Company NameLaserprint (South West) Limited
DirectorsNicholas Henry Cotes-James and Matthew Charles Stanford-Page
Company StatusDissolved
Company Number02118240
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years ago)
Previous NameLaserprint (Bridgwater) Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameNicholas Henry Cotes-James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(12 years, 12 months after company formation)
Appointment Duration24 years
RolePrinter
Correspondence AddressCary's Cottage
Fore Street West Camel
Yeovil
Somerset
BA22 7QW
Director NameMatthew Charles Stanford-Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(12 years, 12 months after company formation)
Appointment Duration24 years
RolePrinter
Correspondence Address10 Darwin Close
Taunton
Somerset
TA2 6TX
Secretary NameNicholas Henry Cotes James
NationalityBritish
StatusCurrent
Appointed01 January 2003(15 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RolePrinter
Correspondence AddressCarys Cottage
Fore Street
West Camel
Somerset
BA22 7QW
Director NameJoni Gooch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RolePrinter
Correspondence AddressTurnpike Cottage
1 The Lane Easter Compton
Bristol
Avon
BS35 5RD
Secretary NameMs Rachel Vanessa Baker
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House Hotel
Edward Street
Westbury
Wiltshire
BA13 3BD
Director NameElisabeth Hunt
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(7 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 May 1995)
RoleBusiness Woman
Correspondence AddressFlat 12 Knyveton House
Knyveton Road
Bournemouth
BH1 3QW
Secretary NameChristopher Gooch
NationalityBritish
StatusResigned
Appointed27 March 1997(9 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressTurnpike Cottage
1 The Lane Easter Compton
Bristol
Avon
BS35 5RD
Director NameMiss Julie Sussex
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressLower Pules
East Nynehead
Wellington
Somerset
TA21 0DD
Secretary NameJack Goldsby West
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressPalmer Cottage
Hillfarrance
Taunton
Somerset
TA4 1AN
Secretary NameMiss Julie Sussex
NationalityBritish
StatusResigned
Appointed23 March 2000(12 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2002)
RoleCompany Director
Correspondence AddressLittle Bussells
Blackmoor West Buckland
Wellington
Somerset
TA21 9LJ

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£297,840
Cash£250
Current Liabilities£438,692

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2006Dissolved (1 page)
27 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
19 May 2004Statement of affairs (11 pages)
19 May 2004Appointment of a voluntary liquidator (1 page)
19 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 May 2004Registered office changed on 14/05/04 from: 29C bridge street taunton TA1 1TQ (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 March 2004Return made up to 29/12/03; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Total exemption full accounts made up to 31 March 2001 (9 pages)
5 August 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2003Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
5 February 2003Return made up to 29/12/02; full list of members (8 pages)
23 January 2003New secretary appointed (2 pages)
27 October 2002Total exemption full accounts made up to 31 March 2000 (11 pages)
16 September 2002Secretary resigned (1 page)
19 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 March 2000Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000£ nc 100/200000 23/03/00 (1 page)
29 March 2000Ad 23/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 February 2000Full accounts made up to 30 April 1999 (9 pages)
30 November 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 November 1999New director appointed (2 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
12 July 1999Registered office changed on 12/07/99 from: butterworth jones & co 3 hammet street taunton somerset TA1 1RZ (1 page)
23 April 1999Return made up to 29/12/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (14 pages)
22 July 1998Return made up to 29/12/97; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
9 June 1997Registered office changed on 09/06/97 from: 4 king square bridgwater somerset TA6 3DG (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
2 March 1997Return made up to 29/12/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Registered office changed on 27/09/96 from: 8 welbeck way london W1M 7PE (1 page)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 February 1996Return made up to 22/12/95; full list of members (6 pages)
28 April 1995Director resigned;new director appointed (2 pages)