Manchester
M1 5ES
Secretary Name | Mr John Stewart McCullogh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 August 2014) |
Role | Legal Manager |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Gordon Rennison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Jacques Darrigade |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 January 2013(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 August 2014) |
Role | Accounting Manager |
Country of Residence | France |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mlle Solange Magali Josiane Traisnel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 January 2013(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 August 2014) |
Role | Head Of Revenue Management - Laser France |
Country of Residence | France |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Peter Ronald Jillings |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 1994) |
Role | Credit Operations Director |
Correspondence Address | 95 Beechwood Park Road Solihull West Midlands B91 1EU |
Director Name | Mr Keith Douglas-Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch 28 Ashley Park Avenue Walton-On-Thames Surrey KT12 1ER |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 1993) |
Role | Group Finance Director |
Correspondence Address | 75 Capital Wharf High Street Wapping London E1W 1LY |
Director Name | Mr Terry Ivan Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Marketing Director |
Correspondence Address | 43 Willow Park Drive Stourbridge West Midlands DY8 2HL |
Secretary Name | Karen Marie Elwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 12 Kineton Green Road Solihull West Midlands B92 7EA |
Director Name | Mr Mark John Pottle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 1995) |
Role | Credit Operations Controller |
Correspondence Address | Foresters 8 Pershore Road Little Comberton Worcester WR10 3EW |
Director Name | Karen Marie Elwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Kineton Green Road Solihull West Midlands B92 7EA |
Director Name | Mr John Stewart McCullogh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 1999) |
Role | Secretary |
Correspondence Address | 129 Velsheda Road Shirley Solihull West Midlands B90 2JP |
Director Name | Deborah Jane Allmey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Selwyn House The Close Lichfield Staffordshire WS13 7LD |
Director Name | Benoit Stephane Cavelier |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 1999(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 33 Neville Court Castle Lane Warwick CV34 4EZ |
Secretary Name | Benoit Stephane Cavelier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 July 1999(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 33 Neville Court Castle Lane Warwick CV34 4EZ |
Director Name | Suzanne Phillips |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 2006) |
Role | Business Operations Director |
Correspondence Address | 12 Silhill Hall Road Solihull West Midlands B91 1JU |
Director Name | Mr Jean Pierre Charles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2005(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Robert David Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2008) |
Role | Solicitor |
Correspondence Address | 17 Woodhurst Road Maidenhead Berkshire SL6 8TG |
Director Name | Mr Stavros Makaritis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 1999) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Website | WWW.LASERUK.COM |
---|---|
Telephone | 0121 7129286 |
Telephone region | Birmingham |
Registered Address | 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Creation Financial Services LTD 51.00% Ordinary B |
---|---|
49 at £1 | Creation Financial Services LTD 49.00% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (4 pages) |
17 April 2014 | Application to strike the company off the register (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2013 | Termination of appointment of Stavros Makaritis as a director (1 page) |
4 April 2013 | Termination of appointment of Stavros Makaritis as a director (1 page) |
31 January 2013 | Appointment of Jacques Darrigade as a director (2 pages) |
31 January 2013 | Appointment of Jacques Darrigade as a director (2 pages) |
30 January 2013 | Appointment of Mlle Solange Traisnel as a director (2 pages) |
30 January 2013 | Termination of appointment of Jean Charles as a director (1 page) |
30 January 2013 | Termination of appointment of Jean Charles as a director (1 page) |
30 January 2013 | Appointment of Mlle Solange Traisnel as a director (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 June 2012 | Director's details changed for Stephen Andrew Robert Hunt on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Jean Pierre Charles on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Jean Pierre Charles on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Secretary's details changed for Mr John Stewart Mccullogh on 28 June 2012 (1 page) |
28 June 2012 | Secretary's details changed for Mr John Stewart Mccullogh on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Stephen Andrew Robert Hunt on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Mr Gordon Rennison on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Gordon Rennison on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Gordon Rennison on 1 January 2012 (2 pages) |
6 July 2011 | Director's details changed for Stavros Makaritis on 16 May 2011 (2 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Director's details changed for Stavros Makaritis on 16 May 2011 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Jean Pierre Charles on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jean Pierre Charles on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jean Pierre Charles on 1 October 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for Gordon Rennison on 27 June 2010 (3 pages) |
24 August 2010 | Director's details changed for Gordon Rennison on 27 June 2010 (3 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / jean charles / 01/07/2009 (1 page) |
1 July 2009 | Director's change of particulars / stephen hunt / 01/07/2009 (1 page) |
1 July 2009 | Director's change of particulars / stephen hunt / 01/07/2009 (1 page) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / jean charles / 01/07/2009 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 July 2008 | Director appointed gordon rennison (2 pages) |
22 July 2008 | Director appointed stavros makaritis (2 pages) |
22 July 2008 | Director appointed gordon rennison (2 pages) |
22 July 2008 | Director appointed stavros makaritis (2 pages) |
15 July 2008 | Director's change of particulars / jean charles / 30/05/2008 (1 page) |
15 July 2008 | Director's change of particulars / jean charles / 30/05/2008 (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from, chadwick house, blenheim court, solihull, west midlands, B91 2AA (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, chadwick house, blenheim court, solihull, west midlands, B91 2AA (1 page) |
1 July 2008 | Director's change of particulars / jean charles / 23/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / jean charles / 23/06/2008 (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 May 2008 | Appointment terminated secretary robert holmes (1 page) |
22 May 2008 | Appointment terminated secretary robert holmes (1 page) |
31 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
31 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members (8 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members (8 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members
|
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members
|
28 July 2005 | New secretary appointed (2 pages) |
25 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
14 October 2003 | Return made up to 27/06/03; full list of members
|
14 October 2003 | Return made up to 27/06/03; full list of members
|
13 May 2003 | Registered office changed on 13/05/03 from: 5TH floor, radcliffe house blenheim house, blenheim court solihull, west midlands B91 2AA (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 5TH floor, radcliffe house blenheim house, blenheim court solihull, west midlands B91 2AA (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 27/06/02; full list of members
|
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members
|
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members
|
11 July 2001 | Return made up to 05/07/01; full list of members
|
2 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 July 2000 | Return made up to 05/07/00; full list of members
|
20 July 2000 | Return made up to 05/07/00; full list of members
|
6 October 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Return made up to 05/07/99; full list of members
|
5 August 1999 | Return made up to 05/07/99; full list of members
|
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (1 page) |
10 March 1999 | New secretary appointed (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
14 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
30 October 1997 | Return made up to 05/07/97; no change of members
|
30 October 1997 | Return made up to 05/07/97; no change of members
|
6 October 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
12 August 1996 | Return made up to 05/07/96; full list of members
|
12 August 1996 | Return made up to 05/07/96; full list of members
|
26 September 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 05/07/95; full list of members
|
14 August 1995 | Return made up to 05/07/95; full list of members
|
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |