Company NameLaphurst Limited
Company StatusDissolved
Company Number01230412
CategoryPrivate Limited Company
Incorporation Date20 October 1975(48 years, 5 months ago)
Dissolution Date17 March 1998 (26 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameIvor David Arbiter
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(17 years, 5 months after company formation)
Appointment Duration5 years (closed 17 March 1998)
RoleCompany Director
Correspondence AddressMelody Lodge
Tenterden Gardens
London
NW4 1TG
Director NameJohn Stephen Arbiter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(17 years, 5 months after company formation)
Appointment Duration5 years (closed 17 March 1998)
RoleCompany Director
Correspondence Address20 Tanza Road
London
NW3 2UB
Secretary NameKathleen Susan Keppe
NationalityBritish
StatusClosed
Appointed15 March 1993(17 years, 5 months after company formation)
Appointment Duration5 years (closed 17 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastell Madoc
Lower Chapel
Brecon
Powys
LD3 9RF
Wales
Director NameMelvyn Stuart Davis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 1992)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTylers 21 Northcliffe Drive
Totteridge
London
N20 8JX
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1993)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameBath Place Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1992(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 1993)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
13 May 1997Voluntary strike-off action has been suspended (1 page)
8 April 1997Application for striking-off (1 page)
17 April 1996Return made up to 31/12/95; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
19 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)