Company NameLangley's (Jewellers) Limited
Company StatusDissolved
Company Number00747477
CategoryPrivate Limited Company
Incorporation Date21 January 1963(61 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvin Joseph Davies
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(28 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 17 October 2000)
RoleJeweller
Correspondence AddressWoodgrove Court 997a Scott Hall Road
Leeds
West Yorkshire
LS17 6HJ
Secretary NameMrs Naomi Namli
NationalityBritish
StatusClosed
Appointed28 June 1991(28 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressAskam House
2 West Garth Northgate Lane Linton
Wetherby
West Yorkshire
LS22 4BF
Director NameMr Hayrullah Levent Namli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityTurkish/British
StatusResigned
Appointed28 June 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1994)
RoleChemical Engineer
Correspondence Address11 St Marys Garth
East Keswick
Leeds
West Yorkshire
LS17 9ER
Director NameMrs Naomi Namli
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1994)
RoleManageress
Correspondence Address11 St Marys Garth
East Keswick
Leeds
West Yorkshire
LS17 9ER

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
7 July 1999Return made up to 28/06/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1998Director's particulars changed (1 page)
21 April 1998Registered office changed on 21/04/98 from: 59 godwin street bradford 1 yorks (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 July 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Return made up to 28/06/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
6 July 1995Return made up to 28/06/95; full list of members (6 pages)