Company NameLaserprint & Display Limited
DirectorRobert Axtell
Company StatusDissolved
Company Number02029020
CategoryPrivate Limited Company
Incorporation Date18 June 1986(37 years, 10 months ago)

Business Activity

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

Directors

Director NameRobert Axtell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address12 Burntoft
Wynyard
Cleveland
TS22 5SX
Secretary NameRonald John Kirk
NationalityBritish
StatusCurrent
Appointed14 October 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address18 Burnston Close
Hartlepool
Cleveland
TS26 0EU
Director NamePhilip John Monaghan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 January 2000)
RolePrinting Executive
Correspondence AddressUnit Bt50 49b
Teesside Industrial Estate Thornaby
Stockton On Tees
TS17 9JY
Secretary NameElaine Monaghan
NationalityBritish
StatusResigned
Appointed21 September 1991(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 October 1997)
RoleCompany Director
Correspondence Address12 Alfriston Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XN

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 May 2001Dissolved (1 page)
27 February 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
29 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2000Appointment of a voluntary liquidator (2 pages)
29 February 2000Statement of affairs (10 pages)
31 January 2000Registered office changed on 31/01/00 from: unit BT50-49B teeside industrial estate thornaby cleveland TS17 9JY (1 page)
25 January 2000Director resigned (1 page)
7 October 1999Return made up to 21/09/99; full list of members (6 pages)
19 November 1998Full accounts made up to 30 April 1998 (16 pages)
7 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Auditor's resignation (1 page)
3 July 1998Auditors statement (1 page)
5 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 November 1997Return made up to 21/09/97; no change of members (4 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
2 November 1996Return made up to 21/09/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 November 1995Return made up to 21/09/95; no change of members (4 pages)