2001)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address36 The Great Court
Queens Road
Great Yarmouth
Norfolk
NR30 3JU
Director NameDavid Graham Watson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(2 years after company formation)
Appointment Duration9 years, 11 months (closed 10 July 2001)
RoleMedical Practitioner
Correspondence Address54 Warren Road
Gorleston
Great Yarmouth
Norfolk
NR31 6JT
Director NameDr Simon David Worsley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(2 years after company formation)
Appointment Duration9 years, 11 months (closed 10 July 2001)
RoleMedical Practitioner
Correspondence Address92 Corton Long Lane
Corton
Lowestoft
Suffolk
NR32 5HB
Secretary NamePhilip Charles Smith
NationalityBritish
StatusClosed
Appointed30 March 1996(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2001)
RoleSecretary
Correspondence Address21 Bracon Road
Belton
Great Yarmouth
Norfolk
NR31 9PS
Director NameIan Donald Bruce
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 1993)
RoleSolicitor
Correspondence AddressThe Lodge Hall Road
Hemsby
Great Yarmouth
Norfolk
NR29 4LF
Director NameGeorge Clive Liddle
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleMedical Practitioner
Correspondence Address51 Marine Parade
Gorleston
Great Yarmouth
Norfolk
NR31 6EY
Director NameDr Norman Keith Ian McIver
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2000)
RoleMedical Practitioner
Correspondence Address3 Yallop Avenue
Gorleston
Great Yarmouth
Norfolk
NR31 6HA
Secretary NameIan Donald Bruce
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressThe Lodge Hall Road
Hemsby
Great Yarmouth
Norfolk
NR29 4LF

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Director resigned (1 page)
5 February 2001Application for striking-off (2 pages)
22 January 2001Accounts for a small company made up to 31 October 2000 (1 page)
15 August 2000Return made up to 26/07/00; full list of members (8 pages)
30 November 1999Accounts for a small company made up to 31 October 1999 (1 page)
27 August 1999Return made up to 26/07/99; full list of members (8 pages)
17 December 1998Accounts for a small company made up to 31 October 1998 (1 page)
25 July 1998Return made up to 26/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (3 pages)
8 August 1997Return made up to 26/07/97; no change of members (6 pages)
13 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 September 1996Return made up to 26/07/96; no change of members (6 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed (2 pages)
10 August 1995Return made up to 26/07/95; full list of members (8 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)