Company NameLaser Communications Limited
Company StatusDissolved
Company Number03843837
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRoss David Morton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(5 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address14 Alnwick Grove
Norton
Stockton
TS20 1NW
Secretary NamePamela Margaret Weich
NationalityBritish
StatusClosed
Appointed22 September 1999(5 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleSecretary
Correspondence Address1 Lowick Close
Stockton On Tees
Cleveland
TS19 0TJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£132
Cash£6,050
Current Liabilities£9,405

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (1 page)
30 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Return made up to 17/09/00; full list of members (6 pages)
28 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
7 March 2000Registered office changed on 07/03/00 from: 7 culross grove fairfield stockton on tees cleveland TS19 7SQ (1 page)
25 November 1999Ad 05/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 2ND floor finkle street stockton on tees cleveland TS18 1AR (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed (2 pages)