Company NameArmstrong Laing Systems Limited
Company StatusDissolved
Company Number02584099
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Robert Tolonen
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 15 August 2008)
RoleBusiness Executive
Correspondence AddressOne Bayview Avenue
Unit 
Los Gatos
Ca
95030
Director NameBrian Stine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2007(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2008)
RoleLegal Counsel
Correspondence Address4096 Cermanho Ct
Dublin
California 94568
Irish
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 15 August 2008)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameGraham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Director NameMr Michael Stuart Sherratt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwisted Chimneys 61 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameMr Simon Peter Munday
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 01 March 1992)
RoleCompany Director
Correspondence Address2 Queensway
Knutsford
Cheshire
WA16 0NN
Secretary NameGraham Barry Wood
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1996)
RoleSecretary
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Director NameLeslie Anthony Walker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Beech Grove
Rothwell
Leeds
Yorkshire
LS26 0EF
Secretary NameMr Richard Charles Payne
NationalityBritish
StatusResigned
Appointed23 December 1996(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarendon Hill House
10 Willowmead Drive
Prestbury
Cheshire
SK10 4BU
Secretary NameVictoria Selina Bell
NationalityBritish
StatusResigned
Appointed22 March 1999(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2004)
RoleChartered Accountant
Correspondence Address1 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameMr Michael Stuart Sherratt
NationalityEnglish
StatusResigned
Appointed12 March 2004(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwisted Chimneys 61 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameDavid Brian Thomas
NationalityBritish
StatusResigned
Appointed24 September 2004(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleChartered Accountant
Correspondence Address11 Castlemead Walk
Northwich
Cheshire
CW9 8GP
Director NameSusan Wolfe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2006(15 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 January 2007)
RoleBusiness Executive
Correspondence Address350 Campesino Avenue
Palo Alto
California 94306
94306
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Financials

Year2014
Net Worth£1,802

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2007Registered office changed on 02/07/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
28 June 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Declaration of solvency (3 pages)
28 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2007Director's particulars changed (1 page)
7 March 2007New director appointed (3 pages)
23 February 2007Director resigned (1 page)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
15 November 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
27 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 25 king street knutsford cheshire WA16 6DW (1 page)
23 October 2006New secretary appointed (2 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
26 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
4 April 2005Return made up to 20/02/05; full list of members (2 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
13 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 20/02/04; full list of members (6 pages)
5 March 2004Secretary resigned (1 page)
11 July 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
5 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2001Full accounts made up to 31 January 2001 (8 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
6 June 2000Full accounts made up to 31 January 2000 (12 pages)
1 June 2000Registered office changed on 01/06/00 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
2 March 2000Return made up to 20/02/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 January 1999 (10 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
22 March 1999Return made up to 20/02/99; no change of members (4 pages)
21 August 1998Full accounts made up to 31 January 1998 (10 pages)
19 February 1998Return made up to 20/02/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 July 1997Registered office changed on 16/07/97 from: 79 dane road sale cheshire M33 7BP (1 page)
14 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 1997Registered office changed on 26/01/97 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 May 1996Return made up to 20/02/96; no change of members (6 pages)
11 April 1995Return made up to 20/02/95; full list of members (10 pages)