Company NameLangdon Limited
Company StatusDissolved
Company Number03582271
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJill Hodgkinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 17 December 2002)
RoleAdministration
Correspondence Address15 Acacia Avenue
Chapeltown
Sheffield
S35 1PQ
Secretary NameAndrew David West
NationalityBritish
StatusClosed
Appointed02 February 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address25 Gilberthorpe Street
Clifton
Rotherham
South Yorkshire
S65 2TW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePeter Hirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2001)
RoleSalesman
Correspondence Address4 Don Avenue
Wadsley
Sheffield
S6 4AE
Director NameGurucharan Singh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed21 July 1998(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2001)
RoleSalesman
Correspondence Address50 Langsett Avenue
Sheffield
S6 4AA
Secretary NamePeter Hirst
NationalityBritish
StatusResigned
Appointed21 July 1998(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2001)
RoleSalesman
Correspondence Address4 Don Avenue
Wadsley
Sheffield
S6 4AE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressTrianco House
Thorncliffe Park Estate
Chapeltown, Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth£3,815
Cash£4,234
Current Liabilities£6,329

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
11 July 2001Return made up to 16/06/00; no change of members (6 pages)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Ad 21/07/98--------- £ si 2@1 (2 pages)
4 June 2001Registered office changed on 04/06/01 from: herries road hillsborough sheffield S6 1QW (1 page)
4 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 June 2001Return made up to 16/06/99; full list of members (8 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 30 June 1999 (5 pages)
1 June 2001Restoration by order of the court (3 pages)
21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
16 June 1998Incorporation (16 pages)