Company NameDoncaster Laser Services Limited
Company StatusDissolved
Company Number07493226
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date22 January 2018 (6 years, 3 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
Appointed14 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
Director NameMrs Carol Pinnock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 22 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
Secretary NameMr Earl David Pinnock
StatusClosed
Appointed03 February 2016(5 years after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2018)
RoleCompany Director
Correspondence Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
Secretary NameCarol Pinnock
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11d Carcroft Enterprise Park Station Road, Ca
Doncaster
South Yorkshire
DN6 8DD

Contact

Websitewww.doncasterlaser.co.uk/
Telephone01302 722215
Telephone regionDoncaster

Location

Registered Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Earl Pinnock
100.00%
Ordinary

Financials

Year2014
Net Worth£38,040
Cash£9,897
Current Liabilities£895,330

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 February 2011Delivered on: 23 February 2011
Persons entitled: Skipton Buisness Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all specified debts and other debts all present and future buildings fixgtures trade fixtures plant and machinery all plant machinery vehicles computer office or other equipment belonging to the company and the benefit of all guarantees warranties and maintenance contracts relating to them all stocks shares bonds the goodwill and uncalled capital of the company the insurance policies see image for full details.
Outstanding

Filing History

8 November 2017Administrator's progress report (29 pages)
22 October 2017Notice of move from Administration to Dissolution (29 pages)
18 August 2017Statement of affairs with form AM02SOA (18 pages)
31 May 2017Administrator's progress report (20 pages)
20 January 2017Notice of deemed approval of proposals (1 page)
24 November 2016Statement of administrator's proposal (53 pages)
9 November 2016Registered office address changed from Unit 11G Carcroft Enterprise Park Carcroft Doncaster South Yorkshire DN6 8DD to 36 Park Row Leeds West Yorkshire LS1 5JL on 9 November 2016 (2 pages)
3 November 2016Appointment of an administrator (1 page)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
3 February 2016Termination of appointment of Carol Pinnock as a secretary on 3 February 2016 (1 page)
3 February 2016Appointment of Mr Earl David Pinnock as a secretary on 3 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Appointment of Mrs Carol Pinnock as a director (2 pages)
25 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 January 2012Director's details changed for Mr Earl Pinnock on 14 January 2012 (2 pages)
24 January 2012Registered office address changed from Unit 11D Carcroft Enterprise Park Station Road, Carcroft Doncaster South Yorkshire DN6 8DD England on 24 January 2012 (1 page)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
24 January 2012Secretary's details changed for Carol Pinnock on 14 January 2012 (1 page)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 January 2011Incorporation (22 pages)