Company NameLaescene Limited
Company StatusDissolved
Company Number01332953
CategoryPrivate Limited Company
Incorporation Date7 October 1977(46 years, 6 months ago)
Dissolution Date4 June 2015 (8 years, 10 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 NameMrs Olive Prescott
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(29 years after company formation)
Appointment Duration8 years, 8 months (closed 04 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor House Drive
Crawford
West Lancashire
WN8 9QZ
Secretary NameGail Victoria Prescott
NationalityBritish
StatusClosed
Appointed01 October 2007(30 years after company formation)
Appointment Duration7 years, 8 months (closed 04 June 2015)
RoleCompany Director
Correspondence AddressTimbertop Brantfell Road
Bowness
Cumbria
LA23 3AE
Director NameMiss Gail Victoria Prescott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(32 years after company formation)
Appointment Duration5 years, 8 months (closed 04 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameHugh Nicolson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 April 2007)
RoleCost Engineer / Quality Survey
Correspondence AddressArdreoch Kilchrenan
By-Taynuilt
Argyllshire
PA35 1HF
Scotland
Director NameMargaret Ann Nicolson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 April 2007)
RoleCompany Director
Correspondence AddressArdreoch Kilchrenan
Taynuilt
Argyllshire
PA35 1HF
Scotland
Secretary NameMargaret Ann Nicolson
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 April 2007)
RoleCompany Director
Correspondence AddressArdreoch Kilchrenan
Taynuilt
Argyllshire
PA35 1HF
Scotland

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

65k at £1Mrs Patricia Walker
99.85%
Redeemable Preference
75 at £1Mrs Olive Prescott
0.12%
Ordinary
25 at £1Gail Victoria Prescott
0.04%
Ordinary

Financials

Year2014
Net Worth-£10,071
Current Liabilities£26,900

Accounts

Latest Accounts28 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
28 January 2014Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 28 January 2014 (2 pages)
22 January 2014Liquidators' statement of receipts and payments to 8 January 2014 (8 pages)
22 January 2014Liquidators statement of receipts and payments to 8 January 2014 (8 pages)
22 January 2014Liquidators statement of receipts and payments to 8 January 2014 (8 pages)
17 January 2013Statement of affairs with form 4.19 (5 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2012Registered office address changed from 11 Northumberland Street Morecambe Lancashire LA4 4AU on 11 December 2012 (2 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 65,100
(5 pages)
6 July 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 September 2010Appointment of Miss Gail Victoria Prescott as a director (2 pages)
16 June 2010Total exemption small company accounts made up to 28 September 2009 (8 pages)
19 May 2010Director's details changed for Olive Prescott on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Olive Prescott on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 28 September 2008 (6 pages)
12 March 2009Return made up to 30/04/08; full list of members (4 pages)
12 March 2009Secretary's change of particulars / gail prescott / 01/04/2008 (1 page)
28 July 2008Total exemption small company accounts made up to 28 September 2007 (6 pages)
10 July 2008Registered office changed on 10/07/2008 from dante house greenway warrington cheshire WA1 3EF (1 page)
7 November 2007Secretary resigned;director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Return made up to 30/04/07; full list of members (7 pages)
16 June 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006New director appointed (2 pages)
1 August 2006Total exemption small company accounts made up to 28 September 2005 (5 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 28 September 2004 (7 pages)
27 October 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
26 July 2004Total exemption small company accounts made up to 28 September 2003 (6 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 28 September 2002 (7 pages)
2 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2001 (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2000 (5 pages)
10 May 2000Registered office changed on 10/05/00 from: 12 eagle brow lymm cheshire WA13 0LW (1 page)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 June 1999Return made up to 30/04/99; full list of members (6 pages)
14 April 1999 (5 pages)
31 May 1998Full accounts made up to 28 September 1997 (9 pages)
16 July 1997Return made up to 30/04/97; full list of members (6 pages)
28 May 1997Full accounts made up to 28 September 1996 (9 pages)
27 April 1996Full accounts made up to 28 September 1995 (6 pages)
25 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1995 (9 pages)
8 February 1978Allotment of shares (2 pages)
24 October 1977Memorandum of association (6 pages)
7 October 1977Incorporation (18 pages)