BLUE LASER LIMITED

Register to unlock more data on OkredoRegister

BLUE LASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03296465

Incorporation date

26/12/1996

Size

-

Contacts

Registered address

Registered address

2 Parrs Road, Oxton Birkenhead, Merseyside CH43 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 26/12/1996)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon18/06/2012
Application to strike the company off the register
dot icon17/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/03/2012
Secretary's details changed for San Creno Secretaries Limited on 2012-02-15
dot icon25/03/2012
Appointment of Thomas Anthony Allen as a director on 2012-02-15
dot icon25/03/2012
Appointment of Toradd Limited as a director on 2012-02-15
dot icon22/03/2012
Registered office address changed from PO Box 1331 High Wycombe Sth on 2012-03-23
dot icon22/03/2012
Termination of appointment of Christine Margaret O'shea as a director on 2012-02-15
dot icon22/03/2012
Termination of appointment of Peter Leonard Elliott as a director on 2012-02-15
dot icon10/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon18/05/2011
Appointment of Mrs Christine Margaret O'shea as a director
dot icon18/05/2011
Termination of appointment of Cyril Ferry as a director
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon14/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon18/01/2010
Director's details changed for Cyril Raymond Ferry on 2010-01-11
dot icon18/01/2010
Secretary's details changed for San Creno Secretaries Limited on 2010-01-11
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 27/12/08; full list of members
dot icon26/01/2009
Secretary's Change of Particulars / san creno secretaries LIMITED / 24/01/2009 / HouseName/Number was: , now: orchard house; Street was: ground floor, now: hammersley lane; Area was: 31-35 pitfield street, now: tylers green; Post Town was: london, now: high wycombe; Post Code was: N1 6HB, now: HP10 8XY
dot icon31/08/2008
Registered office changed on 01/09/2008 from third floor 15 poland street london W1F 8QE
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 27/12/07; full list of members
dot icon24/06/2007
Registered office changed on 25/06/07 from: third floor 55 gower street london WC1E 6HQ
dot icon16/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/01/2007
Director resigned
dot icon18/01/2007
Return made up to 27/12/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/02/2006
Return made up to 27/12/05; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 27/12/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 27/12/03; full list of members
dot icon02/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/10/2003
Director's particulars changed
dot icon31/07/2003
New director appointed
dot icon29/01/2003
Return made up to 27/12/02; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/03/2002
Secretary's particulars changed
dot icon19/03/2002
Secretary resigned
dot icon14/01/2002
Return made up to 27/12/01; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/09/2001
Registered office changed on 07/09/01 from: suite 23 19 broad court covent garden london WC2B 5QN
dot icon29/08/2001
Secretary's particulars changed
dot icon07/01/2001
Return made up to 27/12/00; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Full accounts made up to 1998-12-31
dot icon06/01/2000
Return made up to 27/12/99; full list of members
dot icon23/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon03/01/1999
Return made up to 27/12/98; full list of members
dot icon03/01/1999
Registered office changed on 04/01/99
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 27/12/97; full list of members
dot icon02/07/1998
Registered office changed on 03/07/98
dot icon01/07/1998
New director appointed
dot icon14/06/1998
Director resigned
dot icon14/06/1998
Secretary resigned
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
New director appointed
dot icon26/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferry, Cyril Raymond
Director
07/01/1997 - 31/03/2011
9
FNCS LIMITED
Nominee Director
27/12/1996 - 07/01/1997
906
TORADD LIMITED
Corporate Director
15/02/2012 - Present
4
FNCS SECRETARIES LIMITED
Nominee Secretary
27/12/1996 - 07/01/1997
994
Elliott, Peter Leonard
Director
07/01/1997 - 15/02/2012
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE LASER LIMITED

BLUE LASER LIMITED is an(a) Dissolved company incorporated on 26/12/1996 with the registered office located at 2 Parrs Road, Oxton Birkenhead, Merseyside CH43 5TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE LASER LIMITED?

toggle

BLUE LASER LIMITED is currently Dissolved. It was registered on 26/12/1996 and dissolved on 08/10/2012.

Where is BLUE LASER LIMITED located?

toggle

BLUE LASER LIMITED is registered at 2 Parrs Road, Oxton Birkenhead, Merseyside CH43 5TX.

What does BLUE LASER LIMITED do?

toggle

BLUE LASER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLUE LASER LIMITED?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.