Company NameLaplead Limited
Company StatusDissolved
Company Number02843414
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Alan Peter Wilson
NationalityBritish
StatusCurrent
Appointed13 August 1993(4 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address2 Range Meadow Close
Leamington Spa
Warwickshire
CV32 6RU
Director NameNai Chung Cho
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish Hong Kong
StatusCurrent
Appointed01 May 1994(8 months, 3 weeks after company formation)
Appointment Duration30 years
RoleMerchant
Correspondence AddressFlat 7d Fook Ki Court
Holford Garden Tai Wai Shatin
Hong Kong
Foreign
Director NameYim Kau Wong
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityTonga
StatusCurrent
Appointed01 May 1994(8 months, 3 weeks after company formation)
Appointment Duration30 years
RoleMerchant
Correspondence AddressRoom 909 Tower I Silvercord
30 Canton Road
Tsim Sha Tsui
Hong Kong
Director NameThomas Kan Sang Chung
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressRoom 78 2nd Floor
Sino Industrial Centre
Hong Kong
Foreign
Director NameSean Chun Wah Lee
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleFinancial Controller
Correspondence AddressFlat 10 6th Floor Block B
Chungfair Centre
Hong Kong
Foreign
Director NameKan Sang Thomas Chung
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1994)
RoleMerchantman
Correspondence Address18a Hibiscus Court
Worldwide Gardens Shatin
Hong Kong
Foreign
Director NameSui Sang Anthony Chung
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(4 days after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleMerchantman
Correspondence AddressHouse 15 Savanna Garden
Tai Po
Hong Kong
Foreign
Director NameMr Kevin Richard Flynn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressManor House 47 High Street
Harpole
Northampton
Northamptonshire
NN7 4BS
Director NameMr Alan Peter Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address2 Range Meadow Close
Leamington Spa
Warwickshire
CV32 6RU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

14 October 2000Dissolved (1 page)
14 July 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
8 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1997Statement of affairs (7 pages)
8 May 1997Appointment of a voluntary liquidator (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: priory house 34/36 colmore circus birmingham west midlands B4 6BN (1 page)
27 February 1997Return made up to 31/08/96; no change of members (6 pages)
8 January 1997Director resigned (1 page)
9 August 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
28 December 1995Full accounts made up to 31 August 1994 (16 pages)
2 October 1995Return made up to 31/08/95; full list of members (8 pages)
21 September 1995Registered office changed on 21/09/95 from: the manor house 47 high street harpole northants NN11 4HS (1 page)