Company NameLapcape Limited
Company StatusDissolved
Company Number02806931
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)
Dissolution Date4 March 1997 (27 years, 2 months ago)
Previous NameServiceplan Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Michael Eaton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 04 March 1997)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address124 Chaulden Lane
Hemel Hempstead
Hertfordshire
HP1 2BS
Director NameMr Raymond Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 04 March 1997)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address11 Oaklands
Fetcham
Leatherhead
Surrey
KT22 9BY
Secretary NameMr Raymond Jones
NationalityBritish
StatusClosed
Appointed28 June 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 04 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oaklands
Fetcham
Leatherhead
Surrey
KT22 9BY
Director NameMr Robert Young
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 July 1993)
RoleAir Conditioning Engineer
Correspondence Address108 Sheerstock
Haddenham
Aylesbury
Buckinghamshire
HP17 8EX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
1 October 1996Application for striking-off (1 page)
28 March 1996Return made up to 05/04/96; no change of members (4 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/96
(1 page)
12 June 1995Full accounts made up to 31 December 1994 (13 pages)
5 April 1995Return made up to 05/04/95; no change of members (4 pages)