Company NameDoncaster Laser Logistics Limited
Company StatusDissolved
Company Number03480575
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date4 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Earl David Pinnock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Sunnyvale Avenue
Totley
Sheffield
S17 4FD
Secretary NameLois Adonna McFarlane
NationalityBritish
StatusClosed
Appointed24 August 1999(1 year, 8 months after company formation)
Appointment Duration15 years (closed 04 September 2014)
RoleCompany Director
Correspondence Address5 Basford Close
Darnall
South Yorkshire
S9 5BX
Director NameMr Christopher Roberts
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lady Mary View
Hickleton
Doncaster
South Yorkshire
DN5 7BH
Director NameMr Darren James Stones
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Oakworth Close
Halfway
Sheffield
S20 4SA
Secretary NameMrs Carol Pinnock
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunnyvale Avenue
Sheffield
South Yorkshire
S17 4FD

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

14.7k at £3.2Earl Pinnock
75.85%
Ordinary
4.7k at £3.2Darren James Stones
24.15%
Ordinary

Financials

Year2014
Net Worth-£326,219
Cash£945
Current Liabilities£1,293,037

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 May 2013Liquidators statement of receipts and payments to 8 March 2013 (10 pages)
17 May 2013Liquidators statement of receipts and payments to 8 March 2013 (10 pages)
17 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (10 pages)
15 May 2012Liquidators' statement of receipts and payments to 8 March 2012 (11 pages)
15 May 2012Liquidators statement of receipts and payments to 8 March 2012 (11 pages)
15 May 2012Liquidators statement of receipts and payments to 8 March 2012 (11 pages)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Statement of affairs with form 4.19 (5 pages)
21 February 2011Registered office address changed from Unit 11G Carcroft Enterprise Park Station Road Doncaster DN6 8DD on 21 February 2011 (1 page)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 62,102.4
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Termination of appointment of Darren Stones as a director (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 March 2009Return made up to 15/12/08; no change of members (4 pages)
2 December 2008Return made up to 15/12/07; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 15/12/06; no change of members; amend (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2006Registered office changed on 16/01/06 from: unit 11D carcroft enterprise carcroft doncaster south yorkshire DN6 8DD (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 15/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Particulars of mortgage/charge (9 pages)
18 March 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 15/12/02; full list of members (7 pages)
30 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 February 2002Return made up to 15/12/01; full list of members (6 pages)
23 July 2001Full accounts made up to 31 December 2000 (9 pages)
8 February 2001Return made up to 15/12/00; full list of members (6 pages)
29 June 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 December 1999 (17 pages)
1 February 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
25 August 1999Particulars of mortgage/charge (4 pages)
8 June 1999Director resigned (1 page)
30 March 1999Return made up to 15/12/98; full list of members (6 pages)
9 November 1998Registered office changed on 09/11/98 from: 12 sunnyvale avenue totley sheffield S17 4FD (1 page)
15 December 1997Incorporation (12 pages)
15 December 1997Ad 01/11/97--------- £ si [email protected]=32000 £ ic 30000/62000 (2 pages)