Company NameSurrey Laminators Limited
Company StatusDissolved
Company Number01575404
CategoryPrivate Limited Company
Incorporation Date20 July 1981(42 years, 9 months ago)
Dissolution Date29 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnnemarie Low
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(23 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 29 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameBarry Charles Ellis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 29 July 2013)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameCharlotte Marie Murphy
NationalityBritish
StatusClosed
Appointed01 May 2009(27 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 29 July 2013)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameSteven Robert Low
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 29 July 2013)
RolePrint Finishing
Country of ResidenceUnited Kingdom
Correspondence AddressSurrey Laminators Ltd Unit 9
The Tramsheds Coomber Way
Croydon
Surrey
CR0 4TQ
Director NamePeter John Durrant
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2007)
RolePrinter
Correspondence AddressRamsgill
5 Millview Close
Reigate
Surrey
RH2 0JD
Director NameMr Robert Low
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years after company formation)
Appointment Duration13 years, 5 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressPantiles The Downs
Givons Grove
Leatherhead
Surrey
KT22 8LX
Secretary NameRichard Hansen
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address9 Langley Close
Epsom
Surrey
KT18 6HG
Secretary NameJacqueline Carol Hooper
NationalityBritish
StatusResigned
Appointed26 February 2002(20 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address44 Borough Road
Mitcham
Surrey
CR4 3DX
Director NameTrevor George Garstin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 2008)
RoleLaminator
Correspondence Address9 Walnut Tree Lane
Byfleet
Surrey
KT14 7AQ
Director NameSteven Robert Low
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleScreen Printer
Correspondence AddressFlat 12
Gilberts Lodge
Epsom
Surrey
KT17 1NR
Secretary NameVictoria Charlotte Buckland
NationalityBritish
StatusResigned
Appointed12 June 2008(26 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2009)
RoleCompany Director
Correspondence Address87 St Margarets Avenue
North Cheam
Surrey
SM3 9TX

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

65.7k at £1Robert Low
65.67%
Ordinary
5k at £1Trevor George Garstin
5.00%
Ordinary
29.3k at £1Trustees Of Surrey Laminators Pension Scheme
29.33%
Ordinary

Financials

Year2014
Net Worth£185,755
Cash£29
Current Liabilities£404,951

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2013Notice of move from Administration to Dissolution (11 pages)
29 April 2013Administrator's progress report to 15 April 2013 (11 pages)
29 April 2013Administrator's progress report to 15 April 2013 (11 pages)
29 April 2013Notice of move from Administration to Dissolution on 15 April 2013 (11 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
23 November 2012Administrator's progress report to 19 October 2012 (12 pages)
23 November 2012Administrator's progress report to 19 October 2012 (12 pages)
31 May 2012Notice of deemed approval of proposals (1 page)
31 May 2012Notice of deemed approval of proposals (1 page)
8 May 2012Statement of administrator's proposal (30 pages)
8 May 2012Statement of administrator's proposal (30 pages)
27 April 2012Appointment of an administrator (1 page)
27 April 2012Appointment of an administrator (1 page)
27 April 2012Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom on 27 April 2012 (3 pages)
27 April 2012Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom on 27 April 2012 (3 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 September 2011Director's details changed for Barry Charles Ellis on 14 August 2011 (2 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100,000
(4 pages)
12 September 2011Director's details changed for Barry Charles Ellis on 14 August 2011 (2 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100,000
(4 pages)
31 August 2011Registered office address changed from Unit 9 the Tramsheds Coomber Way Croydon Surrey CR0 4TQ on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Unit 9 the Tramsheds Coomber Way Croydon Surrey CR0 4TQ on 31 August 2011 (1 page)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Annemarie Low on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Annemarie Low on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Annemarie Low on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Charlotte Marie Murphy on 7 September 2010 (1 page)
27 September 2010Director's details changed for Barry Charles Ellis on 27 September 2010 (2 pages)
27 September 2010Secretary's details changed for Charlotte Marie Murphy on 7 September 2010 (1 page)
27 September 2010Director's details changed for Barry Charles Ellis on 27 September 2010 (2 pages)
27 September 2010Secretary's details changed for Charlotte Marie Murphy on 7 September 2010 (1 page)
29 April 2010Appointment of Steven Robert Low as a director (3 pages)
29 April 2010Appointment of Steven Robert Low as a director (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 May 2009Appointment terminated secretary victoria buckland (1 page)
1 May 2009Secretary appointed charlotte marie murphy (1 page)
1 May 2009Appointment Terminated Secretary victoria buckland (1 page)
1 May 2009Secretary appointed charlotte marie murphy (1 page)
8 September 2008Appointment Terminated Director trevor garstin (1 page)
8 September 2008Appointment terminated director trevor garstin (1 page)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
19 June 2008Appointment Terminated Secretary jacqueline hooper (1 page)
19 June 2008Appointment terminated secretary jacqueline hooper (1 page)
19 June 2008Secretary appointed victoria charlotte buckland (2 pages)
19 June 2008Secretary appointed victoria charlotte buckland (2 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 November 2007Return made up to 14/08/07; full list of members (3 pages)
13 November 2007Return made up to 14/08/07; full list of members (3 pages)
3 November 2007Secretary's particulars changed (1 page)
3 November 2007Secretary's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Registered office changed on 15/03/07 from: unit 7 saxon way trading estate west drayton middlesex UB7 0LW (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 7 saxon way trading estate west drayton middlesex UB7 0LW (1 page)
22 August 2006Return made up to 14/08/06; full list of members (7 pages)
22 August 2006Return made up to 14/08/06; full list of members (7 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
31 March 2005Full accounts made up to 31 May 2004 (17 pages)
31 March 2005Full accounts made up to 31 May 2004 (17 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
14 October 2004Return made up to 14/08/04; full list of members (8 pages)
14 October 2004Return made up to 14/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 31 May 2003 (17 pages)
31 January 2004Full accounts made up to 31 May 2003 (17 pages)
17 September 2003Return made up to 14/08/03; full list of members (7 pages)
17 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2003Full accounts made up to 31 May 2002 (16 pages)
26 January 2003Full accounts made up to 31 May 2002 (16 pages)
12 September 2002Return made up to 14/08/02; full list of members (7 pages)
12 September 2002Return made up to 14/08/02; full list of members (7 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (1 page)
6 February 2002Full accounts made up to 31 May 2001 (16 pages)
6 February 2002Full accounts made up to 31 May 2001 (16 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
30 March 2001Full group accounts made up to 31 May 2000 (18 pages)
30 March 2001Full group accounts made up to 31 May 2000 (18 pages)
5 September 2000Return made up to 14/08/00; full list of members (6 pages)
5 September 2000Return made up to 14/08/00; full list of members (6 pages)
10 April 2000Registered office changed on 10/04/00 from: unit 7 saxon ind estate saxon way hermondsworth UB7 0LW (1 page)
10 April 2000Registered office changed on 10/04/00 from: unit 7 saxon ind estate saxon way hermondsworth UB7 0LW (1 page)
14 February 2000Full group accounts made up to 31 May 1999 (19 pages)
14 February 2000Full group accounts made up to 31 May 1999 (19 pages)
31 August 1999Return made up to 14/08/99; full list of members (6 pages)
31 August 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
25 August 1998Return made up to 14/08/98; no change of members (10 pages)
25 August 1998Return made up to 14/08/98; no change of members (10 pages)
3 October 1997Return made up to 14/08/97; no change of members (4 pages)
3 October 1997Return made up to 14/08/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
19 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
20 August 1996Return made up to 14/08/96; full list of members (4 pages)
20 August 1996Return made up to 14/08/96; full list of members (4 pages)
17 October 1995Particulars of mortgage/charge (3 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 14/08/95; no change of members (6 pages)
5 September 1995Return made up to 14/08/95; no change of members (6 pages)
4 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
4 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 June 1993Registered office changed on 04/06/93 from: 5 lynwood road epsom surrey KT17 4LF (1 page)
4 June 1993Registered office changed on 04/06/93 from: 5 lynwood road epsom surrey KT17 4LF (1 page)
21 June 1988Wd 18/05/88 ad 12/05/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
21 June 1988Wd 18/05/88 ad 12/05/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
17 October 1986Share capital (2 pages)
17 October 1986Share capital (2 pages)