Company NameLaser Calibration Service Limited
Company StatusDissolved
Company Number02372058
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Barry Whitworth
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Common Lane
Sheffield
South Yorkshire
S11 7TG
Director NameMr Simon Jeremy Whitworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Hill Top Road
Dungworth Nr Stannington
Sheffield
S6 6GW
Secretary NameDennis Blueitt
NationalityBritish
StatusClosed
Appointed01 April 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address238 Sicey Avenue
Sheffield
South Yorkshire
S5 0RP
Director NameMr John Ernest Appleby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 1993)
RoleChartered Accountant
Correspondence Address62 Stumperlowe Crescent Road
Fulwood
Sheffield
South Yorkshire
S10 3PR
Director NameMr Michael Dawes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 1993)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address368 Ashgate Road
Ashgate
Chesterfield
Derbyshire
S40 4DD
Secretary NameMr John Ernest Appleby
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1993)
RoleCompany Director
Correspondence Address62 Stumperlowe Crescent Road
Fulwood
Sheffield
South Yorkshire
S10 3PR
Secretary NameMr Mark Philip Ridler
NationalityBritish
StatusResigned
Appointed18 June 1993(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 23 July 1993)
RoleCompany Director
Correspondence Address35 Oakdale Road Netheredge
Sheffield
South Yorkshire
S7 1SL
Director NameMr Michael Dawes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address368 Ashgate Road
Ashgate
Chesterfield
Derbyshire
S40 4DD
Secretary NameMr Simon Jeremy Whitworth
NationalityBritish
StatusResigned
Appointed23 July 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Hill Top Road
Dungworth Nr Stannington
Sheffield
S6 6GW

Location

Registered AddressT W Ward Machinery Ltd
Albion Works Saville Street
Sheffield
S4 7UL
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
23 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 November 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 May 1998Return made up to 24/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 May 1997Return made up to 24/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 May 1996Return made up to 24/04/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 July 1995Director resigned (2 pages)