About

Registered Number: 03897682
Date of Incorporation: 21/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: MARY MORRIS, Bonwm Cottage, Holyhead Road, Corwen, LL21 9EG,

 

Founded in 1999, Lamination Technologies Ltd has its registered office in Corwen, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Morris, Mary Elizabeth, Morris, Philip Andrew. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Mary Elizabeth 21 December 1999 - 1
MORRIS, Philip Andrew 21 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 29 December 2016
AD01 - Change of registered office address 29 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 29 July 2015
CH01 - Change of particulars for director 30 April 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 07 October 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 26 September 2001
395 - Particulars of a mortgage or charge 05 June 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.