Company NameSomerset Technical Laboratories Limited
Company StatusDissolved
Company Number02691241
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous NamesDepthfavour Limited and Radioisotopes Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(10 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 18 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(13 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 18 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed18 December 2000(8 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 18 July 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameSusan Ann Bowling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWayside
Hackpen Hill, Blackborough
Cullompton
Devon
EX15 2HX
Director NameMr Michael Keith Bowling
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 1999)
RoleNdt Inspector
Correspondence AddressFoxhill Farm
Blackborough
Cullompton
Devon
EX15 2HU
Secretary NameSusan Ann Bowling
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWayside
Hackpen Hill, Blackborough
Cullompton
Devon
EX15 2HX
Director NameMr Graham Paul Moody
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressCastle Park House
Kinsale
County Cork
Eire
Secretary NameMr Paul Gregory
NationalityBritish
StatusResigned
Appointed07 April 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address49 Welham Road
Retford
Nottinghamshire
DN22 6TN
Director NameCraig Alan Bergstrom
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 October 1999)
RoleFinancial Director
Correspondence AddressRuscombe House
2 Heatherset Close
Esher
Surrey
KT10 9EL
Director NameDonald Noyes Larsen Sorterup
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2002)
RoleExecutive Managing Director
Correspondence Address87 Wyatt Drive
Barnes Waterside
London
SW13 8AN
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed02 July 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Fox
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2001)
RoleFinance Director
Correspondence AddressGlenburn 8 The Barton
Cobham
Surrey
KT11 2NJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2000(8 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 June 2001)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameAnn Nee Goh
Date of BirthJune 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed28 February 2001(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleVice President Chief Financial
Correspondence Address14 Handel Mansions
94 Wyatt Drive Barnes
London
SW13 8AH
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-21
(1 page)
5 December 2012Declaration of solvency (3 pages)
5 December 2012Declaration of solvency (3 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
17 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
17 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
12 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
11 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
11 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
11 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 26/02/09; full list of members (3 pages)
21 April 2009Return made up to 26/02/09; full list of members (3 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
7 December 2007Accounts made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 March 2007Return made up to 26/02/07; full list of members (2 pages)
28 March 2007Return made up to 26/02/07; full list of members (2 pages)
21 December 2006Accounts made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Secretary's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Director resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Accounts made up to 31 March 2005 (2 pages)
30 March 2005Return made up to 26/02/05; full list of members (5 pages)
30 March 2005Return made up to 26/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Accounts made up to 31 March 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2004Return made up to 26/02/04; full list of members (5 pages)
29 March 2004Return made up to 26/02/04; full list of members (5 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
15 August 2003Accounts made up to 31 March 2003 (2 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 March 2003Return made up to 26/02/03; full list of members (6 pages)
31 March 2003Return made up to 26/02/03; full list of members (6 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts made up to 31 March 2002 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
17 September 2002Return made up to 26/02/02; full list of members; amend (6 pages)
17 September 2002Director resigned (1 page)
17 September 2002Return made up to 26/02/02; full list of members; amend (6 pages)
17 September 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
26 March 2002Return made up to 26/02/02; full list of members (7 pages)
26 March 2002Return made up to 26/02/02; full list of members (7 pages)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Accounts made up to 31 March 2001 (2 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 August 2001New director appointed (8 pages)
6 August 2001New director appointed (8 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 March 2000 (14 pages)
2 August 2001Accounts made up to 31 March 2000 (14 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (6 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (26 pages)
13 February 2001New director appointed (8 pages)
13 February 2001New director appointed (8 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (26 pages)
27 April 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Return made up to 27/02/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 3/5 college street burnham on sea somerset TA8 1AR (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 3/5 college street burnham on sea somerset TA8 1AR (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
10 March 1999Return made up to 27/02/99; no change of members (4 pages)
10 March 1999Return made up to 27/02/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Registered office changed on 12/08/98 from: UNIT4,kings castle business park the drove bridgwater somerset. T6 4AG (1 page)
12 August 1998Registered office changed on 12/08/98 from: UNIT4,kings castle business park the drove bridgwater somerset. T6 4AG (1 page)
6 March 1998Return made up to 27/02/98; full list of members (6 pages)
6 March 1998Return made up to 27/02/98; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 April 1997Return made up to 27/02/97; no change of members (4 pages)
18 April 1997Return made up to 27/02/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 1996Director's particulars changed (1 page)
23 May 1996Director's particulars changed (1 page)
23 May 1996Return made up to 27/02/96; full list of members (5 pages)
23 November 1995Accounts for a small company made up to 7 April 1995 (7 pages)
23 November 1995Accounts for a small company made up to 7 April 1995 (7 pages)
23 November 1995Accounts for a small company made up to 7 April 1995 (7 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995New director appointed (2 pages)
23 April 1995Secretary resigned;director resigned (2 pages)
23 April 1995Secretary resigned;director resigned (2 pages)
3 March 1995Return made up to 27/02/95; no change of members (4 pages)
3 March 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)