Company NameFood Analytical Laboratories Ltd
Company StatusDissolved
Company Number05942972
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2014)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 15 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2014)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameScott Andrew McNeil
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleFinancial Director
Correspondence Address21 Prenton Park Road
Birkenhead
CH42 9JR
Wales
Director NameMr Mark Tolson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Dry Lane
Brigstock
Kettering
NN14 3HY
Secretary NameScott Andrew McNeil
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Prenton Park Road
Birkenhead
CH42 9JR
Wales
Director NameChristopher Charles Hills
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Hemington Hill
Hemington
Derby
Derbyshire
DE74 2RA
Director NameMiss Andrea Myatt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Oxford Road
Fegg Hayes
Stoke-On-Trent
Staffordshire
ST6 6QP
Director NameMr Stephen Duncan Watt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Lawn Avenue
Etwall
Derby
Derbyshire
DE65 6JB
Secretary NameAndrea Myatt
NationalityBritish
StatusResigned
Appointed01 July 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address9 Damson Fayre
Market Drayton
Salop
TF9 3UU
Director NameScott Andrew McNeil
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 October 2008)
RoleFinancial Director
Correspondence Address23 Farcroft Drive
Market Drayton
Shropshire
TF9 3HD
Director NameMr Stephen Mark Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Ashbourne Drive
Market Drayton
Salop
TF9 3EA
Director NameMr Grant Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Oxford Road
Fegg Hayes
Stoke-On-Trent
Staffordshire
ST6 6QP
Secretary NameMr Grant Thomas
StatusResigned
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressThe Old Mill Oxford Road
Fegg Hayes
Stoke-On-Trent
Staffordshire
ST6 6QP
Secretary NameMr Grant Thomas
StatusResigned
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressThe Old Mill Oxford Road
Fegg Hayes
Stoke-On-Trent
Staffordshire
ST6 6QP
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 March 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed31 July 2011(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250k at £1Its Testing Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,048,054
Cash£11,616
Current Liabilities£905,716

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
5 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (4 pages)
5 November 2013Liquidators statement of receipts and payments to 16 October 2013 (4 pages)
20 September 2013Court order insolvency:re oc block transfer replace liq (24 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
2 November 2012Registered office address changed from 25 Savile Row London W1S 2ES United Kingdom on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 25 Savile Row London W1S 2ES United Kingdom on 2 November 2012 (2 pages)
1 November 2012Declaration of solvency (4 pages)
1 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2012Appointment of a voluntary liquidator (3 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 250,000.02
(6 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
24 July 2012Appointment of Matthew Paul Skinner as a director (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a director (1 page)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
8 September 2011Appointment of Ms Joanne Catherine Kennedy Hardy as a director (3 pages)
8 September 2011Appointment of Margaret Louise Mellor as a director (3 pages)
8 September 2011Appointment of Margaret Louise Mellor as a secretary (3 pages)
8 September 2011Appointment of Ms Fiona Maria Evans as a director (3 pages)
6 September 2011Termination of appointment of Grant Thomas as a secretary (1 page)
6 September 2011Registered office address changed from the Old Mill Oxford Road Fegg Hayes Stoke-on-Trent Staffordshire ST6 6QP England on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Grant Thomas as a director (1 page)
6 September 2011Termination of appointment of Andrea Myatt as a director (1 page)
6 September 2011Termination of appointment of Stephen Harris as a director (1 page)
6 September 2011Registered office address changed from the Old Mill Oxford Road Fegg Hayes Stoke-on-Trent Staffordshire ST6 6QP England on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Stephen Watt as a director (1 page)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
17 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 August 2011Change of share class name or designation (2 pages)
17 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Auditor's resignation (1 page)
19 January 2011Termination of appointment of Christopher Hills as a director (1 page)
19 January 2011Director's details changed for Myatt Andrea on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Miss Andrea Andrea on 19 January 2011 (2 pages)
14 October 2010Termination of appointment of Grant Thomas as a secretary (1 page)
14 October 2010Director's details changed for Myatt Andrea on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Christopher Charles Hills on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Stephen Mark Harris on 21 September 2010 (2 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Mr. Stephen Duncan Watt on 21 September 2010 (2 pages)
1 September 2010Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN England on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Andrea Myatt as a secretary (1 page)
1 September 2010Appointment of Mr Grant Thomas as a secretary (1 page)
1 September 2010Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN England on 1 September 2010 (1 page)
1 September 2010Appointment of Mr Grant Thomas as a director (2 pages)
1 September 2010Appointment of Mr Grant Thomas as a secretary (1 page)
5 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
1 April 2010Registered office address changed from the Old Mill 81 Oxford Road Fegg Hayes Stoke on Trent Staffordshire ST6 6QP on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Old Mill 81 Oxford Road Fegg Hayes Stoke on Trent Staffordshire ST6 6QP on 1 April 2010 (1 page)
28 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
25 November 2008Return made up to 21/09/08; full list of members (6 pages)
25 November 2008Director's change of particulars / stephen watt / 01/10/2008 (2 pages)
6 November 2008Appointment terminated director mark tolson (1 page)
6 November 2008Appointment terminated director scott mcneil (1 page)
2 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 October 2008Director appointed stephen mark harris (1 page)
3 June 2008Nc inc already adjusted 10/03/08 (1 page)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2008Ad 10/03/08\gbp si 10000@1=10000\gbp ic 240000/250000\ (2 pages)
8 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 February 2008Director appointed scott andrew mcneil (2 pages)
17 October 2007Return made up to 21/09/07; full list of members (4 pages)
14 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
14 July 2007New secretary appointed (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 20 old dry lane brigstock kettering NN14 3HY (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
16 October 2006Ad 01/10/06--------- £ si 240000@1=240000 £ ic 2/240002 (2 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
21 September 2006Incorporation (17 pages)