Company NameLangdale Green Slate Company (The) Limited
Company StatusDissolved
Company Number00240551
CategoryPrivate Limited Company
Incorporation Date24 June 1929(94 years, 11 months ago)
Dissolution Date22 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jean Rosemary Frazer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(67 years, 2 months after company formation)
Appointment Duration12 years (closed 22 August 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMoles End
Crondall Road, Crookham Village
Fleet
Hampshire
GU51 5SU
Director NameMr Gordon Ackroyd Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(67 years, 2 months after company formation)
Appointment Duration12 years (closed 22 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrookside
Fox Corner, Worplesdon
Guildford
Surrey
GU3 3PP
Director NameMrs Diana Ruth Matthews
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(67 years, 2 months after company formation)
Appointment Duration12 years (closed 22 August 2008)
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN
Director NameChristopher Jeth Nicholson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(67 years, 2 months after company formation)
Appointment Duration12 years (closed 22 August 2008)
RoleAgarian Economist
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth
Middleton
Kirkby Lonsdale
Cumbria
LA6 2LX
Director NameEoin Hamish Nicholson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(67 years, 2 months after company formation)
Appointment Duration12 years (closed 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTow Top
How Mill
Carlisle
Cumbria
CA4 9JJ
Director NameMr Timothy Appleby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(67 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 22 August 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressLow Wall
Walton
Brampton
Cumbria
CA8 2JR
Director NameEsther Gringinger Nicholson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(71 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2008)
RoleCompany Director
Correspondence AddressThe Croft
Aglionby
Carlisle
Cumbria
CA4 8AQ
Secretary NameOSG Secretaries Limited (Corporation)
StatusClosed
Appointed10 June 1998(69 years after company formation)
Appointment Duration10 years, 2 months (closed 22 August 2008)
Correspondence Address16 Castle Park
Lancaster
LA1 1YG
Director NameDavid Bingham Matthews
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(62 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN
Director NameRosemary Ann Nicholson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(62 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressMilltown
Kirklinton
Carlisle
Cumbria
CA6 6DB
Director NameGeorge Harry Pattinson
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(62 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressRaaes Wyke
Windermere
Cumbria
LA23 1DL
Director NameJane Elizabeth Pattinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(62 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressRayrigg Hall
Windermere
Cumbria
La23
Secretary NameMrs Diana Ruth Matthews
NationalityBritish
StatusResigned
Appointed12 August 1991(62 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN
Director NameMrs Rafaele Mary Appleby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(67 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 October 2000)
RoleArtist/Teacher
Country of ResidenceEngland
Correspondence AddressLow Wall Farm
Walton
Brampton
Cumbria
CA8 2JR
Director NameAndrew Nicholson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(67 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2001)
RoleRetired
Correspondence AddressMilltown
Kirklinton
Carlisle
Cumbria
CA6 6DB

Location

Registered AddressWesley House Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£233,583
Net Worth£866,021
Cash£70,280
Current Liabilities£441,685

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

22 August 2008Final Gazette dissolved via compulsory strike-off (2 pages)
22 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
7 June 2002Registered office changed on 07/06/02 from: beresford road, windermere LA23 2JG (1 page)
6 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Declaration of solvency (4 pages)
23 April 2002Full accounts made up to 5 April 2001 (12 pages)
11 September 2001Return made up to 12/08/01; full list of members (15 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
10 November 2000Full accounts made up to 5 April 2000 (12 pages)
26 October 2000Director resigned (1 page)
12 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
4 November 1999Full accounts made up to 5 April 1999 (11 pages)
22 September 1999New director appointed (2 pages)
14 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1998Full accounts made up to 5 April 1998 (10 pages)
21 October 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
14 November 1997Full accounts made up to 5 April 1997 (10 pages)
1 October 1997Return made up to 12/08/97; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 August 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Return made up to 12/08/96; full list of members (7 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (3 pages)
1 October 1996New director appointed (2 pages)
28 August 1996Full accounts made up to 5 April 1996 (10 pages)
4 September 1995Return made up to 12/08/95; no change of members (4 pages)