Company NameLangtree Industries Limited
Company StatusDissolved
Company Number03464151
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date3 October 2008 (15 years, 6 months ago)
Previous NameCreditquick Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert William Adams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 October 2008)
RoleManaging Director
Correspondence AddressTunley Coach House Tunley Lane
Wrightington
WN6 9RJ
Director NameGavin Paul Biggs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 October 2008)
RoleFinance Director
Correspondence Address5 Greenrigg Close The Uplands
Standish Roundmoor Road
Wigan
Greater Manchester
WN6 0UH
Secretary NameGavin Paul Biggs
NationalityBritish
StatusClosed
Appointed26 November 1997(2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 October 2008)
RoleFinance 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
Appointed26 November 1997(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2001)
RoleSales And Marketing Director
Correspondence Address13 Smithfield Lane
Sandbach
Cheshire
CW11 4JA
Director NameBernard John Wheaton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2001)
RoleOperations Director
Correspondence Address2 Sandbrook Gardens
Orrell
Greater Manchester
WN5 8TZ
Director NameDavid Keith Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(7 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2000)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Main Road
Kirk Michael
Isle Of Man
IM6 2HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£76,128,000
Gross Profit£7,843,000
Net Worth£3,182,000
Cash£5,741,000
Current Liabilities£14,988,000

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
17 September 2007Liquidators statement of receipts and payments (6 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Amended 4.68-period ends 20/2/04 (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Amended 4.68-period ends 20/8/04 (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Notice of discharge of Administration Order (4 pages)
20 December 2002Administrator's abstract of receipts and payments (3 pages)
9 September 2002Statement of affairs (12 pages)
9 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2002Appointment of a voluntary liquidator (1 page)
10 August 2002Registered office changed on 10/08/02 from: langtree house unit 15 bradley trading estate bradley lane standish wigan WN6 0XQ (1 page)
24 April 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Notice of result of meeting of creditors (3 pages)
22 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: langtree house unit 15 bradley hall trading estate bradley lane standish wigan greater manchester WN6 0XQ (1 page)
15 October 2001Administration Order (4 pages)
15 October 2001Notice of Administration Order (1 page)
15 October 2001Resolutions
  • RES13 ‐ Dividend 14/09/01
(1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
9 February 2001Return made up to 12/11/00; full list of members (8 pages)
29 December 2000Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
3 November 2000Director resigned (1 page)
27 October 2000Full group accounts made up to 30 November 1999 (25 pages)
25 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1999Full group accounts made up to 30 November 1998 (27 pages)
21 May 1999Return made up to 12/11/98; full list of members (9 pages)
19 March 1999New director appointed (2 pages)
21 July 1998Memorandum and Articles of Association (22 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 July 1998Ad 09/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 January 1998Company name changed creditquick LIMITED\certificate issued on 16/01/98 (3 pages)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 November 1997Incorporation (12 pages)