Company NameAutomotive Laser Technologies Limited
Company StatusDissolved
Company Number03544292
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesOfferunited Limited and Laser Welded Components Limited

Business Activity

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

Directors

Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 16 April 2019)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed31 August 1999(1 year, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 16 April 2019)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleFinancial Controller
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Director NameMr Peter David Wheelen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressBede House Orleton Lane
Stanford Bridge
Worcestershire
WR6 6XT
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Corus Management LTD
50.00%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 May 2013Director's details changed for British Steel Directors (Nominees) Limited on 3 May 2013 (1 page)
3 May 2013Director's details changed for British Steel Directors (Nominees) Limited on 3 May 2013 (1 page)
3 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for British Steel Directors (Nominees) Limited on 9 April 2010 (2 pages)
14 April 2010Director's details changed for British Steel Directors (Nominees) Limited on 9 April 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 09/04/08; full list of members (3 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 May 2007Return made up to 09/04/07; full list of members (5 pages)
31 March 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 April 2006Return made up to 09/04/06; full list of members (5 pages)
11 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
19 April 2005Return made up to 09/04/05; full list of members (5 pages)
19 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
10 May 2004Return made up to 09/04/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
25 April 2003Return made up to 09/04/03; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
25 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
23 April 2001Return made up to 09/04/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 February 2001Director resigned (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
23 January 2001Director resigned (1 page)
1 August 2000New director appointed (3 pages)
18 July 2000Director resigned (1 page)
4 April 2000Return made up to 09/04/00; full list of members (3 pages)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
4 February 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
24 September 1999Company name changed laser welded components LIMITED\certificate issued on 27/09/99 (2 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1999Return made up to 09/04/99; full list of members (7 pages)
9 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/98
(1 page)
5 August 1998Memorandum and Articles of Association (9 pages)
30 July 1998Company name changed offerunited LIMITED\certificate issued on 31/07/98 (2 pages)
29 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/98
(1 page)
9 April 1998Incorporation (13 pages)