Company NameTRS Engineering Laser Limited
Company StatusDissolved
Company Number04196476
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameWesley James Osborne
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address113 Park Lane
Castle Donington
Derby
Derbyshire
DE74 2JG
Secretary NameWesley James Osborne
StatusClosed
Appointed05 April 2013(11 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 19 February 2020)
RoleCompany Director
Correspondence Address113 Park Lane
Castle Donington
Derby
DE74 2JG
Secretary NameGeoffrey Boardman
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 School Lane
Castle Donington
Derby
Derbyshire
DE74 2RT
Secretary NameTimothy James Osborne
NationalityBritish
StatusResigned
Appointed04 October 2005(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Park Lane
Castle Donington
Derby
DE74 2JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.trslaser.com
Telephone01922 473733
Telephone regionWalsall

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£5,000
Current Liabilities£26,218

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Administrator's progress report (22 pages)
19 November 2019Notice of move from Administration to Dissolution (22 pages)
19 November 2019Administrator's progress report (25 pages)
16 July 2019Statement of administrator's proposal (36 pages)
16 July 2019Result of meeting of creditors (6 pages)
5 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018 (2 pages)
7 July 2018Appointment of an administrator (4 pages)
25 June 2018Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 June 2018 (2 pages)
16 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
21 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(4 pages)
28 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(4 pages)
20 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(4 pages)
10 April 2014Termination of appointment of Timothy Osborne as a secretary (1 page)
10 April 2014Appointment of Wesley James Osborne as a secretary (2 pages)
10 April 2014Appointment of Wesley James Osborne as a secretary (2 pages)
10 April 2014Termination of appointment of Timothy Osborne as a secretary (1 page)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 June 2013Secretary's details changed for Timothy James Osborne on 31 August 2012 (2 pages)
4 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for Timothy James Osborne on 31 August 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 09/04/09; full list of members (3 pages)
8 May 2009Return made up to 09/04/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
1 May 2008Return made up to 09/04/08; full list of members (3 pages)
1 May 2008Return made up to 09/04/08; full list of members (3 pages)
1 August 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
1 August 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
1 May 2007Return made up to 09/04/07; full list of members (2 pages)
1 May 2007Return made up to 09/04/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
5 July 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
25 April 2006Return made up to 09/04/06; full list of members (2 pages)
25 April 2006Return made up to 09/04/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
15 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 April 2005Return made up to 09/04/05; full list of members (2 pages)
27 April 2005Return made up to 09/04/05; full list of members (2 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
6 May 2004Return made up to 09/04/04; full list of members (6 pages)
6 May 2004Return made up to 09/04/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
27 November 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
30 April 2003Return made up to 09/04/03; full list of members (6 pages)
30 April 2003Return made up to 09/04/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
29 April 2002Return made up to 09/04/02; full list of members (6 pages)
29 April 2002Return made up to 09/04/02; full list of members (6 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
30 April 2001Ad 09/04/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 April 2001Ad 09/04/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
9 April 2001Incorporation (17 pages)
9 April 2001Incorporation (17 pages)