Company NameLangwith Residential And Nursing Homes Limited
DirectorsJanet Anita McDonald and William Patrick McDonald
Company StatusADMINISTRATIVE RECEIVER
Company Number02289820
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Janet Anita McDonald
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Willows Gainsborough Road
Everton
Doncaster
South Yorkshire
DN10 5BW
Director NameMr William Patrick McDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleQuantity Surveyor
Correspondence AddressThe Willows Gainsborough Road
Everton
Doncaster
South Yorkshire
DN10 5BW
Secretary NameMrs Janet Anita McDonald
NationalityBritish
StatusCurrent
Appointed29 June 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Willows Gainsborough Road
Everton
Doncaster
South Yorkshire
DN10 5BW

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Next Accounts Due31 December 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due14 July 2016 (overdue)

Filing History

6 April 2005Appointment of receiver/manager (2 pages)
6 April 2005Receiver's abstract of receipts and payments (4 pages)
31 March 2005Receiver ceasing to act (1 page)
1 February 2005Receiver's abstract of receipts and payments (3 pages)
12 March 2004Receiver's abstract of receipts and payments (3 pages)
27 March 2003Receiver's abstract of receipts and payments (3 pages)
26 March 2003Order of court - dissolution void (3 pages)
9 May 2002Dissolved (1 page)
8 February 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2001Receiver's abstract of receipts and payments (5 pages)
12 May 2000Dissolution deferment (1 page)
7 March 2000Receiver's abstract of receipts and payments (4 pages)
25 February 2000Completion of winding up (1 page)
18 January 2000Receiver ceasing to act (1 page)
18 January 2000Appointment of receiver/manager (1 page)
20 December 1999Completion of winding up (1 page)
20 December 1999Dissolution deferment (1 page)
17 March 1999Receiver's abstract of receipts and payments (3 pages)
5 March 1998Order of court to wind up (1 page)
24 February 1998Court order notice of winding up (1 page)
13 February 1998Appointment of receiver/manager (1 page)
26 January 1998Registered office changed on 26/01/98 from: langwith lodge the park nether langwith mansfield nottinghamshire.NG2 9ES (1 page)
30 December 1997Full accounts made up to 28 February 1997 (11 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 28 February 1996 (5 pages)
25 February 1997Return made up to 30/06/96; no change of members (4 pages)
2 June 1996Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/96
(6 pages)
2 June 1996Accounts for a small company made up to 28 February 1995 (4 pages)