Company NameLangtree Industries Group Employee Trust Co Limited
Company StatusDissolved
Company Number03162306
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameLogitek Employee Trust Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Adams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(3 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 05 June 2007)
RoleChairman & Chief Executive
Correspondence AddressTunley Coach House Tunley Lane
Wrightington
WN6 9RJ
Director NameGavin Paul Biggs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(3 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 05 June 2007)
RoleFinance Director
Correspondence Address5 Greenrigg Close The Uplands
Standish Roundmoor Road
Wigan
Greater Manchester
WN6 0UH
Secretary NameGavin Paul Biggs
NationalityBritish
StatusClosed
Appointed18 March 1996(3 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address5 Greenrigg Close The Uplands
Standish Roundmoor Road
Wigan
Greater Manchester
WN6 0UH
Director NameKevin Howarth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 2001)
RoleSales & Marketing Director
Correspondence Address13 Smithfield Lane
Sandbach
Cheshire
CW11 4JA
Director NameBernard John Wheaton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 2001)
RoleDevelopment Manager
Correspondence Address2 Sandbrook Gardens
Orrell
Greater Manchester
WN5 8TZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressLangtree House
Bradley Hall Trading Estate
Standish Wigan
Lancashire
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 January 2006Accounts for a dormant company made up to 30 November 2004 (3 pages)
20 January 2006Return made up to 21/02/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
24 March 2004Return made up to 21/02/04; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 30 November 2002 (2 pages)
15 June 2003Return made up to 21/02/03; full list of members (7 pages)
19 August 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
7 May 2002Return made up to 21/02/02; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
11 July 2001Return made up to 21/02/01; no change of members (5 pages)
29 December 2000Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
27 October 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
28 March 2000Return made up to 21/02/00; full list of members (7 pages)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
2 April 1999Return made up to 21/02/99; no change of members (4 pages)
16 March 1999Company name changed logitek employee trust co limite d\certificate issued on 17/03/99 (3 pages)
2 October 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
15 April 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
23 July 1997Return made up to 21/02/97; full list of members (6 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Company name changed hallco 67 LIMITED\certificate issued on 11/07/96 (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Accounting reference date notified as 30/11 (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Registered office changed on 28/05/96 from: st jamess court brown street manchester M2 2JF (1 page)
27 March 1996Memorandum and Articles of Association (8 pages)
21 February 1996Incorporation (15 pages)