Company NameLangford Motor Company Limited
Company StatusDissolved
Company Number03221942
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date27 March 2001 (23 years, 1 month 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 NameDavid Alexander Langford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleMotor Trader
Correspondence Address11 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Director NameJulia Nicola Langford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleSecretary
Correspondence Address11 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameJulia Nicola Langford
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleSecretary
Correspondence Address11 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Belgravia Gardens
Hale
Cheshire
WA15 0JT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
25 October 2000Application for striking-off (1 page)
2 September 1999Full accounts made up to 31 July 1998 (10 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Return made up to 09/07/99; full list of members (6 pages)
5 August 1998Return made up to 09/07/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1998Registered office changed on 19/05/98 from: 17 belgravia gardens hale altrincham cheshire WA15 0JT (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
5 November 1997Full accounts made up to 31 July 1997 (12 pages)
20 August 1997Return made up to 09/07/97; full list of members (6 pages)
14 July 1996New secretary appointed;new director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Director resigned (1 page)
9 July 1996Incorporation (20 pages)