Company NameLaporte Trafford Park Limited
DirectorsChristopher Ernest Beasley and John Derek Law
Company StatusDissolved
Company Number02143510
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(5 years, 8 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(5 years, 8 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
Appointed26 February 1993(5 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Hugh Roger Hatfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House 27 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BQ
Director NameStephen Pennington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurstwood
Plaistow Road
Billingshurst
West Sussex
RH14 0TU
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 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
Appointed01 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 4 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
Appointed01 March 1992(4 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NameMr Stanley Tollet
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address71 The Ladysmith
Ashton Under Lyne
Lancashire
OL6 9AP
Secretary NameRobert Frank Kilby
NationalityBritish
StatusResigned
Appointed27 October 1992(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address37 Heaton Road
Solihull
West Midlands
B91 2EA
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 8 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 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)
26 January 1998Liquidators statement of receipts and payments (5 pages)
6 July 1997Director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page)
30 January 1997Appointment of a voluntary liquidator (2 pages)
30 January 1997Declaration of solvency (6 pages)
30 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(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 (14 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 (17 pages)