Company NameLaserbore Limited
Company StatusDissolved
Company Number01695775
CategoryPrivate Limited Company
Incorporation Date31 January 1983(41 years, 2 months ago)
Dissolution Date8 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Keith Harvey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(8 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 08 July 2011)
RoleContracts Director
Correspondence Address164 Bucklesham Road
Ipswich
Suffolk
IP3 8SW
Secretary NameDavid Spence
NationalityBritish
StatusClosed
Appointed15 January 1996(12 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 08 July 2011)
RoleSecretary
Correspondence Address10 Main Street
Barton In The Beans
Nuneaton
Leicestershire
CV13 0DJ
Director NameHoward Stones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2001)
RoleCommercial Director
Correspondence Address11b Carr Lane
Rawdon
Leeds
West Yorkshire
LS19 6PD
Director NameMr John Carter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Court
Barlborough
Chesterfield
Derbyshire
S43 4UW
Director NameDavid McGuire
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 August 2000)
RoleChairman
Correspondence Address485 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr Paul David Whitehouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address100 Dore Road
Dore
Sheffield
South Yorkshire
S17 3HA
Secretary NameMr Paul David Whitehouse
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address100 Dore Road
Dore
Sheffield
South Yorkshire
S17 3HA
Secretary NameMr John Carter
NationalityBritish
StatusResigned
Appointed28 October 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Court
Barlborough
Chesterfield
Derbyshire
S43 4UW

Location

Registered AddressPannell House 6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£24,000
Net Worth£607,421
Cash£71,267
Current Liabilities£107,804

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Final Gazette dissolved following liquidation (1 page)
8 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2011Liquidators statement of receipts and payments to 24 December 2010 (7 pages)
13 January 2011Liquidators' statement of receipts and payments to 24 December 2010 (7 pages)
16 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
16 July 2010Liquidators statement of receipts and payments to 24 June 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 24 December 2009 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 24 December 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 24 June 2009 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 24 June 2009 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 24 December 2008 (5 pages)
19 January 2009Liquidators statement of receipts and payments to 24 December 2008 (5 pages)
10 July 2008Liquidators' statement of receipts and payments to 24 December 2008 (5 pages)
10 July 2008Liquidators statement of receipts and payments to 24 December 2008 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield south yorkshire S2 3QE (1 page)
21 August 2007Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield south yorkshire S2 3QE (1 page)
12 July 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Declaration of solvency (3 pages)
12 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2007Declaration of solvency (3 pages)
12 July 2007Appointment of a voluntary liquidator (1 page)
9 January 2007Return made up to 12/12/06; full list of members (6 pages)
9 January 2007Return made up to 12/12/06; full list of members (6 pages)
12 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
12 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
6 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
13 January 2006Return made up to 12/12/05; full list of members (6 pages)
13 January 2006Return made up to 12/12/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
1 June 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
4 May 2005Secretary's particulars changed (1 page)
4 May 2005Secretary's particulars changed (1 page)
21 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
21 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
12 January 2005Return made up to 12/12/04; full list of members (6 pages)
12 January 2005Return made up to 12/12/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
2 June 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
13 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
13 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
12 January 2004Return made up to 12/12/03; full list of members (6 pages)
12 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
1 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
1 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
9 January 2003Return made up to 12/12/02; full list of members (6 pages)
9 January 2003Return made up to 12/12/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
6 June 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
19 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
19 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
9 January 2002Return made up to 12/12/01; full list of members (6 pages)
9 January 2002Return made up to 12/12/01; full list of members (6 pages)
31 May 2001Full accounts made up to 30 April 2000 (15 pages)
31 May 2001Full accounts made up to 30 April 2000 (15 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
8 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
8 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
11 January 2001Return made up to 12/12/00; full list of members (7 pages)
11 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2000Full accounts made up to 30 April 1999 (17 pages)
1 June 2000Full accounts made up to 30 April 1999 (17 pages)
17 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
17 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
15 February 2000Return made up to 12/12/99; full list of members (7 pages)
15 February 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Registered office changed on 10/01/00 from: international house 19 carrwood road chesterfield trading estate sheepbridge chesterfield S41 9QB (1 page)
10 January 2000Registered office changed on 10/01/00 from: international house 19 carrwood road chesterfield trading estate sheepbridge chesterfield S41 9QB (1 page)
28 May 1999Full accounts made up to 30 April 1998 (16 pages)
28 May 1999Full accounts made up to 30 April 1998 (16 pages)
26 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
26 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
11 January 1999Return made up to 12/12/98; no change of members (4 pages)
11 January 1999Return made up to 12/12/98; no change of members (4 pages)
6 April 1998Full accounts made up to 30 April 1997 (16 pages)
6 April 1998Full accounts made up to 30 April 1997 (16 pages)
28 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
28 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
23 December 1997Return made up to 12/12/97; no change of members (4 pages)
23 December 1997Return made up to 12/12/97; no change of members (4 pages)
19 May 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
19 May 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
28 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
28 April 1997Full accounts made up to 30 April 1996 (15 pages)
28 April 1997Full accounts made up to 30 April 1996 (15 pages)
28 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
28 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
28 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
13 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 1997Return made up to 12/12/96; full list of members (6 pages)
25 September 1996Full accounts made up to 30 April 1995 (19 pages)
25 September 1996Full accounts made up to 30 April 1995 (19 pages)
15 September 1996Director's particulars changed (1 page)
15 September 1996Director's particulars changed (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
28 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
12 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Return made up to 12/12/95; no change of members (6 pages)
12 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
2 March 1995Full accounts made up to 30 April 1994 (19 pages)
2 March 1995Full accounts made up to 30 April 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)