Company NameLaser Image Bureau Limited
DirectorJean Mary Jamieson
Company StatusLiquidation
Company Number02912085
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJean Mary Jamieson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(11 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleAdministrator
Correspondence Address6
Kendal Close
Littlehampton
West Sussex
BN17 6SZ
Secretary NameMartin Coakley
NationalityBritish
StatusCurrent
Appointed13 March 1995(11 months, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address11 South Street
Farnham
Surrey
GU9 7QX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameClive Rogers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 1995)
RoleCompany Director
Correspondence Address6 Kendal Close
Littlehampton
West Sussex
BN17 6SZ
Director NamePaul Rogers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressOrion
Beech Hill Road
Headley
Hampshire
GU35 8DN
Secretary NameMr Nasir Virji
NationalityBritish
StatusResigned
Appointed25 March 1994(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 1995)
RoleCompany Director
Correspondence Address41 Larkfield Road
Farnham
Surrey
GU9 7DB
Director NameHelen Kirkpatrick Rogers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1996)
RoleReceptionist/Secretary
Correspondence AddressOrion Beech Hill Road
Headley
Bordon
Hampshire
GU35 8DN

Location

Registered Address6 Raymond Building
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due6 April 2017 (overdue)

Filing History

19 June 1997Order of court to wind up (1 page)
12 September 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/09/96
(4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/95
(6 pages)
10 April 1995Director resigned;new director appointed (2 pages)