Company NameLangleygrove Limited
Company StatusDissolved
Company Number03245829
CategoryPrivate Limited Company
Incorporation Date4 September 1996(27 years, 7 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(2 weeks after company formation)
Appointment Duration22 years, 1 month (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Secretary NameMrs Margaret Elaine Caldwell
NationalityBritish
StatusClosed
Appointed18 September 1996(2 weeks after company formation)
Appointment Duration22 years, 1 month (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Mark James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(7 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameK&S Directors Limited (Corporation)
StatusResigned
Appointed17 November 1998(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2006)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1J.s. Caldwell Discretionary Trust
60.00%
Ordinary A
40 at £1Mark James Caldwell
40.00%
Ordinary B

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 July 2017Notification of Mark James Caldwell as a person with significant control on 28 July 2017 (2 pages)
11 July 2017Notification of Mark James Caldwell as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
19 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr James Caldwell on 25 May 2010 (2 pages)
25 May 2010Secretary's details changed for Margaret Elaine Caldwell on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mr Mark James Caldwell on 25 May 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
10 July 2006Director resigned (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
31 May 2005Return made up to 31/05/05; full list of members (3 pages)
8 March 2005Return made up to 05/01/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
5 August 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
20 June 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
3 June 2003Return made up to 05/01/03; full list of members (7 pages)
19 May 2003Registered office changed on 19/05/03 from: st james s court brown street manchester M2 2JF (1 page)
23 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
22 March 2002Return made up to 05/01/02; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 July 2000Full accounts made up to 30 September 1999 (4 pages)
6 October 1999Return made up to 04/09/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (4 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 November 1998Conve 17/11/98 (1 page)
20 November 1998Ad 17/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Memorandum and Articles of Association (5 pages)
3 November 1998Registered office changed on 03/11/98 from: st james`s court brown street manchester M2 2JF (1 page)
28 October 1998Registered office changed on 28/10/98 from: st james's court brown street M2 2JF (1 page)
27 October 1998Return made up to 04/09/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(5 pages)
1 June 1998Full accounts made up to 30 September 1997 (3 pages)
5 January 1998Return made up to 04/09/97; full list of members (7 pages)
26 October 1997Registered office changed on 26/10/97 from: 71 princess street manchester M2 4HL (1 page)
31 January 1997Registered office changed on 31/01/97 from: lloyds bank buildings 1 tatton road sale chshire M33 1DY (1 page)
9 October 1996Registered office changed on 09/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
4 September 1996Incorporation (18 pages)