Company NameP. D. Ingram (Langton) Limited
Company StatusDissolved
Company Number01102240
CategoryPrivate Limited Company
Incorporation Date16 March 1973(51 years, 1 month ago)
Dissolution Date23 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Wendy Patricia Mason
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 23 December 2008)
RoleCompany Director
Correspondence Address25 Northway
Pickering
North Yorkshire
YO18 8NN
Secretary NameMr Peter Donald Ingram
NationalityBritish
StatusClosed
Appointed07 October 1998(25 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 23 December 2008)
RoleCompany Director
Correspondence AddressNewstones
Langton
Malton
North Yorkshire
YO17 9QP
Director NameMrs Gloria Ingram
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 1998)
RoleCompany Director
Correspondence AddressNewstones
Langton
Malton
North Yorkshire
YO17 9QP
Director NameMr Peter Donald Ingram
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressNewstones
Langton
Malton
North Yorkshire
YO17 9QP
Secretary NameMrs Gloria Ingram
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressNewstones
Langton
Malton
North Yorkshire
YO17 9QP

Location

Registered AddressTenon Recovery
Suite 5c Tower House Business Centre Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Financials

Year2014
Net Worth£491,926
Cash£279,169
Current Liabilities£68,426

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

23 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
23 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 September 2008Appointment of a voluntary liquidator (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o c/o tenon recovery 2A low ousegate york north yorkshire YO1 9QU (1 page)
5 March 2008Registered office changed on 05/03/2008 from 'newstones', langton, malton, yorkshire. YO17 9QP (1 page)
29 February 2008Declaration of solvency (3 pages)
12 February 2008Return made up to 15/08/07; no change of members (6 pages)
10 November 2006Return made up to 15/08/06; full list of members (6 pages)
24 January 2006Partial exemption accounts made up to 31 March 2005 (7 pages)
12 October 2005Return made up to 15/08/05; full list of members (6 pages)
24 January 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
8 September 2004Return made up to 15/08/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 15/08/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 15/08/02; full list of members (6 pages)
1 February 2002Partial exemption accounts made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 2000Return made up to 15/08/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Return made up to 15/08/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997Return made up to 15/08/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Return made up to 15/08/96; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 October 1995Return made up to 15/08/95; no change of members (4 pages)
16 March 1973Incorporation (18 pages)