Company NameObjective Laboratory Services Limited
Company StatusDissolved
Company Number04425135
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NamesObjective Laboratory Services Limited and Crown Environmental Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Eugene Charles Storey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address376 Old Road
Clacton On Sea
Essex
CO15 3RW
Secretary NameMr Eugene Charles Storey
NationalityBritish
StatusClosed
Appointed01 January 2009(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 11 February 2014)
RoleEnvironmental
Country of ResidenceUnited Kingdom
Correspondence Address376 Old Road
Clacton On Sea
Essex
CO15 3RW
Secretary NameDebbie Lee Storey
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address376 Old Road
Clacton On Sea
Essex
CO15 3RW
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address1st Floor 143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Eugene Charles Storey
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,015
Current Liabilities£4,015

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2011Compulsory strike-off action has been suspended (1 page)
2 September 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 May 2010Director's details changed for Eugene Charles Storey on 25 April 2010 (2 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
7 May 2010Director's details changed for Eugene Charles Storey on 25 April 2010 (2 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
22 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
22 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
18 February 2009Secretary appointed eugene charles storey (1 page)
18 February 2009Secretary appointed eugene charles storey (1 page)
11 February 2009Appointment terminated secretary debbie storey (2 pages)
11 February 2009Appointment Terminated Secretary debbie storey (2 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
21 June 2007Return made up to 25/04/07; full list of members (2 pages)
21 June 2007Return made up to 25/04/07; full list of members (2 pages)
18 May 2007Return made up to 25/04/06; full list of members (2 pages)
18 May 2007Return made up to 25/04/06; full list of members (2 pages)
28 April 2007Registered office changed on 28/04/07 from: unit 3 brindley road stevenson road clacton on sea essex CO15 4XL (1 page)
28 April 2007Registered office changed on 28/04/07 from: unit 3 brindley road stevenson road clacton on sea essex CO15 4XL (1 page)
11 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
11 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
16 May 2006Company name changed crown environmental services lim ited\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed crown environmental services lim ited\certificate issued on 16/05/06 (2 pages)
19 April 2006Company name changed objective laboratory services li mited\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed objective laboratory services li mited\certificate issued on 19/04/06 (2 pages)
7 March 2006Return made up to 25/04/05; full list of members (6 pages)
7 March 2006Return made up to 25/04/05; full list of members (6 pages)
7 April 2005Registered office changed on 07/04/05 from: unit 10 1-2 davy road clacton on sea essex CO15 4XD (1 page)
7 April 2005Amended accounts made up to 30 April 2003 (1 page)
7 April 2005Accounts made up to 31 August 2004 (1 page)
7 April 2005Registered office changed on 07/04/05 from: unit 10 1-2 davy road clacton on sea essex CO15 4XD (1 page)
7 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 November 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
18 November 2004Registered office changed on 18/11/04 from: 376 old road clacton on sea essex CO15 3RW (1 page)
18 November 2004Registered office changed on 18/11/04 from: 376 old road clacton on sea essex CO15 3RW (1 page)
18 November 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
4 May 2004Return made up to 25/04/04; full list of members (6 pages)
4 May 2004Return made up to 25/04/04; full list of members (6 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
9 May 2003Accounts made up to 30 April 2003 (2 pages)
9 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Ad 25/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 June 2002Ad 25/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 June 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
25 April 2002Incorporation (12 pages)