Company NameLasertech Franchising Limited
Company StatusDissolved
Company Number04301356
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameJason Edward Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Wrexham Road Belgrave
Chester
Cheshire
CH4 9DF
Wales
Secretary NameJustin Denis Joshua Williams
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleSecretary
Correspondence Address5 Easter Court, Europa Boulevard
Westbrook
Warrington
WA5 7ZB
Director NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF

Contact

Websitewww.officeking.com/
Email address[email protected]
Telephone0131 4023420
Telephone regionEdinburgh

Location

Registered AddressUnit 3 Wharfside Ind. Estate
Wharf Street
Warrington
WA1 2HT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

1 at £1Jason Williams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Registered office address changed from 5 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 5 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB United Kingdom on 29 November 2013 (1 page)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
21 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of Justin Williams as a secretary (1 page)
14 January 2013Termination of appointment of Justin Williams as a secretary (1 page)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
23 September 2011Registered office address changed from 1 Easter Court Gemini Business Park Warrington Cheshire WA5 7ZB on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 1 Easter Court Gemini Business Park Warrington Cheshire WA5 7ZB on 23 September 2011 (1 page)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 December 2009Secretary's details changed for Justin Denis Joshua Williams on 9 October 2009 (1 page)
1 December 2009Secretary's details changed for Justin Denis Joshua Williams on 9 October 2009 (1 page)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Jason Edward Williams on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Jason Edward Williams on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Jason Edward Williams on 9 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Justin Denis Joshua Williams on 9 October 2009 (1 page)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Return made up to 09/10/08; full list of members (3 pages)
7 January 2009Return made up to 09/10/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Return made up to 09/10/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2008Return made up to 09/10/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 October 2006Return made up to 09/10/06; full list of members (6 pages)
18 October 2006Return made up to 09/10/06; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
21 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
10 November 2003Return made up to 09/10/03; full list of members (6 pages)
10 November 2003Return made up to 09/10/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 November 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
6 November 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
24 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
24 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
9 October 2001Incorporation (12 pages)
9 October 2001Incorporation (12 pages)