Company NameLasermarking Services Limited
DirectorsPeter Leonard Brown and Roger Donald Phipps
Company StatusDissolved
Company Number02688483
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Leonard Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(same day as company formation)
RoleMechanical Engineer
Correspondence AddressMeadow Bank Farm Hook Lane
Duddon
Tarporley
Cheshire
CW6 0EN
Director NameMr Roger Donald Phipps
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(same day as company formation)
RoleCompany Director/Mechanical Engineer
Country of ResidenceEngland
Correspondence Address37 Redditch
Bracknell
Berkshire
RG12 0TT
Secretary NameMr Roger Donald Phipps
NationalityBritish
StatusCurrent
Appointed18 February 1992(same day as company formation)
RoleCompany Director/Mechanical Engineerhanical Engineer
Country of ResidenceEngland
Correspondence Address37 Redditch
Bracknell
Berkshire
RG12 0TT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBuchler Phillips Traynor
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 October 1999Dissolved (1 page)
12 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
10 July 1996Appointment of a voluntary liquidator (1 page)
5 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1996Registered office changed on 04/07/96 from: 18 raverhurst court birchwood risley, warrington cheshire WA3 6PN (1 page)
18 February 1996Return made up to 18/02/96; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
24 March 1995Accounts for a small company made up to 28 February 1994 (13 pages)