Company NameLaminate 48 Limited
Company StatusDissolved
Company Number01915912
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Derek John Mould
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(5 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 10 December 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address69 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HG
Director NameRoger James Mould
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(5 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 10 December 2013)
RoleLaminator
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnett Close
Leatherhead
Surrey
KT22 7DW
Secretary NameMr Derek John Mould
NationalityBritish
StatusClosed
Appointed20 October 1997(12 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HG
Director NameHugh Nicholas Ticknor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 February 2001)
RolePrint Consultant
Correspondence Address39 The Hatches
Frimley Green
Camberley
Surrey
GU16 6HG
Secretary NameHugh Nicholas Ticknor
NationalityBritish
StatusResigned
Appointed18 February 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address9 St Johns Terrace Road
Redhill
Surrey
RH1 6HS

Location

Registered Address6 Mount Mews
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

50 at £1R.j. Mould
66.67%
Ordinary
25 at £1Mr D.j. Mould
33.33%
Ordinary

Financials

Year2014
Net Worth£29,102
Current Liabilities£724

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 75
(5 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 75
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Derek John Mould on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Derek John Mould on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Derek John Mould on 1 February 2010 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 March 2009Return made up to 18/02/09; full list of members (4 pages)
12 March 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Return made up to 18/02/07; full list of members (7 pages)
12 March 2007Return made up to 18/02/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 April 2006Return made up to 18/02/06; full list of members (7 pages)
11 April 2006Return made up to 18/02/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 June 2005£ ic 100/75 16/05/05 £ sr 25@1=25 (2 pages)
16 June 2005£ ic 100/75 16/05/05 £ sr 25@1=25 (2 pages)
8 April 2005Declaration of shares redemption:auditor's report (3 pages)
8 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 March 2005Return made up to 18/02/05; full list of members (7 pages)
1 March 2005Return made up to 18/02/05; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
11 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
25 February 2004Return made up to 18/02/04; full list of members (7 pages)
25 February 2004Return made up to 18/02/04; full list of members (7 pages)
11 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 March 2003Return made up to 18/02/03; full list of members (7 pages)
1 March 2003Return made up to 18/02/03; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 October 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 March 2002Return made up to 18/02/02; full list of members (6 pages)
5 March 2002Return made up to 18/02/02; full list of members (6 pages)
20 December 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 December 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 March 2001Return made up to 18/02/01; full list of members (7 pages)
16 March 2001Return made up to 18/02/01; full list of members (7 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
28 February 2000Return made up to 18/02/00; full list of members (7 pages)
28 February 2000Return made up to 18/02/00; full list of members (7 pages)
25 January 2000Registered office changed on 25/01/00 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page)
25 January 2000Registered office changed on 25/01/00 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 April 1999Return made up to 18/02/99; full list of members (6 pages)
2 April 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 February 1998Return made up to 18/02/98; no change of members (4 pages)
25 February 1998Return made up to 18/02/98; no change of members (4 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
14 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 February 1997Return made up to 18/02/97; no change of members (4 pages)
26 February 1997Return made up to 18/02/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 March 1996Return made up to 18/02/96; full list of members (6 pages)
13 March 1996Return made up to 18/02/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 October 1993 (8 pages)
3 May 1995Accounts for a small company made up to 31 October 1993 (8 pages)