Company NameLaporte Group Management Services Limited
Company StatusDissolved
Company Number01195119
CategoryPrivate Limited Company
Incorporation Date31 December 1974(49 years, 4 months ago)
Previous NameEvode Group Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(18 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(18 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(18 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed05 March 1993(18 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Barrie Irving Liss
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Hill
Newport Road
Stafford
Staffordshire
ST16 1DD
Director NameMr Gerald Anthony Henry Palfreyman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleManaging Director
Correspondence AddressHome Farm
Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(17 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(17 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 NameRobin Tomkins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RolePersonnel Manager
Correspondence Address52 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1HD
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(17 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
Secretary NameEdward John Pratt
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameNeil Charles MacDonald
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 1993)
RoleCompany Director
Correspondence Address1 Grosvenor Way
Walton On The Hill
Stafford
ST17 0NE

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 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 1998Dissolved (1 page)
10 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Company name changed evode group management services LIMITED\certificate issued on 13/03/98 (2 pages)
10 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 1997Appointment of a voluntary liquidator (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page)
30 January 1997Declaration of solvency (4 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 (12 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
20 July 1995Full accounts made up to 1 January 1995 (14 pages)
13 April 1995Director resigned (4 pages)
13 July 1994Full accounts made up to 2 January 1994 (12 pages)
18 March 1993Full accounts made up to 3 October 1992 (14 pages)
6 April 1992Full accounts made up to 28 September 1991 (11 pages)
7 May 1991Full accounts made up to 29 September 1990 (12 pages)
30 August 1990Full accounts made up to 30 September 1989 (10 pages)
8 June 1989Full accounts made up to 1 October 1988 (10 pages)
27 April 1988Full accounts made up to 26 September 1987 (12 pages)
21 May 1987Full accounts made up to 27 September 1986 (11 pages)
1 May 1986Full accounts made up to 28 September 1985 (11 pages)