London
SW1Y 5NQ
Director Name | Mr Anthony James Quinlan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 31 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Kevin Paul Firth |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 20 Cil Y Graig Llanfairpwllgwyngyll Gwynedd LL61 5NZ Wales |
Director Name | Lyndon Phillimore |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Bodrwyn Cerrigceinwen Bodorgan Gwynedd LL62 5DH Wales |
Secretary Name | Kevin Paul Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 20 Cil Y Graig Llanfairpwllgwyngyll Gwynedd LL61 5NZ Wales |
Director Name | Vincent O'Connor |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | Ysgubor Wen Llaniestyn Beaumaris Anglesey Gwynedd LL58 8TN Wales |
Director Name | Mr Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longhill Maybole Ayrshire KA19 7QU Scotland |
Director Name | Geoffrey Charles George Wilkinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 37 Albert Road Richmond Surrey TW10 6DJ |
Secretary Name | Dominic Jonathan Luke Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 March 2009) |
Role | Lawyer |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Secretary Name | Miss Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Miss Anne Marion Downie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Miss Yasmin Valibhai |
---|---|
Status | Resigned |
Appointed | 12 November 2015(24 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Mr Timothy Ian Maw |
---|---|
Status | Resigned |
Appointed | 13 June 2016(25 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | laird-plc.com |
---|---|
Telephone | 020 74684040 |
Telephone region | London |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Laird Technologies Sro 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
1 December 2011 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
30 November 2011 | Termination of appointment of Peter Hill as a director (1 page) |
30 November 2011 | Termination of appointment of Peter Hill as a director (1 page) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated secretary dominic hudson (1 page) |
31 March 2009 | Appointment terminated secretary dominic hudson (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members
|
15 March 2005 | Return made up to 06/03/05; full list of members
|
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 February 2004 | Return made up to 06/03/04; full list of members (7 pages) |
26 February 2004 | Return made up to 06/03/04; full list of members (7 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
20 March 2003 | Return made up to 06/03/03; full list of members
|
20 March 2003 | Return made up to 06/03/03; full list of members
|
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 April 2001 | Return made up to 06/03/01; full list of members
|
5 April 2001 | Return made up to 06/03/01; full list of members
|
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 April 2000 | Return made up to 06/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 06/03/00; full list of members (7 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 June 1999 | Return made up to 06/03/99; change of members (8 pages) |
25 June 1999 | Return made up to 06/03/99; change of members (8 pages) |
9 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 March 1998 | Return made up to 06/03/98; no change of members
|
10 March 1998 | Return made up to 06/03/98; no change of members
|
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 March 1997 | Return made up to 06/03/97; full list of members
|
25 March 1997 | Return made up to 06/03/97; full list of members
|
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
18 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
1 March 1996 | Secretary's particulars changed (1 page) |
1 March 1996 | Secretary's particulars changed (1 page) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: beaumaris anglesey gwynedd LL58 8HY (1 page) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Secretary resigned;director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New secretary appointed (4 pages) |
20 November 1995 | Secretary resigned;director resigned (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: beaumaris anglesey gwynedd LL58 8HY (1 page) |
20 November 1995 | New secretary appointed (4 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |