Company NameLasermike Limited
DirectorPaul Victor Boughton
Company StatusDissolved
Company Number02181678
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Victor Boughton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(10 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NameMr Roger John Stephens
NationalityBritish
StatusCurrent
Appointed22 October 2001(14 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPensdell Old Farmhouse
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2HA
Director NameMr Nicholas Lanigan
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 August 1991)
RoleCompany Director
Correspondence Address39 Barnfield Avenue
Luton
Bedfordshire
LU2 7AS
Director NameDonald Courtenay Latimer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 1991)
RoleCompany Director
Correspondence AddressDungoyne
Warren Drive
Kingswood
Surrey
KT20 6PZ
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameSteven Ray Cox
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address6480 Lands End Court
Dayton
Ohio
45414
United States
Director NameMichael Alan Fay
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressBradshaws Barn
Bepton
Midhurst
Sussex
GU29 0NA
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address28 Sydney Road
Richmond
Surrey
TW9 1UB
Secretary NamePaul Victor Boughton
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address205 Coombe Lane
Wimbledon
London
SW20 0RG
Director NameMr James Graham Zacharias
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside
Mountview Road
Claygate
Surrey
KT10 0UD
Secretary NameCatherine Julia Sutton
NationalityBritish
StatusResigned
Appointed16 March 1998(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address11 Lawnside
Blackheath
London
SE3 9HR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£339,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2004Dissolved (1 page)
22 September 2004Director resigned (1 page)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 September 2003Registered office changed on 19/09/03 from: c/o spectris PLC station road egham surrey TW20 9NP (1 page)
15 September 2003Appointment of a voluntary liquidator (1 page)
10 September 2003Declaration of solvency (3 pages)
10 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2003Return made up to 01/03/03; full list of members (7 pages)
26 September 2002Secretary's particulars changed (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 August 2001Registered office changed on 22/08/01 from: c/o fairey group PLC station road egham surrey TW20 9NP (1 page)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
11 August 1999Full accounts made up to 31 December 1998 (13 pages)
16 April 1999Return made up to 01/03/99; no change of members (4 pages)
29 January 1999Secretary's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
3 June 1998Full accounts made up to 31 December 1997 (13 pages)
22 April 1998Auditor's resignation (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
19 April 1996New director appointed (2 pages)
18 April 1996Full accounts made up to 31 December 1995 (13 pages)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1996Director resigned (1 page)
18 April 1995Full accounts made up to 31 December 1994 (11 pages)