Boldon Business Park
Boldon Colliery
NE35 9PD
Director Name | Mr Ronald William English |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 53 Rossdale Road Bangor County Down BT19 6BE Northern Ireland |
Director Name | Stephen Leslie Jater |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Priorsgate Harris Lane Abbots Leigh Bristol North Somerset BS8 3QX |
Secretary Name | Derek James Stenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ryecroft Court Ryecroft Road Frampton Cotterell Bristol South Gloucestershire BS36 2HW |
Director Name | Guy Sanyo Barone Jr |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1998(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2001) |
Role | Executive |
Correspondence Address | 7050 Richards Drive Baton Rouge Louisianna 70809 |
Director Name | Jay Allman Hoffpauir |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1998(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2000) |
Role | Executive |
Correspondence Address | 11970 Millburn Drive Baton Rouge Louisianna 70815 |
Director Name | Kathleen Marie Hoffpauir |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1998(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2001) |
Role | Manager |
Correspondence Address | 11970 Millburn Drive Baton Rouge Louisianna 70815 |
Secretary Name | Sheila Kay Jater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Priorsgate Harris Lane Abbots Leigh Bristol North Somerset BS8 3QX |
Director Name | Mr Derek Finlayson Marchant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Wharton Street Birmingham B7 5TR |
Director Name | Mr Ian Philip Bradbeer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotec Faraday Close Washington Tyne And Wear NE38 8QJ |
Secretary Name | Mr Derek Finlayson Marchant |
---|---|
Status | Resigned |
Appointed | 03 September 2010(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Correspondence Address | Unit 4 Wharton Street Birmingham B7 5TR |
Secretary Name | Mr Ian Philp Bradbeer |
---|---|
Status | Resigned |
Appointed | 18 January 2012(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Trotec Faraday Close Washington Tyne And Wear NE38 8QJ |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2001(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2001) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Website | troteclaser.co.uk |
---|---|
Telephone | 07 194276536 |
Telephone region | Mobile |
Registered Address | 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
30.4k at £1 | Trotec Laser LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2005 | Delivered on: 21 September 2005 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 June 1997 | Delivered on: 12 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
26 March 2001 | Delivered on: 6 April 2001 Satisfied on: 4 January 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt purchase agreement of even date or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2020 | Application to strike the company off the register (1 page) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 July 2018 | Registered office address changed from Trotec Faraday Close Washington Tyne and Wear NE38 8QJ to 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 31 July 2018 (1 page) |
25 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 November 2017 | Appointment of Mr Martin Dawson Horne as a director on 1 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Ian Philp Bradbeer as a secretary on 31 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Martin Dawson Horne as a director on 1 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 (1 page) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Ian Philp Bradbeer as a secretary on 31 October 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
20 November 2013 | Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 (2 pages) |
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 (2 pages) |
14 October 2013 | Registered office address changed from Unit 4 Wharton Street Birmingham B7 5TR England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Unit 4 Wharton Street Birmingham B7 5TR England on 14 October 2013 (1 page) |
7 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
19 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
29 June 2012 | Termination of appointment of Stephen Jater as a director (1 page) |
29 June 2012 | Termination of appointment of Stephen Jater as a director (1 page) |
31 January 2012 | Termination of appointment of Derek Marchant as a director (1 page) |
31 January 2012 | Termination of appointment of Derek Marchant as a director (1 page) |
19 January 2012 | Appointment of Mr Ian Philp Bradbeer as a secretary (1 page) |
19 January 2012 | Termination of appointment of Derek Marchant as a secretary (1 page) |
19 January 2012 | Termination of appointment of Derek Marchant as a secretary (1 page) |
19 January 2012 | Appointment of Mr Ian Philp Bradbeer as a secretary (1 page) |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Appointment of Mr Ian Philip Bradbeer as a director (2 pages) |
12 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
12 October 2010 | Termination of appointment of Sheila Jater as a secretary (1 page) |
12 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
12 October 2010 | Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2010 (1 page) |
12 October 2010 | Appointment of Mr Derek Finlayson Marchant as a secretary (2 pages) |
12 October 2010 | Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2010 (1 page) |
12 October 2010 | Appointment of Mr Ian Philip Bradbeer as a director (2 pages) |
12 October 2010 | Appointment of Mr Derek Finlayson Marchant as a director (2 pages) |
12 October 2010 | Appointment of Mr Derek Finlayson Marchant as a secretary (2 pages) |
12 October 2010 | Appointment of Mr Derek Finlayson Marchant as a director (2 pages) |
12 October 2010 | Termination of appointment of Sheila Jater as a secretary (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 November 2009 | Director's details changed for Stephen Leslie Jater on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Leslie Jater on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Stephen Leslie Jater on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 March 2008 | Return made up to 22/10/07; no change of members (6 pages) |
8 March 2008 | Return made up to 22/10/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews hounds road, chipping sodbury bristol south gloucestershire BS37 6EE (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews hounds road, chipping sodbury bristol south gloucestershire BS37 6EE (1 page) |
1 December 2006 | Return made up to 22/10/06; full list of members (6 pages) |
1 December 2006 | Return made up to 22/10/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2006 | Return made up to 22/10/05; full list of members (6 pages) |
7 March 2006 | Return made up to 22/10/05; full list of members (6 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Particulars of mortgage/charge (4 pages) |
1 February 2005 | Return made up to 22/10/04; full list of members (6 pages) |
1 February 2005 | Return made up to 22/10/04; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 November 2002 | Return made up to 22/10/01; full list of members (8 pages) |
27 November 2002 | Return made up to 22/10/01; full list of members (8 pages) |
16 November 2002 | Return made up to 22/10/02; full list of members
|
16 November 2002 | Return made up to 22/10/02; full list of members
|
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 22/10/00; full list of members
|
26 February 2001 | Return made up to 22/10/00; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
27 December 2000 | Auditor's resignation (1 page) |
27 December 2000 | Auditor's resignation (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 22/10/99; full list of members (6 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 22/10/99; full list of members (6 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Return made up to 22/10/98; no change of members
|
9 November 1998 | Return made up to 22/10/98; no change of members
|
18 February 1998 | £ nc 25000/1000000 07/11/97 (1 page) |
18 February 1998 | £ nc 25000/1000000 07/11/97 (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
9 February 1998 | Return made up to 22/10/97; full list of members (6 pages) |
9 February 1998 | Return made up to 22/10/97; full list of members (6 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
14 January 1998 | Memorandum and Articles of Association (16 pages) |
14 January 1998 | Memorandum and Articles of Association (16 pages) |
7 January 1998 | Company name changed identify U.K. LIMITED\certificate issued on 08/01/98 (2 pages) |
7 January 1998 | Company name changed identify U.K. LIMITED\certificate issued on 08/01/98 (2 pages) |
22 December 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
22 December 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | £ nc 10000/25000 31/01/97 (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | £ nc 10000/25000 31/01/97 (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
22 October 1996 | Incorporation (22 pages) |
22 October 1996 | Incorporation (22 pages) |