Company NameLasercolor Limited
Company StatusDissolved
Company Number03121061
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 5 months ago)
Dissolution Date20 August 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameLionel Bernard Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address184 Gorsey Lane
Warrington
Cheshire
WA2 7RU
Director NameWinifred Batty
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address184 Gorsey Lane
Warrington
Cheshire
WA2 7RU
Secretary NameAlison Wynne Kelly
NationalityBritish
StatusClosed
Appointed02 November 1995(same day as company formation)
RoleSecretary
Correspondence Address29 Orford Avenue
Warrington
WA2 7QH
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 January 2000(4 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address234 Manchester Road
Warrington
Cheshire
WA1 3BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 January 2002Return made up to 02/11/01; no change of members (6 pages)
24 October 2001Return made up to 02/11/00; no change of members (6 pages)
11 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 October 1996 (6 pages)
24 March 2000Accounts for a small company made up to 31 October 1998 (5 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Return made up to 02/11/98; no change of members (4 pages)
24 March 2000Return made up to 02/11/99; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 October 1997 (5 pages)
24 March 2000Return made up to 02/11/97; no change of members (4 pages)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
2 June 1997Return made up to 02/11/96; full list of members (6 pages)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 372 old street london EC1V 9LT (1 page)
15 November 1995Secretary resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Ad 02/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1995Accounting reference date notified as 31/10 (1 page)
2 November 1995Incorporation (14 pages)