Company NameLangtex Limited
DirectorTerence Stanley Spencer
Company StatusDissolved
Company Number02912632
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Terence Stanley Spencer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(5 days after company formation)
Appointment Duration30 years, 1 month
RoleTextile Engineer
Country of ResidenceEngland
Correspondence Address14 Ravenoak Park Road
Cheadle
Cheshire
SK8 7EH
Secretary NameMarion Fullerton
NationalityBritish
StatusCurrent
Appointed29 March 1994(5 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address34 Blenheim Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGeoffrey Martin & Company
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 April 1998Dissolved (1 page)
20 January 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1996£ nc 100/6400 10/05/96 (1 page)
23 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1996Appointment of a voluntary liquidator (1 page)
9 July 1996Registered office changed on 09/07/96 from: hurst chambers 2ND floor dale house tiviot dale stockport SK1 1TD (1 page)
18 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
3 April 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)