LASER QUEST UK LIMITED

Register to unlock more data on OkredoRegister

LASER QUEST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02275982

Incorporation date

10/07/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1988)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon08/01/2012
Application to strike the company off the register
dot icon03/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/08/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon27/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon27/02/2011
Secretary's details changed for Yvonne Kendall on 2011-01-10
dot icon27/02/2011
Director's details changed for David Harold James on 2011-01-10
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2009
Return made up to 11/01/09; full list of members
dot icon20/04/2008
Return made up to 11/01/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 11/01/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 11/01/06; full list of members
dot icon08/02/2005
Return made up to 11/01/05; full list of members
dot icon08/02/2005
Registered office changed on 09/02/05
dot icon08/02/2005
Location of register of members address changed
dot icon08/02/2005
Location of debenture register address changed
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/03/2004
Return made up to 11/01/04; full list of members
dot icon08/02/2003
Return made up to 11/01/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 11/01/02; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon28/02/2001
Return made up to 11/01/01; full list of members
dot icon28/02/2001
Registered office changed on 01/03/01
dot icon19/03/2000
Return made up to 11/01/00; full list of members
dot icon19/03/2000
New secretary appointed
dot icon19/03/2000
Secretary resigned;director resigned
dot icon03/03/2000
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Return made up to 11/01/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/02/1998
Return made up to 11/01/98; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon06/03/1997
Return made up to 11/01/97; no change of members
dot icon03/09/1996
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1996
Return made up to 11/01/96; full list of members
dot icon23/01/1996
Location of register of members address changed
dot icon23/01/1996
Location of debenture register address changed
dot icon06/02/1995
Return made up to 11/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
Registered office changed on 10/11/94 from: four oaks house 160 lichfield road sutton coldfield west midlands B74 2TZ
dot icon14/06/1994
Director resigned
dot icon31/05/1994
Registered office changed on 01/06/94 from: the coach house lincoln house main street shenstone nr. Lichfield staffs WS14 olz
dot icon31/05/1994
Secretary resigned;director resigned
dot icon10/05/1994
Return made up to 11/01/94; no change of members
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/08/1993
Return made up to 11/01/93; full list of members
dot icon15/08/1993
Location of register of members address changed
dot icon15/08/1993
Secretary's particulars changed;director's particulars changed
dot icon28/06/1993
Registered office changed on 29/06/93 from: albion wharf albion street mancester M1 5NZ
dot icon01/04/1993
Accounts for a small company made up to 1992-03-31
dot icon25/01/1993
Particulars of mortgage/charge
dot icon04/05/1992
Return made up to 11/01/91; full list of members
dot icon23/04/1992
Accounts for a small company made up to 1991-03-31
dot icon23/04/1992
Return made up to 11/01/92; full list of members
dot icon03/02/1992
Registered office changed on 04/02/92 from: 22 maplewood gdns halliwell road bolton greater manchester BL1 3NR
dot icon01/12/1991
New director appointed
dot icon27/11/1991
Declaration of mortgage charge released/ceased
dot icon04/09/1991
Director resigned
dot icon18/07/1991
Particulars of mortgage/charge
dot icon23/04/1991
Accounts for a small company made up to 1990-03-31
dot icon23/04/1991
Return made up to 20/12/90; no change of members
dot icon09/04/1991
Ad 26/03/91--------- £ si 870@1=870 £ ic 2/872
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon04/03/1991
Particulars of mortgage/charge
dot icon30/07/1990
Return made up to 11/01/90; full list of members
dot icon03/05/1990
New director appointed
dot icon03/05/1990
Accounts for a small company made up to 1989-03-31
dot icon23/10/1989
Certificate of change of name
dot icon09/10/1989
Registered office changed on 10/10/89 from: 54 ascot parade horton top bank bradford west yorks BD7 4NJ
dot icon25/01/1989
Nc inc already adjusted
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon16/01/1989
Accounting reference date notified as 31/03
dot icon16/01/1989
Director resigned;new director appointed
dot icon16/11/1988
Certificate of change of name
dot icon16/11/1988
Registered office changed on 17/11/88 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon16/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Yvonne
Secretary
28/02/1999 - Present
-

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 LASER QUEST UK LIMITED

LASER QUEST UK LIMITED is an(a) Dissolved company incorporated on 10/07/1988 with the registered office located at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LASER QUEST UK LIMITED?

toggle

LASER QUEST UK LIMITED is currently Dissolved. It was registered on 10/07/1988 and dissolved on 30/04/2012.

Where is LASER QUEST UK LIMITED located?

toggle

LASER QUEST UK LIMITED is registered at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What does LASER QUEST UK LIMITED do?

toggle

LASER QUEST UK LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for LASER QUEST UK LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.