Company NameLaminacier Group Limited
Company StatusDissolved
Company Number00957534
CategoryPrivate Limited Company
Incorporation Date3 July 1969(54 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameMetals International (UK) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Jacob Riet
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed23 January 1998(28 years, 7 months after company formation)
Appointment Duration11 years (closed 20 January 2009)
RoleCompany Director
Correspondence AddressDriebladhof 12
Nuenen
5672 Xh
Director NameMaurizio Morandi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed09 June 2000(30 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 20 January 2009)
RolePresident
Correspondence AddressVia Lambruchini 12
Turin
10143
Director NameEdward Quinn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(35 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 January 2009)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address10 Friars Way
Airdrie
Lanarkshire
ML6 9QU
Scotland
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusClosed
Appointed01 October 1992(23 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 20 January 2009)
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameBipin Rugnath Shah
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1995)
RoleAccountant
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameJoseph Godefridus Maria Smits
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressWal 28 Nl 5611 Gg
Eindhoven
Netherlands
Director NameSidney Reginald Brame
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1997)
RoleCompany Director
Correspondence Address18 Starre Road
Bury St Edmunds
Suffolk
IP33 3XA
Director NameMr Nigel Edward Melville
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(27 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address9 Royal Crescent
London
W11 4SL
Director NameChristopher John Peters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2002)
RoleCompany Director
Correspondence Address44 Beaufort Avenue
Langland
Swansea
Glamorgan
SA3 4PB
Wales
Director NameMr Lewis Davie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Stuarton Park
East Kilbride
Glasgow
G74 4LA
Scotland
Director NameAlistair Munro Mackenzie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address47 Springwood Avenue
Stirling
Stirlingshire
FK8 2PE
Scotland
Director NameEdward Quinn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 2003)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address10 Friars Way
Airdrie
Lanarkshire
ML6 9QU
Scotland
Director NameMartin Edward Shackell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(30 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2002)
RoleSales & Marketing
Correspondence Address4 Hidcote Close
Wellingborough
Northamptonshire
NN8 2JD
Director NameMunigoti Satyanarayan Sastri
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2000(30 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 2001)
RoleCompany Director
Correspondence Address2445 Palmetto Circle
South Daytona
Florida
32119
Director NameRoberto Salemme
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2005(35 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2008)
RoleChief Financial Officer Int'L
Correspondence AddressVia Luigi Anelli, 2
Milano
20122
Foreign

Location

Registered AddressC/O Wm Brown (Registrars) Ltd
49 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (2 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 May 2008Appointment terminated director roberto salemme (1 page)
16 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2006Return made up to 01/10/06; full list of members (8 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Return made up to 01/10/05; full list of members (8 pages)
11 April 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
18 October 2004Return made up to 01/10/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (13 pages)
4 May 2004Full accounts made up to 31 December 2002 (17 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
17 October 2003Director resigned (1 page)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 August 2003Nc inc already adjusted 14/07/03 (1 page)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Ad 14/07/03--------- £ si 530000@1=530000 £ ic 1698295/2228295 (2 pages)
27 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 October 2002Director resigned (1 page)
21 October 2002Return made up to 01/10/02; full list of members (8 pages)
21 October 2002Director resigned (1 page)
12 July 2002Auditor's resignation (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
4 October 2001Return made up to 01/10/01; full list of members (7 pages)
18 April 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
13 October 2000Return made up to 01/10/00; full list of members (8 pages)
7 August 2000Full group accounts made up to 31 December 1999 (26 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
29 June 2000Nc inc already adjusted 23/06/00 (1 page)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 2000Ad 23/06/00--------- £ si 1103295@1=1103295 £ ic 250000/1353295 (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1999Director resigned (1 page)
6 October 1999Return made up to 01/10/99; full list of members (8 pages)
30 June 1999Full group accounts made up to 31 December 1998 (26 pages)
14 October 1998Return made up to 01/10/98; full list of members (13 pages)
18 June 1998Full group accounts made up to 31 December 1997 (25 pages)
10 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
23 December 1997Director resigned (1 page)
16 December 1997Company name changed metals international (uk) limite d\certificate issued on 17/12/97 (2 pages)
17 November 1997New director appointed (2 pages)
16 October 1997Return made up to 01/10/97; no change of members (6 pages)
26 August 1997Company name changed pritt holdings LIMITED\certificate issued on 27/08/97 (2 pages)
11 August 1997Full group accounts made up to 31 December 1996 (22 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997New director appointed (2 pages)
7 October 1996Return made up to 01/10/96; no change of members (5 pages)
7 October 1996Full group accounts made up to 31 December 1995 (22 pages)
22 November 1995Director resigned;new director appointed (2 pages)
18 October 1995Memorandum and Articles of Association (38 pages)
6 October 1995Return made up to 01/10/95; full list of members (8 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 June 1995Full group accounts made up to 31 December 1994 (25 pages)
31 May 1995Registered office changed on 31/05/95 from: c/o wm. Brown (registrars) LTD 31 lancaster gate london W2 3LP (1 page)
31 May 1995Secretary's particulars changed (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1969Certificate of incorporation (1 page)