Company NameLapodorm No 2 Limited
Company StatusDissolved
Company Number00097633
CategoryPrivate Limited Company
Incorporation Date15 April 1908(116 years ago)
Dissolution Date17 February 2004 (20 years, 1 month ago)
Previous NameEvode Powder Coatings Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(84 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 17 February 2004)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(84 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 17 February 2004)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusClosed
Appointed05 March 1993(84 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Donald Charles Mackenzie Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(93 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2004)
RoleMd & Director Of Property Risk
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
45 Kimbolton Road
Bedford
MK40 2PG
Secretary NameMiss Geneva Angela Stapleton
NationalityBritish
StatusClosed
Appointed18 March 2002(93 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address38 Malthouse Green
Wigmore Park
Luton
Bedfordshire
LU2 8SN
Director NameMr John Lambert Hamilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(94 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 17 February 2004)
RoleCompany Secretarial & Admin
Correspondence AddressCraigowan 61 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Director NameAndrew Henry Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 June 1992)
RoleCompany Director
Correspondence AddressThark 29 St Johns Road
Stafford
Staffordshire
ST17 9AP
Director NameJohn Steven Jacques
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address43 The Chase
Sutton Coldfield
West Midlands
B76 1JS
Director NameMalcolm Vincent Henry
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address9 Lansdale Avenue
Solihull
West Midlands
B92 0PP
Director NameMr Hugh Roger Hatfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House 27 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BQ
Director NameJohn Charles Boulton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1993)
RoleCompany Director
Correspondence AddressButterhill Cottage
Burston
Stafford
ST18 0DT
Secretary NameJohn Charles Boulton
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1993)
RoleCompany Director
Correspondence AddressButterhill Cottage
Burston
Stafford
ST18 0DT
Director NameHenry James Griffiths
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(83 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address235 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JS
Director NameDr Peter John Stephenson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(83 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleTechnical Director
Correspondence Address21 Ettington Close
Wellesbourne
Warwick
Warwickshire
CV35 9RJ
Director NameDavid Edward Rivers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(84 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 January 1994)
RoleCompany Director
Correspondence Address54 Peters Avenue
Newbold Verdon
Leicestershire
LE9 9PR
Secretary NameDavid Edward Rivers
NationalityBritish
StatusResigned
Appointed05 January 1993(84 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence Address54 Peters Avenue
Newbold Verdon
Leicestershire
LE9 9PR
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(84 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameMr Peter Robert Charles Rodger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(93 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleGroup Tax & Treasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Links Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LY
Director NameMr Andrew John Savage
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(93 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Griggs Orchard
Church Road
Sherington
Buckinghamshire
MK16 9PL

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,000
Current Liabilities£127,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2003Director resigned (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
27 March 2003Director resigned (1 page)
10 May 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
16 January 2002Order of court - dissolution void (4 pages)
9 October 1998Dissolved (1 page)
9 July 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
6 July 1997Director resigned (1 page)
6 May 1997Company name changed evode powder coatings LIMITED\certificate issued on 07/05/97 (2 pages)
30 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 1997Declaration of solvency (3 pages)
30 January 1997Appointment of a voluntary liquidator (2 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
7 January 1997Registered office changed on 07/01/97 from: 3 bedford square london WC1B 3RA (1 page)
26 July 1996Auditor's resignation (1 page)
16 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)