Company NameLapodorm No 1 Limited
Company StatusDissolved
Company Number00162156
CategoryPrivate Limited Company
Incorporation Date30 December 1919(104 years, 4 months ago)
Previous NameEvodorm No 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(73 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(73 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed05 March 1993(73 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(77 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(72 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameAndrew Henry Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(72 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressThark 29 St Johns Road
Stafford
Staffordshire
ST17 9AP
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(72 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Director NameRichard Clive Neal
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(72 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenridges Ounty John Lane
Pedmore
Stourbridge
West Midlands
DY8 2RG
Secretary NameMr Robert Frank Kilby
NationalityBritish
StatusResigned
Appointed29 March 1992(72 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(73 years, 2 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

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Liquidators statement of receipts and payments (5 pages)
5 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
24 February 1998Appointment of a voluntary liquidator (2 pages)
24 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 1998Declaration of solvency (3 pages)
24 September 1997Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
10 March 1997Return made up to 24/01/97; full list of members (12 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)