LAROS LIMITED
STOKE ON TRENT NORTH ATLANTIC VENTURES LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5TL

Company number 03058169
Status Liquidation
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address 6 RIDGE HOUSE, RIDGEHOUSE DRIVE FESTIVAL PARK, STOKE ON TRENT, ST1 5TL
Home Country United Kingdom
Nature of Business 2956 - Manufacture other special purpose machine
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office changed on 23/10/02 from: 13C raleigh hall eccleshall stafford staffordshire ST21 6JL; Appointment of a liquidator; Withdrawal of application for striking off. The most likely internet sites of LAROS LIMITED are www.laros.co.uk, and www.laros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Laros Limited is a Private Limited Company. The company registration number is 03058169. Laros Limited has been working since 18 May 1995. The present status of the company is Liquidation. The registered address of Laros Limited is 6 Ridge House Ridgehouse Drive Festival Park Stoke On Trent St1 5tl. . COULON, Marius Dale is a Secretary of the company. COULON, Fiona Drusilla is a Director of the company. COULON, Marius Dale is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAYBIRD MANAGEMENT LIMITED has been resigned. Secretary KERSLAKE, Brian John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director FOSTER, Vicki has been resigned. Director HARDING, David Malcolm has been resigned. Director KERSLAKE, Brian John has been resigned. Director KERSLAKE, Kerry Alys Deirdre has been resigned. Director TUDOR, Albert Robert Steven has been resigned. The company operates in "Manufacture other special purpose machine".


Current Directors

Secretary
COULON, Marius Dale
Appointed Date: 01 September 2000

Director
COULON, Fiona Drusilla
Appointed Date: 04 January 2000
68 years old

Director
COULON, Marius Dale
Appointed Date: 04 January 2000
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 August 1995
Appointed Date: 18 May 1995

Secretary
DAYBIRD MANAGEMENT LIMITED
Resigned: 01 September 2000
Appointed Date: 07 May 1997

Secretary
KERSLAKE, Brian John
Resigned: 07 May 1997
Appointed Date: 16 August 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 August 1995
Appointed Date: 18 May 1995
73 years old

Director
FOSTER, Vicki
Resigned: 31 October 1997
Appointed Date: 07 May 1997
80 years old

Director
HARDING, David Malcolm
Resigned: 23 June 1998
Appointed Date: 19 April 1998
83 years old

Director
KERSLAKE, Brian John
Resigned: 19 October 2001
Appointed Date: 16 August 1995
77 years old

Director
KERSLAKE, Kerry Alys Deirdre
Resigned: 01 September 2000
Appointed Date: 16 August 1995
77 years old

Director
TUDOR, Albert Robert Steven
Resigned: 12 March 1999
Appointed Date: 07 May 1997
66 years old

LAROS LIMITED Events

23 Oct 2002
Registered office changed on 23/10/02 from: 13C raleigh hall eccleshall stafford staffordshire ST21 6JL
17 Oct 2002
Appointment of a liquidator
19 Jul 2002
Withdrawal of application for striking off
12 Jul 2002
Order of court to wind up
05 Jun 2002
Voluntary strike-off action has been suspended
...
... and 44 more events
24 Aug 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Aug 1995
Accounting reference date shortened from 31/03 to 16/08

24 Aug 1995
Registered office changed on 24/08/95 from: somerset house temple st birmingham B2 5DN
24 Aug 1995
Ad 16/08/95--------- £ si 1@1=1 £ ic 1/2
18 May 1995
Incorporation

LAROS LIMITED Charges

13 August 1999
Debenture
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…