SURREY LAMINATORS LIMITED

Register to unlock more data on OkredoRegister

SURREY LAMINATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01575404

Incorporation date

20/07/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon29/07/2013
Final Gazette dissolved following liquidation
dot icon29/04/2013
Administrator's progress report to 2013-04-15
dot icon29/04/2013
Notice of move from Administration to Dissolution on 2013-04-15
dot icon21/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon23/11/2012
Administrator's progress report to 2012-10-19
dot icon31/05/2012
Notice of deemed approval of proposals
dot icon08/05/2012
Statement of administrator's proposal
dot icon27/04/2012
Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom on 2012-04-27
dot icon27/04/2012
Appointment of an administrator
dot icon11/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon12/09/2011
Director's details changed for Barry Charles Ellis on 2011-08-14
dot icon31/08/2011
Registered office address changed from Unit 9 the Tramsheds Coomber Way Croydon Surrey CR0 4TQ on 2011-08-31
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/09/2010
Director's details changed for Annemarie Low on 2010-09-07
dot icon28/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon27/09/2010
Secretary's details changed for Charlotte Marie Murphy on 2010-09-07
dot icon27/09/2010
Director's details changed for Barry Charles Ellis on 2010-09-27
dot icon29/04/2010
Appointment of Steven Robert Low as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon06/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/05/2009
Appointment Terminated Secretary victoria buckland
dot icon01/05/2009
Secretary appointed charlotte marie murphy
dot icon08/09/2008
Appointment Terminated Director trevor garstin
dot icon05/09/2008
Return made up to 14/08/08; full list of members
dot icon19/06/2008
Appointment Terminated Secretary jacqueline hooper
dot icon19/06/2008
Secretary appointed victoria charlotte buckland
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/11/2007
Return made up to 14/08/07; full list of members
dot icon03/11/2007
Director's particulars changed
dot icon03/11/2007
Secretary's particulars changed
dot icon15/08/2007
Director resigned
dot icon16/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2007
Registered office changed on 15/03/07 from: unit 7 saxon way trading estate west drayton middlesex UB7 0LW
dot icon22/08/2006
Return made up to 14/08/06; full list of members
dot icon17/08/2006
New director appointed
dot icon04/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/08/2005
Return made up to 14/08/05; full list of members
dot icon16/06/2005
Director resigned
dot icon31/03/2005
Full accounts made up to 2004-05-31
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon14/10/2004
Return made up to 14/08/04; full list of members
dot icon14/10/2004
Location of register of members address changed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon31/01/2004
Full accounts made up to 2003-05-31
dot icon17/09/2003
Return made up to 14/08/03; full list of members
dot icon17/09/2003
Secretary's particulars changed
dot icon26/01/2003
Full accounts made up to 2002-05-31
dot icon12/09/2002
Return made up to 14/08/02; full list of members
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed
dot icon06/02/2002
Full accounts made up to 2001-05-31
dot icon04/09/2001
Return made up to 14/08/01; full list of members
dot icon30/03/2001
Full group accounts made up to 2000-05-31
dot icon05/09/2000
Return made up to 14/08/00; full list of members
dot icon10/04/2000
Registered office changed on 10/04/00 from: unit 7 saxon ind estate saxon way hermondsworth UB7 0LW
dot icon14/02/2000
Full group accounts made up to 1999-05-31
dot icon31/08/1999
Return made up to 14/08/99; full list of members
dot icon31/08/1999
Location of register of members address changed
dot icon31/12/1998
Accounts for a small company made up to 1998-05-31
dot icon25/08/1998
Return made up to 14/08/98; no change of members
dot icon03/10/1997
Return made up to 14/08/97; no change of members
dot icon19/09/1997
Accounts for a small company made up to 1997-05-31
dot icon17/10/1996
Accounts for a small company made up to 1996-05-31
dot icon20/08/1996
Return made up to 14/08/96; full list of members
dot icon17/10/1995
Particulars of mortgage/charge
dot icon05/09/1995
Return made up to 14/08/95; no change of members
dot icon04/09/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-05-31
dot icon19/08/1994
Return made up to 14/08/94; no change of members
dot icon19/08/1994
Director's particulars changed
dot icon21/10/1993
Full accounts made up to 1993-05-31
dot icon21/09/1993
Return made up to 14/08/93; full list of members
dot icon10/06/1993
Auditor's resignation
dot icon04/06/1993
Registered office changed on 04/06/93 from: 5 lynwood road epsom surrey KT17 4LF
dot icon22/09/1992
Full accounts made up to 1992-05-31
dot icon22/09/1992
Return made up to 14/08/92; change of members
dot icon22/09/1992
Registered office changed on 22/09/92
dot icon22/09/1992
Director's particulars changed
dot icon05/03/1992
Full accounts made up to 1991-05-31
dot icon03/12/1991
Return made up to 14/08/91; no change of members
dot icon24/07/1991
Registered office changed on 24/07/91 from: 1A high street epsom surrey KT19 8DA
dot icon21/08/1990
Full accounts made up to 1990-05-31
dot icon21/08/1990
Return made up to 14/08/90; full list of members
dot icon28/02/1990
Particulars of mortgage/charge
dot icon16/08/1989
Return made up to 11/08/89; full list of members
dot icon16/08/1989
Full accounts made up to 1989-05-31
dot icon08/09/1988
Full accounts made up to 1988-05-31
dot icon08/09/1988
Return made up to 24/08/88; full list of members
dot icon23/08/1988
Registered office changed on 23/08/88 from: 3A high street epsom surrey KT19 8DA
dot icon21/06/1988
Particulars of contract relating to shares
dot icon21/06/1988
Wd 18/05/88 ad 12/05/88--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Nc inc already adjusted
dot icon21/01/1988
Full accounts made up to 1987-05-31
dot icon21/01/1988
Return made up to 29/08/87; full list of members
dot icon03/04/1987
Secretary resigned;new secretary appointed
dot icon17/10/1986
Share capital
dot icon08/10/1986
Accounts for a small company made up to 1986-05-31
dot icon08/10/1986
Return made up to 19/08/86; full list of members
dot icon08/10/1986
Registered office changed on 08/10/86 from: howard parsons & associates chartered accountants 31 george street croyden surrey CR0 1LB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckland, Victoria Charlotte
Secretary
12/06/2008 - 30/04/2009
1
Murphy, Charlotte Marie
Secretary
01/05/2009 - Present
1
Low, Steven Robert
Director
13/04/2004 - 31/05/2005
-
Low, Annemarie
Director
01/02/2005 - Present
1
Garstin, Trevor George
Director
13/04/2004 - 02/09/2008
-

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 SURREY LAMINATORS LIMITED

SURREY LAMINATORS LIMITED is an(a) Dissolved company incorporated on 20/07/1981 with the registered office located at 10 Furnival Street, London EC4A 1AB. There are currently 4 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 SURREY LAMINATORS LIMITED?

toggle

SURREY LAMINATORS LIMITED is currently Dissolved. It was registered on 20/07/1981 and dissolved on 29/07/2013.

Where is SURREY LAMINATORS LIMITED located?

toggle

SURREY LAMINATORS LIMITED is registered at 10 Furnival Street, London EC4A 1AB.

What does SURREY LAMINATORS LIMITED do?

toggle

SURREY LAMINATORS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for SURREY LAMINATORS LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved following liquidation.