Company NameLaing Shelf Co 1 Limited
Company StatusDissolved
Company Number05543751
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRoger Keith Miller
NationalityBritish
StatusClosed
Appointed23 March 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Peter Richard Armstrong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address88 Settrington Road
Fulham
London
SW6 3BA
Director NameMr Richard Leonard Groome
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brooklands
Station Road Westbury
Shrewsbury
Shropshire
SY5 9DA
Wales
Director NameJohn Cann
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleProject/Bid Manager
Correspondence AddressOaklands
Devauden
Chepstow
Monmouthshire
NP16 6PE
Wales
Director NameMr Joseph Mark Linney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address140 Carmunnock Road
Glasgow
G44 5AG
Scotland
Director NameMr Neil Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Hopkins Close
Milton Keynes Village
Milton Keynes
MK10 9AS
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackens
Heathdown Road Pyrford
Woking
Surrey
GU22 8LX
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2007)
RoleDirector Secondary Markets
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Long Road West
Dedham
Essex
CO7 6EH

Location

Registered AddressAllington House
150 Victoria St
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
25 February 2009Resolutions
  • RES13 ‐ Re accounts, dividend, documents 20/01/2009
(2 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 05/08/2008
(2 pages)
29 August 2008Return made up to 23/08/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2008Company name changed inteq services LIMITED\certificate issued on 10/04/08 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (3 pages)
7 February 2008New director appointed (2 pages)
25 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
12 September 2006Return made up to 23/08/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
14 October 2005Company name changed services support (glasgow) topco LIMITED\certificate issued on 14/10/05 (2 pages)
16 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
2 September 2005New director appointed (2 pages)
23 August 2005Incorporation (31 pages)