Company NameLaurels Engineering Limited
Company StatusDissolved
Company Number03703746
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr David John Piper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(2 months after company formation)
Appointment Duration8 years, 2 months (closed 05 June 2007)
RoleEngineering Consultant
Correspondence Address22 Langcroft Avenue
Prestwick
Ayrshire
KA9 2LY
Scotland
Secretary NameGillian Piper
NationalityBritish
StatusClosed
Appointed31 March 1999(2 months after company formation)
Appointment Duration8 years, 2 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address22 Langcroft Avenue
Prestwick
Ayrshire
KA9 2LY
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNational Westminster House
21/23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£847
Cash£98
Current Liabilities£1,035

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
29 November 2006Application for striking-off (1 page)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 March 2005Return made up to 28/01/05; full list of members (6 pages)
3 August 2004Secretary's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 February 2004Return made up to 28/01/04; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
25 January 2002Return made up to 28/01/02; full list of members (6 pages)
6 April 2001Full accounts made up to 31 January 2001 (12 pages)
15 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Full accounts made up to 31 January 2000 (12 pages)
11 February 2000Return made up to 28/01/00; full list of members (6 pages)
19 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)