Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMINEX INTERNATIONAL LIMITED
Company Information for

LAMINEX INTERNATIONAL LIMITED

201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
02765117
Private Limited Company
Dissolved

Dissolved 2014-01-07

Company Overview

About Laminex International Ltd
LAMINEX INTERNATIONAL LIMITED was founded on 1992-11-17 and had its registered office in 201-249 Avebury Boulevard. The company was dissolved on the 2014-01-07 and is no longer trading or active.

Key Data
Company Name
LAMINEX INTERNATIONAL LIMITED
 
Legal Registered Office
201-249 AVEBURY BOULEVARD
MILTON KEYNES
 
Previous Names
GROSVENOR COURT THREE LIMITED17/02/1994
Filing Information
Company Number 02765117
Date formed 1992-11-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-01-07
Type of accounts DORMANT
Last Datalog update: 2015-05-15 06:11:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAMINEX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JON MICHAEL GREEN
Company Secretary 2005-06-03
JON MICHAEL GREEN
Director 2005-06-03
MATTHEW GREGORY
Director 2012-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL CRUMMETT
Director 2008-03-19 2012-09-07
STEPHEN WILLIAM DRYDEN
Director 2005-06-03 2008-03-19
ANDREW CHRISTOPHER PRICE
Director 2005-06-03 2006-12-01
PAUL NICHOLAS HUSSEY
Company Secretary 1995-06-08 2005-06-03
PAUL NICHOLAS HUSSEY
Director 2001-06-11 2005-06-03
DAVID JOHN MATTHEWS
Director 2001-06-11 2005-06-03
DAVID MICHAEL WILLIAMS
Director 2001-06-11 2005-06-03
JOHN ANTHONY JOHNSON
Director 1998-06-26 2001-06-11
NEIL SHILLINGFORD
Director 1997-01-01 2001-06-11
PAUL TERRENCE TWIGDEN
Director 1995-06-08 2001-06-11
MARTIN NICHOLAS CHAMBERS
Director 1999-02-01 2001-01-31
NEAL DAVID SMITH
Director 1996-01-25 2001-01-31
TONY JAMES BROTHERWOOD
Director 1996-01-25 1998-02-13
STEPHANIE JANE BAMFORD
Director 1995-06-08 1997-01-06
BRIAN WILLIAM MOON
Director 1993-04-01 1996-04-30
MICHAEL CHARLES KEATLEY
Director 1995-06-08 1996-01-25
MICHAEL GUTHRIE CATTELL
Director 1993-03-02 1996-01-18
IAN SCOTT VICARY
Company Secretary 1993-08-20 1995-06-08
PER OLOV ANDERS FORSBERG
Director 1993-04-01 1995-06-08
BRIAN JOHN SHAPCOTT
Director 1993-04-01 1995-06-08
MICHAEL GUTHRIE CATTELL
Company Secretary 1993-04-01 1993-05-13
CHARLES IAN HODGKINSON
Company Secretary 1993-03-30 1993-04-01
DAVID SIMON MATTHEW EDWARDS
Company Secretary 1992-11-17 1993-03-30
TIMOTHY JAMES PHILLIP CULPIN
Nominated Director 1992-11-17 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MICHAEL GREEN ESSENTRA PLC Company Secretary 2005-07-22 CURRENT 2005-05-05 Active
JON MICHAEL GREEN ROWAN PLASTIC MOULDINGS LIMITED Company Secretary 2005-06-03 CURRENT 1987-10-20 Dissolved 2014-01-07
JON MICHAEL GREEN LAMINEX LIMITED Company Secretary 2005-06-03 CURRENT 1970-11-20 Dissolved 2014-01-07
JON MICHAEL GREEN UNICAP PLASTICS LIMITED Company Secretary 2005-06-03 CURRENT 1963-12-19 Dissolved 2014-01-07
JON MICHAEL GREEN BANBURY PLASTICS LIMITED Company Secretary 2005-06-03 CURRENT 1961-09-14 Dissolved 2014-01-07
JON MICHAEL GREEN SUPASTRIP LIMITED Company Secretary 2005-06-03 CURRENT 1964-06-16 Dissolved 2014-01-07
JON MICHAEL GREEN PLASTIC PARTS CENTRE LIMITED Company Secretary 2005-06-03 CURRENT 1982-02-22 Dissolved 2017-02-07
JON MICHAEL GREEN PAYNE SECURITY LIMITED Company Secretary 2005-06-03 CURRENT 1995-11-27 Dissolved 2017-02-07
JON MICHAEL GREEN MORANE LIMITED Company Secretary 2005-06-03 CURRENT 1983-11-15 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA SERVICES LIMITED Company Secretary 2005-06-03 CURRENT 1959-03-25 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA UK LIMITED Company Secretary 2005-06-03 CURRENT 1976-07-05 Dissolved 2017-02-07
JON MICHAEL GREEN ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Company Secretary 2005-06-03 CURRENT 1982-05-19 Dissolved 2017-03-21
JON MICHAEL GREEN PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED Company Secretary 2005-06-03 CURRENT 1953-08-13 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA COMPONENTS LIMITED Company Secretary 2005-06-03 CURRENT 1955-04-06 Active
JON MICHAEL GREEN FILTRONA CUSTOM MOULDING LIMITED Company Secretary 2005-06-03 CURRENT 1976-11-23 Active
JON MICHAEL GREEN ESNT HOLDINGS (NO.2) LIMITED Company Secretary 2005-06-03 CURRENT 1997-07-03 Active - Proposal to Strike off
JON MICHAEL GREEN SKIFFY LIMITED Company Secretary 2005-06-03 CURRENT 1989-05-12 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA SENIOR PENSION TRUSTEES LIMITED Company Secretary 2005-05-26 CURRENT 1984-06-12 Dissolved 2014-01-21
JON MICHAEL GREEN ESSENTRA PENSION TRUSTEES LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
JON MICHAEL GREEN ESSENTRA SENIOR PENSION TRUSTEES LIMITED Director 2012-01-20 CURRENT 1984-06-12 Dissolved 2014-01-21
JON MICHAEL GREEN ROWAN PLASTIC MOULDINGS LIMITED Director 2005-06-03 CURRENT 1987-10-20 Dissolved 2014-01-07
JON MICHAEL GREEN LAMINEX LIMITED Director 2005-06-03 CURRENT 1970-11-20 Dissolved 2014-01-07
JON MICHAEL GREEN UNICAP PLASTICS LIMITED Director 2005-06-03 CURRENT 1963-12-19 Dissolved 2014-01-07
JON MICHAEL GREEN BANBURY PLASTICS LIMITED Director 2005-06-03 CURRENT 1961-09-14 Dissolved 2014-01-07
JON MICHAEL GREEN SUPASTRIP LIMITED Director 2005-06-03 CURRENT 1964-06-16 Dissolved 2014-01-07
JON MICHAEL GREEN FILTRONA CUSTOM MOULDING LIMITED Director 2005-06-03 CURRENT 1976-11-23 Active
MATTHEW GREGORY FIRSTGROUP AMERICAN INVESTMENTS Director 2015-12-01 CURRENT 2007-08-29 Active
MATTHEW GREGORY FIRSTGROUP HOLDINGS LIMITED Director 2015-12-01 CURRENT 1986-06-18 Active
MATTHEW GREGORY FG PROPERTIES LIMITED Director 2015-12-01 CURRENT 1987-01-28 Active
MATTHEW GREGORY FIRSTBUS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 1987-12-15 Active
MATTHEW GREGORY FIRSTBUS (NORTH) LIMITED Director 2015-12-01 CURRENT 1996-10-10 Active
MATTHEW GREGORY FIRSTGROUP CONSTRUCTION LIMITED Director 2015-12-01 CURRENT 2010-01-13 Active
MATTHEW GREGORY FIRSTGROUP US HOLDINGS Director 2015-12-01 CURRENT 2007-08-29 Active
MATTHEW GREGORY FG CANADA INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2009-03-12 Active
MATTHEW GREGORY FB CANADA HOLDINGS LIMITED Director 2015-12-01 CURRENT 2009-03-12 Active
MATTHEW GREGORY FIRSTBUS (SOUTH) LIMITED Director 2015-12-01 CURRENT 1996-10-10 Active
MATTHEW GREGORY FIRSTGROUP PLC Director 2015-12-01 CURRENT 1995-03-31 Active
MATTHEW GREGORY FIRSTGROUP US FINANCE LIMITED Director 2015-12-01 CURRENT 2007-08-29 Active
MATTHEW GREGORY TRANSPORTATION CLAIMS LIMITED Director 2015-12-01 CURRENT 1987-07-22 Active
MATTHEW GREGORY FIRSTGROUP CANADIAN FINANCE LIMITED Director 2015-12-01 CURRENT 1997-12-30 Active
MATTHEW GREGORY ESSENTRA SENIOR PENSION TRUSTEES LIMITED Director 2012-09-07 CURRENT 1984-06-12 Dissolved 2014-01-21
MATTHEW GREGORY ROWAN PLASTIC MOULDINGS LIMITED Director 2012-09-07 CURRENT 1987-10-20 Dissolved 2014-01-07
MATTHEW GREGORY UNICAP PLASTICS LIMITED Director 2012-09-07 CURRENT 1963-12-19 Dissolved 2014-01-07
MATTHEW GREGORY BANBURY PLASTICS LIMITED Director 2012-09-07 CURRENT 1961-09-14 Dissolved 2014-01-07
MATTHEW GREGORY SUPASTRIP LIMITED Director 2012-09-07 CURRENT 1964-06-16 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013
2013-09-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-12DS01APPLICATION FOR STRIKING-OFF
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-14LATEST SOC14/02/13 STATEMENT OF CAPITAL;GBP 240057
2013-02-14AR0120/11/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT
2012-09-28AP01DIRECTOR APPOINTED MR MATTHEW GREGORY
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0120/11/11 FULL LIST
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-10AR0120/11/10 FULL LIST
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-16RES13DELETE MEMORANDUM OF ASSOCIATION 05/07/2010
2010-07-16RES01ADOPT ARTICLES 05/07/2010
2009-11-24AR0120/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-03288aDIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-18288bDIRECTOR RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX
2005-06-18288aNEW DIRECTOR APPOINTED
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-07363aRETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-04363aRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 110 PARK STREET LONDON W1Y 3RB
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-04363aRETURN MADE UP TO 17/11/02; NO CHANGE OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363aRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LAMINEX INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAMINEX INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-05-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-11-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-03-03 Satisfied M.G.CATELL
Intangible Assets
Patents
We have not found any records of LAMINEX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LAMINEX INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMINEX INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAMINEX INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LAMINEX INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMINEX INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMINEX INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.