Company NameLaser Engineering Limited
Company StatusDissolved
Company Number00502713
CategoryPrivate Limited Company
Incorporation Date22 December 1951(72 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMrs Joan Margaret Bilton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(39 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCompany Director And Company Secretary
Correspondence AddressThe White Houe 211 London Road North
Merstham
Redhill
Surrey
RH1 3BN
Director NameMr Clive Glass
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(39 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Paddocks
Ramsbury
Marlborough
Wiltshire
SN8 2QF
Director NameMr Allan Dodson Inglis
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(39 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressClose Skeig
Upper Ballastrooan
Colby
Isle Of Man
Secretary NameMrs Joan Margaret Bilton
NationalityBritish
StatusClosed
Appointed04 February 1991(39 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressThe White Houe 211 London Road North
Merstham
Redhill
Surrey
RH1 3BN
Director NameMr Peter John Fiander
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(39 years, 3 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence AddressChambord Park
Crocknorth Road
East Horsley
Surrey

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,709,124
Net Worth£1,299,840
Cash£112,544
Current Liabilities£3,584,821

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 June 1999Receiver ceasing to act (2 pages)
28 May 1999Receiver's abstract of receipts and payments (2 pages)
7 April 1999Receiver's abstract of receipts and payments (2 pages)
8 April 1998Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
2 April 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: victoria road burgess hill sussex RH15 9LD (1 page)