Company NameLaser Motor Company Limited
Company StatusDissolved
Company Number01856347
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameMajorneed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Martin Harrison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 18 May 2010)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House
Paxford
Chipping Campden
Gloucestershire
GL55 6XL
Wales
Director NameMrs Valerie Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 18 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House
Paxford
Chipping Campden
Gloucestershire
GL55 6XL
Wales
Secretary NameMrs Valerie Harrison
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 18 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House
Paxford
Chipping Campden
Gloucestershire
GL55 6XL
Wales
Director NameMr Simon Hickford
NationalityBritish
StatusResigned
Appointed03 January 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCar Salesman
Correspondence Address1 Pringe Of Wales Cottages
Ongar Road
Abriden
Essex
Cm5
Secretary NameMr Simon Hickford
NationalityBritish
StatusResigned
Appointed03 January 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address1 Pringe Of Wales Cottages
Ongar Road
Abriden
Essex
Cm5

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£927,202
Cash£219,220
Current Liabilities£246,837

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (3 pages)
21 January 2010Application to strike the company off the register (3 pages)
14 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
12 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
5 November 2008Return made up to 30/09/08; full list of members (3 pages)
5 November 2008Return made up to 30/09/08; full list of members (3 pages)
7 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
7 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
4 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2007Return made up to 30/09/07; no change of members (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 April 2005Registered office changed on 15/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
15 April 2005Registered office changed on 15/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
30 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
16 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
22 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
9 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1998Return made up to 30/09/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 October 1997Return made up to 30/09/97; no change of members (4 pages)
2 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)