Company NameLaminor Technical Services Limited
Company StatusDissolved
Company Number01361903
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Freda Goldblatt
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(14 years after company formation)
Appointment Duration10 years, 5 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address38 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Director NameNicholas Zalmon Goldblatt
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address38 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Secretary NameNicholas Zalmon Goldblatt
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address38 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG

Location

Registered Address22 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,790
Cash£1,604
Current Liabilities£922

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
18 April 2002Application for striking-off (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 April 2001Return made up to 17/04/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1999Return made up to 17/04/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 April 1997Return made up to 14/04/97; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page)
23 September 1996Accounts for a small company made up to 31 December 1995 (14 pages)
2 May 1996Return made up to 14/04/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 14/04/95; full list of members (6 pages)