Company NameLangburn Business Forms Limited
Company StatusDissolved
Company Number01354417
CategoryPrivate Limited Company
Incorporation Date23 February 1978(46 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameCarey Thomas Blackburn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressOak Dene 7 Windsor Road
Chorley
Lancashire
PR7 1LN
Director NameBernard Harold Kean
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Correspondence AddressClearwater Lodge Laund House
North Mossley Hill Road
Liverpool
Merseyside
L18 8BL
Director NameChristopher Henry Saunders
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Correspondence Address9 Northways
Standish
Wigan
Lancashire
WN6 0JE
Director NamePhilip Arthur Cook
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleProduction Director
Correspondence AddressCoppers 9 Greenway
Campton
Shefford
Bedfordshire
SG17 5BN
Director NameClifford Wallace Hodgson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence AddressThe Barn Brooklands Farm
Gypsy Lane
Broom
Bedfordshire
Director NameMr Frank Murphy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleGeneral Manager
Correspondence Address186 High Street
Codicote
Hitchin
Hertfordshire
SG4 8UB
Director NameJack Frederick Walker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleSales Director
Correspondence AddressElm Hollow Garth Road
Letchworth
Hertfordshire
SG6 3NG
Secretary NameClifford Wallace Hodgson
NationalityBritish
StatusCurrent
Appointed31 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence AddressThe Barn Brooklands Farm
Gypsy Lane
Broom
Bedfordshire
Director NameSteven Paul Clews
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleCo Director
Correspondence Address53 Silverdale Road
Orrell
Wigan
Lancashire
WN5 0DN
Director NameRobert John Coase
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 August 1992)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 Greenfield Avenue
Parbold
Wigan
Lancashire
WN8 7DH
Secretary NameJames Dillon
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleCompany Director
Correspondence Address7 Calder Drive
Maghull
Liverpool
Merseyside
L31 9DR

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 February 1999Dissolved (1 page)
14 December 1998Liquidators statement of receipts and payments (5 pages)
13 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
23 January 1997Liquidators statement of receipts and payments (7 pages)
18 July 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (5 pages)
26 September 1995Receiver ceasing to act (2 pages)
26 September 1995Receiver's abstract of receipts and payments (2 pages)
14 July 1995Liquidators statement of receipts and payments (10 pages)
7 June 1995Notice of Constitution of Liquidation Committee (6 pages)