Company NameLangford And Thomson Limited
Company StatusDissolved
Company Number00713345
CategoryPrivate Limited Company
Incorporation Date19 January 1962(61 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Peter John Mills
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(29 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address10 Harefield Rise
Burnley
Lancashire
BB12 0EZ
Secretary NameMr Peter John Mills
NationalityBritish
StatusCurrent
Appointed25 August 1991(29 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address10 Harefield Rise
Burnley
Lancashire
BB12 0EZ
Director NameMr David Alexander Langford
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(37 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Broomfield Lane
Hale
Cheshire
WA15 9AP
Director NameWayne Howard Langford
Date of BirthAugust 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(37 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rock
Broomfields Road, Appleton
Warrington
Cheshire
WA4 3AE
Director NameDavid Charles Mort
Date of BirthJune 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(40 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address7 Langtree Close
Worsley
Greater Manchester
M28 7XT
Director NameMr Glen Gordon Langford
Date of BirthFebruary 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 1998)
RoleCar Dealer
Correspondence Address8 Dane Bank Road
Lymm
Cheshire
WA13 9DH
Director NameMr Geoffrey Stewart Thomson
Date of BirthJuly 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 April 1999)
RoleCar Dealer
Correspondence AddressDuncombe Lodge Bilsborrow Lane
Bilsborrow
Preston
Lancashire
PR3 0RN

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,396,084
Net Worth£672,870
Cash£111,160
Current Liabilities£2,567,531

Accounts

Latest Accounts31 December 2004 (18 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

22 November 2007Dissolved (1 page)
22 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (6 pages)
17 November 2005Registered office changed on 17/11/05 from: oak garage manchester road walkden lancs M28 3LU (1 page)
8 November 2005Declaration of solvency (3 pages)
8 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2005Appointment of a voluntary liquidator (1 page)
26 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
4 January 2005Return made up to 25/08/04; full list of members (8 pages)
4 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
26 October 2003Return made up to 25/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
9 October 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
18 September 2002New director appointed (2 pages)
11 September 2002Return made up to 25/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 July 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 December 2001Particulars of mortgage/charge (3 pages)
16 October 2001Memorandum and Articles of Association (11 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Full accounts made up to 28 February 2001 (19 pages)
21 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Full accounts made up to 28 February 2000 (18 pages)
31 August 2000Return made up to 25/08/00; full list of members (9 pages)
28 January 2000Director's particulars changed (1 page)
21 September 1999Return made up to 25/08/99; full list of members (6 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
25 June 1999Full accounts made up to 28 February 1999 (17 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Declaration of assistance for shares acquisition (6 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (8 pages)
26 April 1999Memorandum and Articles of Association (16 pages)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Director resigned (1 page)
9 November 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Full accounts made up to 28 February 1998 (18 pages)
22 August 1997Return made up to 25/08/97; full list of members (6 pages)
25 June 1997Full accounts made up to 28 February 1997 (18 pages)
28 August 1996Return made up to 25/08/96; full list of members (6 pages)
14 August 1996Full accounts made up to 28 February 1996 (19 pages)
11 August 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/95
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 July 1995Full accounts made up to 28 February 1995 (18 pages)
1 November 1994Particulars of mortgage/charge (4 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
19 January 1962Certificate of incorporation (1 page)
19 January 1962Incorporation (17 pages)