Company NameLaporte (DL) Limited
Company StatusDissolved
Company Number00219173
CategoryPrivate Limited Company
Incorporation Date25 January 1927(97 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameLaporte Titanium 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
StatusClosed
Appointed31 May 1992(65 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 03 December 2013)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(65 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 03 December 2013)
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusClosed
Appointed31 May 1992(65 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(65 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(70 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB

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

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Termination of appointment of John Brown as a director (1 page)
24 June 2013Termination of appointment of John Allan Brown as a director on 4 February 1998 (1 page)
30 August 2012Restoration by order of the court (4 pages)
30 August 2012Restoration by order of the court (4 pages)
5 November 2003Dissolved (1 page)
5 November 2003Dissolved (1 page)
5 August 2003Liquidators' statement of receipts and payments (5 pages)
5 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators' statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators' statement of receipts and payments (5 pages)
11 March 2003Liquidators' statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators' statement of receipts and payments (5 pages)
22 August 2002Liquidators' statement of receipts and payments (5 pages)
20 February 2002Liquidators' statement of receipts and payments (5 pages)
20 February 2002Liquidators' statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators' statement of receipts and payments (5 pages)
13 August 2001Liquidators' statement of receipts and payments (5 pages)
19 February 2001Liquidators' statement of receipts and payments (5 pages)
19 February 2001Liquidators' statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators' statement of receipts and payments (5 pages)
27 November 2000Liquidators' statement of receipts and payments (5 pages)
27 November 2000Liquidators' statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
27 November 2000Appointment of a voluntary liquidator (1 page)
27 November 2000Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators' statement of receipts and payments (5 pages)
27 November 2000Appointment of a voluntary liquidator (1 page)
9 August 1999Liquidators' statement of receipts and payments (5 pages)
9 August 1999Liquidators' statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators' statement of receipts and payments (5 pages)
16 February 1999Liquidators' statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
24 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 1998Declaration of solvency (3 pages)
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)
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)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 June 1997Accounts made up to 31 December 1996 (6 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Return made up to 24/01/97; full list of members (11 pages)
19 February 1997Return made up to 24/01/97; full list of members (11 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Accounts made up to 31 December 1995 (6 pages)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
25 May 1983Accounts made up to 2 January 1983 (7 pages)
25 May 1983Accounts made up to 2 January 1983 (7 pages)
25 May 1983Accounts made up to 2 January 1983 (7 pages)
6 May 1982Accounts made up to 3 January 1982 (8 pages)
6 May 1982Accounts made up to 3 January 1982 (8 pages)
6 May 1982Accounts made up to 3 January 1982 (8 pages)
20 July 1953Company name changed\certificate issued on 20/07/53 (3 pages)
20 July 1953Company name changed\certificate issued on 20/07/53 (3 pages)
25 January 1927Certificate of incorporation (1 page)
25 January 1927Certificate of incorporation (1 page)