Company NameLaser Foundation
Company StatusDissolved
Company Number01991362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1986(38 years, 2 months ago)
Dissolution Date7 May 2008 (16 years ago)
Previous NameLondon And South Eastern Library Region

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameEmma Jane Robinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(8 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 07 May 2008)
RolePost Grad Student
Correspondence Address101 Colindeep Lane
Colindale
London
NW9 6DD
Director NameMr Barry Stanley George
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 07 May 2008)
RoleAssistant Director Learning Li
Country of ResidenceEngland
Correspondence Address62 Jardine Way
Dunstable
Bedfordshire
LU5 4AX
Director NameAdrian John Olsen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 07 May 2008)
RoleRetired
Correspondence Address4 Cedars Road
Beckenham
Kent
BR3 4JF
Director NameMrs Susan Mary Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 07 May 2008)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address85 Crescent Road
Brentwood
Essex
CM14 5JG
Secretary NameGertrude Frances Hendrix
NationalityBritish
StatusClosed
Appointed01 October 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 07 May 2008)
RoleSecretary
Correspondence AddressMartin House Farm Hill Top Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7QR
Director NameMr John Edward Hicks
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 07 May 2008)
RoleConsultant
Correspondence Address22 Downing Road
Tilehurst
Reading
RG31 5BB
Director NameRichard John Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 07 May 2008)
RoleHead Of Libraries And Informat
Correspondence Address4 Lambourne Close
Thruxton
Andover
Hampshire
SP11 8LS
Director NameDavid Haddon Whitaker
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 07 May 2008)
RoleRetired
Correspondence Address4 Ufton Grove
London
N1 4HG
Director NameStephanie Kenna
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2008)
RoleManager Regional And Library P
Country of ResidenceBuckhamshire
Correspondence Address101 Hundred Acres Lane
Amersham
Buckinghamshire
HP7 9BP
Director NamePeter Frederick Cox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleLibrarian
Correspondence Address94 Downlands
Stevenage
Hertfordshire
SG2 7BJ
Director NameRoy James Collis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address6 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Director NameBrian John Coffin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleLecturer
Correspondence Address37 High Beeches
Frimley
Camberley
Surrey
GU16 5UG
Director NameDavid William Bromley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleLibrarian
Correspondence Address29 St Andrews Road
Bedford
Bedfordshire
MK40 2LL
Director NameGeoffrey Hare
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleLibrarian
Correspondence Address15 Colvin Close
Lexden
Colchester
Essex
CO3 4BS
Director NameAlan John Hill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleLibrarian
Correspondence Address1 Brixham Gardens
Ilford
Essex
IG3 9BA
Secretary NameGertrude Frances Hendrix
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressMartin House Farm Hill Top Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7QR
Director NameJames Gordon Brewer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleLibrarian Institute Of Education
Correspondence Address68 The Grove
Bedford
Bedfordshire
MK40 3JN
Director NameProf Peter John Grant
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 December 1992)
RoleUniversity Propessor
Correspondence Address49 Manor Road South
Esher
Surrey
KT10 0QA
Director NameProf Norman William Gowar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 1995)
RoleUniversity Professor
Correspondence AddressSettrington Bakeham Lane
Englefield Green
Egham
Surrey
TW20 9TU
Director NameFrederick James Friend
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleLibrarian University College London
Correspondence AddressThe Chimes Cryers Hill Road
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JS
Director NameProf John Michael Charap
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1996)
RoleUnivesity Propessor
Correspondence Address67 South Hill Park
London
NW3 2SS
Director NameHazel Francis
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleUniversity Teacher University Of London
Correspondence Address22 Clovelly Road
London
W5 5HE
Director NameSusan Gove
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1998)
RoleLibrarian
Correspondence Address48 Saint Johns Road
Orpington
Kent
BR5 1HX
Director NameJohn Roderick Davidson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2001)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Lansdowne
Carlton Drive
London
SW15 2BY
Director NameYinnon Ezra
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 March 1997)
RoleLocal Government
Correspondence AddressCliff House Cliff Hill
Boughton Monchelsea
Maidstone
Kent
ME17 4NQ
Director NameSarah Elizabeth Gerrard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1999)
RoleLibrarian
Correspondence Address6 Cavendish Court
Blackwater
Camberley
Surrey
GU17 9JD
Director NameDr John Hartley Bowman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2001)
RoleLecturer
Correspondence Address17 Park Road
London
W7 1EN
Director NamePeter Frederick Cox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1998)
RoleLibrarian
Correspondence Address94 Downlands
Stevenage
Hertfordshire
SG2 7BJ
Director NameProf Frederick William Bullock
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2003)
RoleEmeritus Professor Of Physics
Correspondence Address37 Cranbrook Drive
St Albans
Hertfordshire
AL4 0SR
Director NamePaul Stewart Hockney
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2001)
RoleLibrarian
Correspondence Address84 Dorien Road
Raynes Park
London
SW20 8EJ
Director NameDr Paul Ayris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2001)
RoleChief Librarian
Correspondence Address20 Cavendish Road
Cambridge
Cambridgeshire
CB1 3AF
Director NameMalcolm Paul Burch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 2001)
RoleLibrarian
Correspondence Address70 Greenacres
Woolton Hill
Newbury
Berkshire
RG20 9TA
Secretary NamePeter Jeffrey Smith
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 2001)
RoleLibrarian
Correspondence Address15 Delphian Court
188-192 Leigham Court Road
London
SW16 2RD
Director NameSir Michael Holroyd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 September 2003)
RoleBiographer
Country of ResidenceUnited Kingdom
Correspondence Address85 St Marks Road
London
W10 6JS

Location

Registered AddressC/O Merchant & Co 4th Floor
84 Uxbridge Road West Ealing
London
W13 8RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£59,481
Net Worth£304,319
Cash£363,623
Current Liabilities£59,304

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
17 December 2007Application for striking-off (2 pages)
6 December 2007Annual return made up to 12/11/07 (7 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 November 2006Annual return made up to 12/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
23 November 2005Annual return made up to 12/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Annual return made up to 12/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 December 2003Annual return made up to 12/11/03 (7 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (2 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 March 2002 (18 pages)
6 January 2003Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
29 June 2002New director appointed (4 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2001Annual return made up to 12/11/01
  • 363(288) ‐ Director resigned
(5 pages)
18 October 2001New secretary appointed (2 pages)
8 October 2001Full accounts made up to 31 March 2001 (17 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: fourth floor gun court 70 wapping lane london E1W 2RS (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
11 September 2001Memorandum and Articles of Association (15 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
18 January 2001Annual return made up to 12/11/00
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000Full accounts made up to 31 March 2000 (19 pages)
17 January 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 12/11/99
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 October 1999Full accounts made up to 31 March 1999 (17 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Annual return made up to 12/11/98 (8 pages)
11 November 1998Full accounts made up to 31 March 1998 (16 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Annual return made up to 12/11/97 (8 pages)
13 November 1997Full accounts made up to 31 March 1997 (16 pages)
19 August 1997Director resigned (1 page)
18 February 1997Return made up to 12/11/96; amending return (8 pages)
27 January 1997Annual return made up to 12/11/96 (6 pages)
26 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
12 November 1996Full accounts made up to 31 March 1996 (15 pages)
23 February 1996Director resigned (2 pages)
5 December 1995Annual return made up to 12/11/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995Full accounts made up to 31 March 1995 (16 pages)
19 February 1986Incorporation (32 pages)