Company NameLangreen Ltd
Company StatusDissolved
Company Number03818893
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date7 November 2013 (10 years, 5 months ago)
Previous NameLitenet Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip John Moffat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(4 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 07 November 2013)
RoleIT Director
Correspondence Address20 Shaftesbury Avenue
March
Cambs
PE15 8SE
Secretary NameMrs Hazel Bowles
NationalityBritish
StatusClosed
Appointed27 February 2004(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 07 November 2013)
RoleValuer
Correspondence Address97 High Street
Odiham
Hampshire
RG29 1LA
Director NameMrs Hazel Bowles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 07 November 2013)
RoleValuer
Correspondence Address97 High Street
Odiham
Hampshire
RG29 1LA
Director NameMr Jonathan Bowles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 07 November 2013)
RoleProject Mgr
Country of ResidenceEngland
Correspondence Address97 High Street
Odiham
Hampshire
RG29 1LA
Director NameColin Edward Abrey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address37 Moat Way
Swavesey
Cambridge
Cambridgeshire
CB4 5TR
Director NameAndrew Michael Stoud
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSales
Correspondence AddressPond House
38 Baldwins Hill
Loughton
Essex
IG10 1SF
Secretary NameColin Edward Abrey
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address37 Moat Way
Swavesey
Cambridge
Cambridgeshire
CB4 5TR
Secretary NameWilliam Michael Robert Whitehead
NationalityBritish
StatusResigned
Appointed15 April 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2003)
RoleEngineer
Correspondence Address134 Forest Road
Loughborough
Leicestershire
LE11 3NR
Secretary NameCharles Michael Conner
NationalityBritish
StatusResigned
Appointed17 February 2003(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Greencroft Gardens
London
NW6 3PJ
Director NameErrol Rhoden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlin Place
Gordon Crescent
Camberley
Surrey
GU15 2NP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£192,937
Cash£203
Current Liabilities£131,351

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 November 2013Final Gazette dissolved following liquidation (1 page)
7 November 2013Final Gazette dissolved following liquidation (1 page)
7 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
7 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
25 May 2013Liquidators statement of receipts and payments to 27 April 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
5 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
5 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
5 November 2012Liquidators statement of receipts and payments to 27 October 2012 (5 pages)
18 May 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
18 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
18 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 27 October 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 27 April 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 27 April 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 27 April 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater mancheater BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater mancheater BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
10 November 2008Liquidators' statement of receipts and payments to 27 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 27 October 2008 (5 pages)
6 November 2008Insolvency:secretary of state's certificate of release of liquidator (1 page)
6 November 2008Insolvency:secretary of state's certificate of release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 27 October 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 27 October 2008 (5 pages)
8 November 2007Liquidators' statement of receipts and payments (5 pages)
8 November 2007Liquidators' statement of receipts and payments (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
19 December 2006Sec state release of liquidator (1 page)
19 December 2006Sec state release of liquidator (1 page)
12 May 2006Registered office changed on 12/05/06 from: old bank house 59 high street odiham hampshire RG29 1LF (1 page)
12 May 2006Registered office changed on 12/05/06 from: old bank house 59 high street odiham hampshire RG29 1LF (1 page)
10 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2006Statement of affairs (7 pages)
10 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2006Appointment of a voluntary liquidator (1 page)
10 May 2006Appointment of a voluntary liquidator (1 page)
10 May 2006Statement of affairs (7 pages)
23 September 2005Return made up to 03/08/05; full list of members; amend (8 pages)
23 September 2005Return made up to 03/08/05; full list of members; amend (8 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Registered office changed on 17/02/05 from: york court alt grove st george`s road wimbledon london SW19 4DZ (1 page)
17 February 2005Registered office changed on 17/02/05 from: york court alt grove st george`s road wimbledon london SW19 4DZ (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 15 oxford street southampton SO14 3DJ (1 page)
9 February 2005Registered office changed on 09/02/05 from: 15 oxford street southampton SO14 3DJ (1 page)
26 November 2004Return made up to 03/08/04; full list of members (9 pages)
26 November 2004Return made up to 03/08/04; full list of members (9 pages)
17 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
17 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 May 2004Registered office changed on 10/05/04 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
10 May 2004Registered office changed on 10/05/04 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
29 March 2004New secretary appointed (1 page)
29 March 2004New secretary appointed (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004New secretary appointed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
16 August 2003Return made up to 03/08/03; full list of members (6 pages)
16 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Ad 24/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Ad 24/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Secretary resigned (1 page)
1 July 2003Company name changed litenet LIMITED\certificate issued on 01/07/03 (3 pages)
1 July 2003Company name changed litenet LIMITED\certificate issued on 01/07/03 (3 pages)
12 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
12 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2002Return made up to 03/08/02; full list of members (6 pages)
12 June 2002Registered office changed on 12/06/02 from: 72 charles street epping essex CM16 7AX (1 page)
12 June 2002Registered office changed on 12/06/02 from: 72 charles street epping essex CM16 7AX (1 page)
15 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
15 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
6 September 2001Return made up to 03/08/00; full list of members (6 pages)
6 September 2001Return made up to 03/08/00; full list of members (6 pages)
29 August 2001Return made up to 03/08/01; full list of members (6 pages)
29 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
15 June 2001Accounts made up to 31 August 2000 (1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 37 moat way swavesey cambridge cambridgeshire CB4 5TR (1 page)
28 April 2000Registered office changed on 28/04/00 from: 37 moat way swavesey cambridge cambridgeshire CB4 5TR (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Director resigned (1 page)
3 August 1999Incorporation (13 pages)
3 August 1999Incorporation (13 pages)