Company NameC & C Laminators Limited
Company StatusDissolved
Company Number02798648
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)
Previous NameTebro Consultants Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Peter Frayne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(3 months after company formation)
Appointment Duration26 years, 3 months (closed 03 September 2019)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address143 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Director NameMr David Valentine Samuels
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(3 months after company formation)
Appointment Duration26 years, 3 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clapgate
Romiley
Stockport
Cheshire
SK6 3DG
Secretary NameMr David Valentine Samuels
NationalityBritish
StatusClosed
Appointed11 June 1993(3 months after company formation)
Appointment Duration26 years, 3 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clapgate
Romiley
Stockport
Cheshire
SK6 3DG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone0161 3661070
Telephone regionManchester

Location

Registered Address3 Clapgate
Romiley
Stockport
Cheshire
SK6 3DG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr David Valentine Samuels
50.00%
Ordinary
460 at £1Mr Stephen Peter Frayne
46.00%
Ordinary
40 at £1Judith Frayne
4.00%
Ordinary

Financials

Year2014
Net Worth£26,440
Cash£21,055
Current Liabilities£199,110

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

30 November 2000Delivered on: 8 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 5 redfern industrial estate hyde tameside greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 April 1998Delivered on: 23 April 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 1996Delivered on: 4 June 1996
Persons entitled: Roy Wainwright

Classification: Chattel mortgage
Secured details: £249,000 and all other monies due or to become due from the company to the chargee under the terms of the chattel mortgage.
Particulars: (A) by way of first fixed legal mortgage all its right title property and interest in the billhoffer film laminating machine type EK76 6835 TM76 no.5374. See the mortgage charge document for full details.
Outstanding

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Change of details for Mr David Valentine Samuels as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 June 2018Secretary's details changed for Mr David Valentine Samuels on 29 June 2018 (1 page)
29 June 2018Director's details changed for Mr David Valentine Samuels on 29 June 2018 (2 pages)
29 June 2018Registered office address changed from Unit 5 Redfern Industrial Estate Dawson Street,Hyde Cheshire SK14 1rd to 3 Clapgate Romiley Stockport Cheshire SK6 3DG on 29 June 2018 (1 page)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(5 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 March 2010Director's details changed for David Valentine Samuels on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Stephen Peter Frayne on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for David Valentine Samuels on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Stephen Peter Frayne on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 March 2007Return made up to 28/02/07; full list of members (8 pages)
22 March 2007Return made up to 28/02/07; full list of members (8 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 March 2005Return made up to 28/02/05; full list of members (7 pages)
18 March 2005Return made up to 28/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
22 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
19 April 2002Return made up to 28/02/02; full list of members (6 pages)
19 April 2002Return made up to 28/02/02; full list of members (6 pages)
12 April 2001Return made up to 28/02/01; full list of members (6 pages)
12 April 2001Return made up to 28/02/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 May 2000Return made up to 28/02/00; full list of members (6 pages)
16 May 2000Return made up to 28/02/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
10 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 May 1997Ad 05/03/97--------- £ si 200@1=200 £ ic 100/300 (2 pages)
13 May 1997£ nc 100/1000 03/03/97 (1 page)
13 May 1997£ nc 100/1000 03/03/97 (1 page)
13 May 1997Ad 04/03/97--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
13 May 1997Ad 04/03/97--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
13 May 1997Ad 05/03/97--------- £ si 200@1=200 £ ic 100/300 (2 pages)
13 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)