Company NameLaser Inkjet Printer Supplies Limited
Company StatusDissolved
Company Number03833587
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Tranter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(3 days after company formation)
Appointment Duration10 years, 4 months (closed 12 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leigh Road
Hale
Cheshire
WA15 9BJ
Secretary NameMr Graham Tranter
NationalityBritish
StatusClosed
Appointed03 September 1999(3 days after company formation)
Appointment Duration10 years, 4 months (closed 12 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leigh Road
Hale
Cheshire
WA15 9BJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameTrevor Alan Holt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 days after company formation)
Appointment Duration9 years, 2 months (resigned 10 November 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address45 Princes Road
Altrincham
Cheshire
W14 4EX
Director NameAmanda Jane Reilly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2001)
RoleAdministrator
Correspondence Address13 Threshfield Drive
Timperley
Altrincham
Cheshire
WA15 6XW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Northline Business
Consultants Ltd The Clarendon
Centre 38 Clarendon Road Eccles
Manchester
M30 9ES
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Appointment Terminated Director trevor holt (1 page)
17 December 2008Appointment terminated director trevor holt (1 page)
15 October 2008Return made up to 31/08/08; full list of members (4 pages)
15 October 2008Return made up to 31/08/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 June 2008Accounts made up to 31 August 2007 (2 pages)
13 September 2007Return made up to 31/08/07; full list of members (3 pages)
13 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 June 2007Accounts made up to 31 August 2006 (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (3 pages)
11 September 2006Return made up to 31/08/06; full list of members (3 pages)
13 March 2006Accounts made up to 31 August 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Return made up to 31/08/05; full list of members (3 pages)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Registered office changed on 18/05/05 from: haines watts northern assurance buildings 9-21 princess street manchester lancashire M2 4DN (1 page)
18 May 2005Registered office changed on 18/05/05 from: haines watts northern assurance buildings 9-21 princess street manchester lancashire M2 4DN (1 page)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 March 2005Accounts made up to 31 August 2004 (1 page)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
22 March 2004Accounts made up to 31 August 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 31/08/03; full list of members (7 pages)
1 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 April 2003Accounts made up to 31 August 2002 (1 page)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 January 2002Accounts made up to 31 August 2001 (1 page)
23 October 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
23 October 2001Return made up to 31/08/01; full list of members (6 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
29 June 2001Accounts made up to 31 August 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
19 October 1999Ad 03/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1999Ad 03/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
31 August 1999Incorporation (16 pages)