Company NameLapo-Tox Limited
Company StatusDissolved
Company Number01148179
CategoryPrivate Limited Company
Incorporation Date28 November 1973(50 years, 5 months ago)
Previous NameRemtox (Chemicals) Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed31 May 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 11 months
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(23 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1993)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 6 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

Location

Registered AddressNations House 103 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

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

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Declaration of solvency (3 pages)
24 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 1998Appointment of a voluntary liquidator (2 pages)
24 September 1997Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page)
27 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
2 July 1997Full accounts made up to 31 December 1996 (8 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
3 March 1997Company name changed remtox (chemicals) LIMITED\certificate issued on 04/03/97 (2 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 July 1996Auditor's resignation (1 page)
16 July 1996Full accounts made up to 31 December 1995 (8 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
31 July 1992Full accounts made up to 29 December 1991 (5 pages)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)