Company NameLittlebrook Calibration Services Limited
Company StatusDissolved
Company Number03382510
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Clifford Douglas Robson North
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(11 months after company formation)
Appointment Duration15 years, 2 months (closed 16 July 2013)
RoleChemical Engineer Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Nascot Wood Road
Watford
Hertfordshire
WD17 4SJ
Director NameGareth Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(11 months after company formation)
Appointment Duration15 years, 2 months (closed 16 July 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Secretary NameGareth Thomas
NationalityBritish
StatusClosed
Appointed07 May 1998(11 months after company formation)
Appointment Duration15 years, 2 months (closed 16 July 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Director NameEugene Anthony Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 year, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 16 July 2013)
RoleHead Of Lab
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Hayes
Willow Grove
Chislehurst
Kent
BR7 5EX
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressBaker Tilly
Ground Floor Meridien House 69-71 Clarendon Road
Watford
Herts
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Clifford Douglas Robson North
50.00%
Ordinary
50 at £1Gareth Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£147,247
Cash£1,523
Current Liabilities£111,903

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
16 April 2013Registered office address changed from 46 Clarendon Road Watford Hertfordshire WD17 1JJ England on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 46 Clarendon Road Watford Hertfordshire WD17 1JJ England on 16 April 2013 (2 pages)
16 April 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
14 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2012Statement of affairs with form 4.19 (7 pages)
1 February 2012Appointment of a voluntary liquidator (1 page)
1 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-24
(1 page)
1 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2012Appointment of a voluntary liquidator (1 page)
1 February 2012Statement of affairs with form 4.19 (7 pages)
17 January 2012Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF on 17 January 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(8 pages)
2 August 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(8 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Eugene Anthony Thompson on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Eugene Anthony Thompson on 31 May 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 31/05/09; full list of members (5 pages)
29 July 2009Location of debenture register (1 page)
29 July 2009Return made up to 31/05/09; full list of members (5 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Location of debenture register (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2008Return made up to 31/05/08; no change of members (7 pages)
11 July 2008Return made up to 31/05/08; no change of members (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Company name changed littlebrook calibration and manu facturing LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed littlebrook calibration and manu facturing LIMITED\certificate issued on 24/11/06 (2 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 June 2006Return made up to 31/05/06; full list of members (8 pages)
21 June 2006Return made up to 31/05/06; full list of members (8 pages)
28 December 2005Registered office changed on 28/12/05 from: unit 40 the metro centre tolpits lane watford hertfordshire WD18 9SS (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 40 the metro centre tolpits lane watford hertfordshire WD18 9SS (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
30 June 2005Return made up to 31/05/05; full list of members (7 pages)
30 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 November 2003Return made up to 06/06/03; full list of members (7 pages)
25 November 2003Return made up to 06/06/03; full list of members (7 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
6 November 2002Return made up to 06/06/02; full list of members (7 pages)
6 November 2002Return made up to 06/06/02; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
14 January 2002Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Return made up to 06/06/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (15 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (15 pages)
10 December 2000Full accounts made up to 31 December 1999 (12 pages)
10 December 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Return made up to 06/06/00; change of members (7 pages)
12 September 2000Return made up to 06/06/00; change of members (7 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
21 February 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
10 September 1999Accounts made up to 30 June 1998 (2 pages)
10 September 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
21 July 1999Return made up to 06/06/99; full list of members (6 pages)
21 July 1999Return made up to 06/06/99; full list of members (6 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
7 April 1999Company name changed taylor sheppard engineering (uk) LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed taylor sheppard engineering (uk) LIMITED\certificate issued on 08/04/99 (2 pages)
4 August 1998Return made up to 06/06/98; full list of members (7 pages)
4 August 1998Return made up to 06/06/98; full list of members (7 pages)
22 May 1998Company name changed mablaw 353 LIMITED\certificate issued on 26/05/98 (2 pages)
22 May 1998Company name changed mablaw 353 LIMITED\certificate issued on 26/05/98 (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 20 station road watford hertfordshire WD1 1JH (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 20 station road watford hertfordshire WD1 1JH (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
14 May 1998Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1998Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1997Incorporation (34 pages)
6 June 1997Incorporation (34 pages)