Company NameLazer Electrics Limited
Company StatusDissolved
Company Number06011892
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 4 months ago)
Dissolution Date12 November 2023 (5 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBrian Caulfield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Secretary NameMr Carl Caulfield
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Carl Caulfield
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 12 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressGregs Building 1
Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Brian Caulfield
99.01%
Ordinary A
1 at £1Carl Caulfield
0.99%
Ordinary B

Financials

Year2014
Net Worth£270
Cash£7,461
Current Liabilities£29,547

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End26 January

Filing History

13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
26 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 November 2016Registered office address changed from 5 Swan Alley Church Walks Ormskirk L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 11 November 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 101
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 101
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 December 2009Director's details changed for Brian Caulfield on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Carl Caulfield on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Carl Caulfield on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Brian Caulfield on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 March 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 100/101\ (1 page)
11 December 2008Return made up to 28/11/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
17 September 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
21 February 2007New director appointed (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 December 2006Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006Registered office changed on 07/12/06 from: lazer electrics LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
28 November 2006Incorporation (18 pages)