Company NameLangley & Partners Limited
DirectorsAnthony Jack Hotham and Lee Colin Bellion
Company StatusDissolved
Company Number02942157
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Previous NameSpeed 4419 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Jack Hotham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
The Green Full Sutton
York
YO4 1HW
Secretary NameJune Harrison
NationalityBritish
StatusCurrent
Appointed09 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleOffice Manager
Correspondence Address42 Langley Drive
Norton
Malton
North Yorkshire
YO17 9AR
Director NameLee Colin Bellion
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleCivil Engineer
Correspondence AddressThe Cornmill Granary
The Green Full Sutton
York
YO4 1HY
Director NamePaul Harrison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1994)
RoleBuilder
Correspondence Address42 Langley Drive
Norton
Malton
North Yorkshire
YO17 9AR
Director NameMr Reginald Arthur Lickes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1994)
RoleBuilder
Correspondence Address16 The Avenue
Norton
Malton
North Yorkshire
YO17 9EF
Director NameMr Douglas Frank Moore
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 01 August 1995)
RoleManaging Director
Correspondence AddressWelham Hall
Welham
Malton
North Yorkshire
YO17 9QF
Secretary NameMr Douglas Frank Moore
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 09 July 1995)
RoleManaging Director
Correspondence AddressWelham Hall
Welham
Malton
North Yorkshire
YO17 9QF
Director NameJanet Elizabeth Moore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1994(1 month, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 1995)
RoleFinancial & Administrative Ass
Correspondence AddressWelham Hall
Welham
Malton
N Yorkshire
YO17 9QF
Director NameJune Harrison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1994(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 1995)
RoleOffice Manager
Correspondence Address42 Langley Drive
Norton
Malton
North Yorkshire
YO17 9AR
Director NameMrs Valerie Lickes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1994(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 1995)
RoleAdministrative Assistant
Correspondence Address16 The Avenue
Norton
Malton
North Yorkshire
YO17 9EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 April

Filing History

7 September 2002Dissolved (1 page)
7 June 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Liquidators statement of receipts and payments (3 pages)
25 October 1995Appointment of a voluntary liquidator (2 pages)
25 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 1995Registered office changed on 04/10/95 from: river house carpenters yard malton north yorkshire YO17 0DY (1 page)
7 September 1995Director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 42 langley drive norton malton north yorkshire YO17 9AR (1 page)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 April 1995Registered office changed on 30/04/95 from: 45 pont street london SW1X 0BX (1 page)