Company NamePalacelaser Limited
Company StatusDissolved
Company Number00241732
CategoryPrivate Limited Company
Incorporation Date15 August 1929(94 years, 8 months ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)
Previous NameMonitor Engineers Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePhilip Anthony Hugh Lavin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(61 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 21 December 2004)
RoleCompany Director
Correspondence AddressGap Rig
Elvaston Road
Hexham
Northumberland
NE46 2HN
Director NameJohn Nicoll
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(61 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address29 Heysbank Road
Disley
Stockport
Cheshire
SK12 2DF
Director NameLinwood Lambert Wilkinson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(61 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address51 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RE
Secretary NamePhilip Anthony Hugh Lavin
NationalityBritish
StatusClosed
Appointed24 November 2003(74 years, 3 months after company formation)
Appointment Duration1 year (closed 21 December 2004)
RoleCompany Director
Correspondence AddressGap Rig
Elvaston Road
Hexham
Northumberland
NE46 2HN
Director NameElspeth Carr
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(61 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address51 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameGordon Verner Carr
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(61 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameMr Michael John Russell Carr
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(61 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brunton Mews
Newcastle Upon Tyne
Tyne & Wear
NE13 9NR
Secretary NameJohn Oliver Waddington
NationalityBritish
StatusResigned
Appointed13 July 1991(61 years, 11 months after company formation)
Appointment Duration11 years (resigned 13 July 2002)
RoleCompany Director
Correspondence Address19 Chatsworth Gardens
Whitley Bay
Tyne & Wear
NE25 9DP
Secretary NameMalcolm Findlay
NationalityBritish
StatusResigned
Appointed13 July 2002(72 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Horton Road
Bebside
Blyth
Northumberland
NE24 4HJ

Location

Registered AddressMonitor Works
Kings Road
Wallsend
Tyne & Wear
NE28 7RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
26 July 2004Application for striking-off (1 page)
5 January 2004New secretary appointed (2 pages)
7 December 2003Secretary resigned (1 page)
10 October 2003Return made up to 13/07/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
6 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 August 2001Return made up to 13/07/01; full list of members (7 pages)
14 February 2001Full accounts made up to 30 June 2000 (5 pages)
22 August 2000Return made up to 13/07/00; full list of members (7 pages)
21 August 2000Secretary's particulars changed (1 page)
4 May 2000Full accounts made up to 30 June 1999 (6 pages)
5 October 1999Director's particulars changed (1 page)
11 August 1999Return made up to 13/07/99; no change of members (4 pages)
3 June 1999Full accounts made up to 30 June 1998 (6 pages)
29 July 1998Return made up to 13/07/98; full list of members (6 pages)
20 July 1998Company name changed monitor engineers LIMITED\certificate issued on 21/07/98 (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (6 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 1997Declaration of assistance for shares acquisition (4 pages)
14 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
22 July 1996Return made up to 13/07/96; no change of members (6 pages)
18 April 1996Full accounts made up to 30 June 1995 (6 pages)
17 July 1995Return made up to 13/07/95; full list of members (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (5 pages)