Company NameLason Management
Company StatusDissolved
Company Number01041188
CategoryPrivate Unlimited Company
Incorporation Date4 February 1972(52 years, 3 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NamesMicro Reid Limited and Lason Information Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Brooks
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address1777 Seminole
Detroit
Michigan 48214
Foreign
Director NameAllen Nesbitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address48847 Meadow Drive
Plymouth
Michigan 48170
United States
Director NameRonald Risher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address1025 Elmsmere
Northville
Michigan 48167
United States
Secretary NameWilliam Brooks
NationalityAmerican
StatusClosed
Appointed17 May 2001(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address1777 Seminole
Detroit
Michigan 48214
Foreign
Director NameMr Michael James Bushell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressThe Firs Fairways
Hindhead
Surrey
GU26 6PJ
Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeybourne 10 Wray Park Road
Reigate
Surrey
RH2 0DD
Director NameMr Barry Paul Tillbrook
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Marys Lodge
London
E11 2NS
Director NameMr Brian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address47 Bastwick Street
London
EC1V 3PS
Secretary NameMr Brian Richard Wilson
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address47 Bastwick Street
London
EC1V 3PS
Director NameMichael John Elliott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressEastways
20 Shirley Avenue
Cheam
Surrey
SM2 7QR
Secretary NameMr Mark Christopher Hooper
NationalityBritish
StatusResigned
Appointed30 October 1993(21 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameBarry George Kelley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(23 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Drive
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JQ
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(23 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(23 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NamePatrick Joseph O'Connor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address2 Uplands Road
Kenley
Surrey
CR8 5EF

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
26 September 2001Registered office changed on 26/09/01 from: 47-58 bastwick street london. EC1V 3PS (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001New secretary appointed;new director appointed (3 pages)
6 July 2001New director appointed (3 pages)
6 July 2001Director resigned (1 page)
17 May 2001Declaration of assent for reregistration to UNLTD (1 page)
17 May 2001Re-registration of Memorandum and Articles (4 pages)
17 May 2001Application for reregistration from LTD to UNLTD (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Certificate of re-registration from Limited to Unlimited (1 page)
17 May 2001Members' assent for rereg from LTD to UNLTD (1 page)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 December 2000Director resigned (1 page)
27 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 March 2000New director appointed (2 pages)
4 January 2000Company name changed lason information management lim ited\certificate issued on 05/01/00 (2 pages)
7 December 1999Company name changed micro reid LIMITED\certificate issued on 08/12/99 (2 pages)
25 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
15 February 1999Return made up to 04/01/99; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
9 March 1998Return made up to 04/01/98; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 February 1997Return made up to 04/01/97; full list of members (6 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (3 pages)
1 March 1996Full accounts made up to 30 June 1995 (9 pages)
11 January 1996Return made up to 04/01/96; no change of members (4 pages)
3 October 1995New director appointed (2 pages)
18 August 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
9 March 1995Full accounts made up to 30 June 1994 (14 pages)