Company NameLaskina Limited
Company StatusDissolved
Company Number00948700
CategoryPrivate Limited Company
Incorporation Date25 February 1969(55 years, 2 months ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Machiel McClure
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed10 August 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 11 March 1997)
RoleBusiness Executive
Correspondence Address820 Timberview Court
Fort Worth
Texas 76112
United States
Director NameFrederick Wendell Padden
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 11 March 1997)
RoleAttorney
Correspondence Address4701 Melrose Park Court
Colleyville
Texas
76034
Secretary NameFrederick Wendell Padden
NationalityAmerican
StatusClosed
Appointed03 May 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 11 March 1997)
RoleAttorney
Correspondence Address4701 Melrose Park Court
Colleyville
Texas
76034
Director NameDwain Harold Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1993)
RoleCorporate Officer
Correspondence Address7725 Incline Terrace
Forth Worth
Texas 76179
Foreign
Director NameRonald Louis Parrish
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1993)
RoleCorporate Officer
Correspondence Address1419 Thomas Place
Fort Worth
Texas 76107
Foreign
Director NameRichard Lee Ramsey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1993)
RoleCorporate Officer
Correspondence Address3408 Bellaire Park Court
Fort Worth
Texas 76109
Foreign
Director NameJohn Vinson Roach
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleBusiness Executive
Correspondence Address2805 Alton Road
Fort Worth
Texas 76109
Foreign
Secretary NameMr Jim Sheets
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1993)
RoleCompany Director
Correspondence Address4200 Inwood Road
Fort Worth
Texas 76109
Foreign
Secretary NameHerschel Clyde Winn
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1993)
RoleCompany Director
Correspondence Address2705 Simondale
Fortworth
Texas 76109
Foreign
Secretary NameRudolph Lee Ennis
NationalityAmerican
StatusResigned
Appointed03 May 1993(24 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 1994)
RoleCompany Director
Correspondence Address4800 Branchview Drive
Arlington
Texas
76017

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End26 June

Filing History

19 November 1996First Gazette notice for voluntary strike-off (1 page)
4 October 1996Application for striking-off (1 page)
27 August 1996Return made up to 10/08/96; full list of members (6 pages)
23 August 1996£ ic 341337/2 26/06/96 £ sr 341335@1=341335 (1 page)
23 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(5 pages)
23 May 1996Declaration of shares redemption:auditor's report (3 pages)
22 September 1995Return made up to 10/08/95; full list of members (14 pages)