Company NameLabpost Limited
Company StatusDissolved
Company Number02230709
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(6 years, 10 months after company formation)
Appointment Duration2 years (closed 11 February 1997)
RoleAccountant
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameMr David Yorwerth Davies
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 11 February 1997)
RoleArchitect
Correspondence AddressHeatherside
Ridgemount Road
Sunningdale
Berkshire
SL5 9RL
Secretary NameMr John Quintin McCall
NationalityBritish
StatusClosed
Appointed29 February 1996(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 February 1997)
RoleCompany Director
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameMr Leslie Frederick Carnell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 October 1991)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeech Lodge
112 Worting Road
Basingstoke
RG21 8UB
Director NameMartyn Donald William Kemp
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 1995)
RoleArchitect
Correspondence AddressHolly Cottage
New Road
Esher
Surrey
Director NameAnthony Arthur Steele
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1995)
RoleAccountant
Correspondence Address74 Barons Court Road
West Kensington
London
W14 9DU
Secretary NameNeal Donald Harvey
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address15 Pulborough Road
London
SW18 5UN
Secretary NameCarolyn Ann McDermott
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address32 Sheen Park
Richmond
Surrey
TW9 1UW

Location

Registered Address1 Church Terrace
Richmond
Surrey
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
12 August 1996Application for striking-off (1 page)
12 May 1996Return made up to 08/04/96; no change of members (4 pages)
2 May 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
22 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned (1 page)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
31 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
24 April 1995Return made up to 08/04/95; full list of members (6 pages)