Company NameLangwith Garage Limited
Company StatusDissolved
Company Number00762653
CategoryPrivate Limited Company
Incorporation Date30 May 1963(60 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Barry Eugene Butcher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(37 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 31 July 2001)
RoleCompany Director
Correspondence Address23 Church Street
Stilton
Peterborough
Cambridgeshire
PE7 3RF
Director NameMr Peter William Norton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(37 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House 1 Meadow Walk
Tadcaster
North Yorkshire
LS24 8LX
Secretary NameDavid Barry Eugene Butcher
NationalityBritish
StatusClosed
Appointed08 September 2000(37 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 31 July 2001)
RoleCompany Director
Correspondence Address23 Church Street
Stilton
Peterborough
Cambridgeshire
PE7 3RF
Director NameMrs Barbara Hedworth
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(28 years after company formation)
Appointment Duration9 years, 3 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address22 Greenacres
Fulwood
Preston
Lancashire
PR2 7DA
Director NameMr Ian Philip Kent
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(28 years after company formation)
Appointment Duration9 years, 3 months (resigned 08 September 2000)
RoleMotor Engineer
Correspondence Address68 Brookside
Collingham
Wetherby
West Yorkshire
LS22 5AN
Director NameMr John Michael Kent
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(28 years after company formation)
Appointment Duration9 years, 3 months (resigned 08 September 2000)
RoleMotor Engineer
Correspondence AddressStud Farm Cottage
Dacre Banks
Harrogate
North Yorkshire
HG3 4EN
Secretary NameJean Boyle
NationalityBritish
StatusResigned
Appointed03 June 1991(28 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressBeechcroft Crabtree Hill
Collingham
Wetherby
West Yorkshire
LS22 5AD
Secretary NameRita Lowrey
NationalityBritish
StatusResigned
Appointed01 June 1993(30 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 September 2000)
RoleSecretary
Correspondence AddressWeemala
6 Whitegate
East Keswick
West Yorkshire
LS17 9HB

Location

Registered Address5 Gemini Park
Sheepscar Way
Leeds
West Yorkshire
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£45,178
Cash£11,685
Current Liabilities£10,334

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
13 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
12 September 2000Registered office changed on 12/09/00 from: longwith garage harewood road collingham nr leeds LS22 5BZ (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Declaration of assistance for shares acquisition (4 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
7 June 1999Return made up to 20/05/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 May 1998Return made up to 20/05/98; no change of members (4 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 20/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 June 1996Return made up to 20/05/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 May 1995Return made up to 20/05/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)