About

Registered Number: 00859363
Date of Incorporation: 20/09/1965 (58 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF

 

Established in 1965, Laporte Materials (Barrow) Ltd have registered office in Milton Keynes in Buckinghamshire, it's status is listed as "Dissolved". The companies directors are listed as Holt, Steven Anthony, Neill, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Steven Anthony 27 September 1994 30 December 1996 1
NEILL, Robert 27 September 1994 30 December 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
TM01 - Termination of appointment of director 31 May 2018
AC92 - N/A 22 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2012
4.71 - Return of final meeting in members' voluntary winding-up 12 April 2012
RESOLUTIONS - N/A 03 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2011
4.70 - N/A 03 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 12 April 2010
CH01 - Change of particulars for director 18 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 13 March 2006
363a - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
353 - Register of members 16 February 2005
363a - Annual Return 04 February 2005
AA - Annual Accounts 17 April 2004
363a - Annual Return 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 01 March 2003
363a - Annual Return 28 February 2003
353 - Register of members 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
AA - Annual Accounts 31 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363a - Annual Return 11 February 2002
363(353) - N/A 11 February 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 22 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 January 2001
AAMD - Amended Accounts 18 September 2000
287 - Change in situation or address of Registered Office 16 August 2000
RESOLUTIONS - N/A 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 06 July 2000
363a - Annual Return 13 January 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363a - Annual Return 18 February 1998
287 - Change in situation or address of Registered Office 24 September 1997
RESOLUTIONS - N/A 27 August 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 02 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
363a - Annual Return 19 February 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
CERTNM - Change of name certificate 14 January 1997
AUD - Auditor's letter of resignation 26 July 1996
AA - Annual Accounts 16 July 1996
363x - Annual Return 30 January 1996
AA - Annual Accounts 13 July 1995
363x - Annual Return 10 February 1995
288 - N/A 10 January 1995
288 - N/A 30 September 1994
288 - N/A 30 September 1994
AA - Annual Accounts 28 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 09 August 1994
363x - Annual Return 28 February 1994
288 - N/A 16 February 1994
AA - Annual Accounts 12 July 1993
363x - Annual Return 09 July 1993
288 - N/A 05 April 1993
AA - Annual Accounts 31 July 1992
363x - Annual Return 26 June 1992
288 - N/A 08 June 1992
MEM/ARTS - N/A 03 June 1992
288 - N/A 03 June 1992
RESOLUTIONS - N/A 23 July 1991
AA - Annual Accounts 11 July 1991
363x - Annual Return 20 June 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
MEM/ARTS - N/A 30 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 05 July 1990
288 - N/A 08 January 1990
288 - N/A 08 January 1990
363 - Annual Return 27 June 1989
288 - N/A 12 June 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 28 June 1988
AA - Annual Accounts 26 May 1988
287 - Change in situation or address of Registered Office 13 May 1988
288 - N/A 17 December 1987
363 - Annual Return 02 July 1987
AA - Annual Accounts 25 June 1987
288 - N/A 11 April 1987
AA - Annual Accounts 12 May 1986
AA - Annual Accounts 30 May 1985
AA - Annual Accounts 31 October 1983
AA - Annual Accounts 19 November 1982
AA - Annual Accounts 05 March 1982
AA - Annual Accounts 07 July 1980
AA - Annual Accounts 30 June 1980
AA - Annual Accounts 18 October 1978
AA - Annual Accounts 14 April 1978
AA - Annual Accounts 23 February 1978
AA - Annual Accounts 12 May 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 1980 Fully Satisfied

N/A

Supplemental legal charge 11 January 1980 Fully Satisfied

N/A

Supplemental legal charge 11 January 1980 Fully Satisfied

N/A

Supplemental legal charges 11 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.