Company NameLasertech UK Limited
Company StatusDissolved
Company Number04190675
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date8 June 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameJason Edward Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Wrexham Road Belgrave
Chester
Cheshire
CH4 9DF
Wales
Secretary NameJason Edward Williams
NationalityBritish
StatusClosed
Appointed01 December 2006(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 08 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Wrexham Road Belgrave
Chester
Cheshire
CH4 9DF
Wales
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCivil Servant
Correspondence Address10 Fox Bank Close
Upton Rocks
Widnes
Cheshire
WA8 9DP
Director NameJustin Denis Joshua Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Preston On The Hill
Warrington
Cheshire
WA8 9DN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth£660,087
Cash£385,100
Current Liabilities£936,913

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
25 May 2016Liquidators statement of receipts and payments to 7 March 2016 (7 pages)
25 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (7 pages)
5 August 2015Liquidators' statement of receipts and payments to 7 March 2014 (7 pages)
5 August 2015Liquidators statement of receipts and payments to 7 March 2015 (7 pages)
5 August 2015Liquidators statement of receipts and payments to 7 March 2014 (7 pages)
5 August 2015Liquidators' statement of receipts and payments to 7 March 2015 (7 pages)
5 August 2015Liquidators statement of receipts and payments to 7 March 2014 (7 pages)
5 August 2015Liquidators statement of receipts and payments to 7 March 2015 (7 pages)
19 May 2014Liquidators statement of receipts and payments to 7 March 2013 (8 pages)
19 May 2014Liquidators statement of receipts and payments to 7 March 2013 (8 pages)
19 May 2014Liquidators' statement of receipts and payments to 7 March 2013 (8 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 March 2012Statement of affairs with form 4.19 (8 pages)
12 March 2012Registered office address changed from 5 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB England on 12 March 2012 (2 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Appointment of a voluntary liquidator (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Registered office address changed from Unit 1 Easter Court Gemini Retail Park Warrington Cheshire WA5 7ZB on 23 September 2011 (1 page)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 11
(5 pages)
5 January 2011Full accounts made up to 31 March 2010 (22 pages)
20 August 2010Resolutions
  • RES13 ‐ Resign director 16/08/2010
(1 page)
20 August 2010Termination of appointment of Justin Williams as a director (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Justin Denis Joshua Williams on 31 December 2009 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (23 pages)
7 June 2009Return made up to 30/03/09; full list of members (4 pages)
7 June 2009Director's change of particulars / justin williams / 01/12/2008 (1 page)
3 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 September 2007Ad 07/06/07-07/06/07 £ si 1@1=1 £ ic 10/11 (2 pages)
17 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 June 2007Registered office changed on 06/06/07 from: unit 4 wharfside industrial estate, wharf street howley warrington WA1 2HT (1 page)
6 June 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007Ad 09/03/07--------- £ si 8@8=64 £ ic 2/66 (2 pages)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
11 May 2006Return made up to 30/03/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Secretary's particulars changed (1 page)
27 May 2004Return made up to 30/03/04; full list of members (6 pages)
22 October 2003Full accounts made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 30/03/03; full list of members (6 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
30 March 2001Incorporation (12 pages)