Company NameLasermine Limited
DirectorRichard Phizacklea
Company StatusDissolved
Company Number03136463
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Phizacklea
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration28 years, 3 months
RoleSecurity Consultant
Correspondence Address10 Eastcote Road
Gayton
Northampton
Northamptonshire
NN7 3HF
Secretary NameValerie Phizacklea
NationalityBritish
StatusCurrent
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address10 Eastcote Road
Gayton
Northampton
NN7 3HF
Director NamePaul William Ferguson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address6 Great Holme Court
Thorplands
Northampton
NN3 8AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6-10 Cambridge Terrace
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 May 2002Dissolved (1 page)
20 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
1 July 1999Appointment of a voluntary liquidator (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 108 kingsley park terrace northampton northamptonshire NN2 7HJ (1 page)
15 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1999Statement of affairs (7 pages)
16 May 1999Full accounts made up to 31 January 1998 (11 pages)
16 February 1999Return made up to 11/12/98; full list of members (6 pages)
8 December 1998Director resigned (1 page)
20 October 1998Accounts for a small company made up to 31 January 1997 (5 pages)
8 October 1998Registered office changed on 08/10/98 from: 10 eastcote road gayton northamptonshire NN7 3HF (1 page)
13 January 1998Return made up to 11/12/97; no change of members (4 pages)
3 June 1997New director appointed (2 pages)
9 January 1997Return made up to 11/12/96; full list of members (6 pages)
24 October 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
1 October 1996Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
11 December 1995Incorporation (12 pages)