Company NameLangley London Limited
Company StatusDissolved
Company Number00316374
CategoryPrivate Limited Company
Incorporation Date13 July 1936(87 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameAlan Edward Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(63 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 24 November 2009)
RoleCertified Accountant
Correspondence Address7 Godshill Close
Great Sankey
Warrington
WA5 3RJ
Director NameVanessa Judith Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(63 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address7 Godshill Close
Great Sankey
Warrington
WA5 3RJ
Secretary NameVanessa Judith Jones
NationalityBritish
StatusClosed
Appointed28 January 2000(63 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address7 Godshill Close
Great Sankey
Warrington
WA5 3RJ
Director NameMr Richard Mark Jones
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(65 years after company formation)
Appointment Duration8 years, 4 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Director NameRoger Stirling Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(55 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address11 Fells Orchard
Oldbury
Bridgnorth
Shropshire
WV16 5DZ
Director NameKenneth Stirling Smith
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(55 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleRetired
Correspondence Address9 Maddicks Orchard
Stoke Gabriel
Totnes
Devon
TQ9 6PZ
Director NameGeorge Blackstock
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(55 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleRetired
Correspondence Address75 West Street
Ewell
Epsom
Surrey
KT17 1XL
Secretary NameAleksander Patlewicz
NationalityBritish
StatusResigned
Appointed13 April 1992(55 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address19 Holly Lane West
Banstead
Surrey
SM7 2BB
Director NameWilliam John Murison White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(58 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 September 1995)
RoleAccountant
Correspondence Address16 Hatchgate
Horley
Surrey
RH6 7EA
Secretary NameWilliam John Murison White
NationalityBritish
StatusResigned
Appointed07 December 1994(58 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 September 1995)
RoleAccountant
Correspondence Address16 Hatchgate
Horley
Surrey
RH6 7EA
Director NameMichael John Donnelly
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(58 years, 9 months after company formation)
Appointment Duration5 years (resigned 19 April 2000)
RoleCompany Director
Correspondence Address218 Wricklemarsh Road
Blackheath
London
SE3 8DN
Director NameIan Christopher Luzmore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(58 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address2 Dodds Park
Brockham
Betchworth
Surrey
RH3 7LD
Director NameIan Christopher Luzmore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(58 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address2 Dodds Park
Brockham
Betchworth
Surrey
RH3 7LD
Director NameMr Walter Mason Moon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(58 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage Broadgate
Great Easton
Market Harborough
Leicestershire
LE16 8SH
Director NameStephen Dawson Roper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(59 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address5 Victoria Drive
Kings Hill
West Malling
Kent
ME19 4DT
Secretary NameStephen Dawson Roper
NationalityBritish
StatusResigned
Appointed02 November 1995(59 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address5 Victoria Drive
Kings Hill
West Malling
Kent
ME19 4DT
Director NamePaul Vernon Telfer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(61 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2000)
RoleCompany Director
Correspondence Address42 Gardeners Hill Road
Frensham
Farnham
Surrey
GU10 3AL
Secretary NameRaymond Holden
NationalityBritish
StatusResigned
Appointed25 February 1999(62 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 2000)
RoleCompany Director
Correspondence Address16 Lavinia Road
Dartford
DA1 1TS
Director NameFulgido Pasqualitto
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(65 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2005)
RoleCompany Director
Correspondence AddressRaglans
North End, Ashton Keynes
Swindon
Wiltshire
SN6 6QR

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2008Return made up to 13/04/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 August 2007Full accounts made up to 31 December 2006 (14 pages)
28 June 2007Return made up to 13/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Full accounts made up to 31 December 2005 (17 pages)
9 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 October 2005Particulars of mortgage/charge (5 pages)
24 May 2005Return made up to 13/04/05; full list of members (8 pages)
9 March 2005Full accounts made up to 31 December 2004 (21 pages)
4 January 2005Full accounts made up to 31 December 2003 (21 pages)
8 September 2004Registered office changed on 08/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
12 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 August 2003Particulars of mortgage/charge (6 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Full accounts made up to 31 December 2002 (19 pages)
21 May 2003Return made up to 13/04/03; full list of members (8 pages)
29 August 2002New director appointed (2 pages)
17 May 2002Return made up to 13/04/02; full list of members (7 pages)
15 March 2002Full accounts made up to 31 December 2001 (18 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 December 2000 (17 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (11 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Secretary's particulars changed;director's particulars changed (1 page)
24 August 2000Registered office changed on 24/08/00 from: 169 armadale road bolton lancashire BL3 4TP (2 pages)
19 July 2000Full accounts made up to 31 March 2000 (18 pages)
25 May 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 May 2000Director resigned (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Return made up to 13/04/00; full list of members (7 pages)
24 March 2000Director resigned (1 page)
17 March 2000Full accounts made up to 3 October 1998 (19 pages)
17 February 2000Registered office changed on 17/02/00 from: harling house 47-51 great suffolk street london SE1 0SR (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 2000Memorandum and Articles of Association (12 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1999Return made up to 13/04/99; full list of members (6 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
3 August 1998Full accounts made up to 27 September 1997 (18 pages)
22 May 1998Return made up to 13/04/98; no change of members (4 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
8 August 1997Particulars of mortgage/charge (5 pages)
4 August 1997Full accounts made up to 28 September 1996 (19 pages)
20 June 1997Registered office changed on 20/06/97 from: 163/7 borough high street london SE1 1HU (1 page)
17 June 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
5 July 1996Full accounts made up to 30 September 1995 (19 pages)
19 April 1996Return made up to 13/04/96; full list of members (6 pages)
13 December 1995Director's particulars changed (2 pages)
30 November 1995Director resigned (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995Secretary resigned;director resigned (4 pages)
13 October 1995Secretary resigned;director resigned (2 pages)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1995Full accounts made up to 1 October 1994 (20 pages)