Company NameR.Langford(Cadnam)Limited
DirectorsEdward Neil Hallewell and John Wilfred Raymond Hallewell
Company StatusDissolved
Company Number00513892
CategoryPrivate Limited Company
Incorporation Date3 December 1952(71 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameEdward Neil Hallewell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(39 years after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence AddressPriory View
6 Magdalen Lane
Christchurch
Dorset
BH23 1PH
Director NameMr John Wilfred Raymond Hallewell
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(39 years after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClisby Lodge Old Mill Lane
Cowley
Uxbridge
Middlesex
UB8 2JH
Secretary NameEdward Neil Hallewell
NationalityBritish
StatusCurrent
Appointed01 June 2001(48 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressPriory View
6 Magdalen Lane
Christchurch
Dorset
BH23 1PH
Director NameDenis John Carter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(39 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleEngineer
Correspondence AddressLorraine Cooks Lane
Calmore
Southampton
Hampshire
SO40 2RU
Secretary NameMr David John Dick
NationalityBritish
StatusResigned
Appointed25 November 1991(39 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressByfords 69 West Street
Reigate
Surrey
RH2 9DA
Secretary NameMichael Anthony Prosser
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address37 Huson Road
Warfield
Bracknell
Berkshire
RG42 2QX
Director NameEdward John Wellings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(44 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinwydden 4 Old Farm Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TH

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£286,896
Gross Profit-£124,570
Net Worth£79,992
Current Liabilities£5,860

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 April 2003Dissolved (1 page)
29 January 2003Form 600 - app/t of liq (1 page)
29 January 2003O/C replacement of liquidator (13 pages)
8 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2002Registered office changed on 20/08/02 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
14 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2002Declaration of solvency (3 pages)
28 February 2002Full accounts made up to 31 May 2001 (13 pages)
26 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Registered office changed on 03/09/01 from: connaught works uxbridge road hillingdon heath uxbridge middlesex UB10 0NN (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
15 March 2001Full accounts made up to 31 May 2000 (13 pages)
22 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2000Full accounts made up to 31 May 1999 (13 pages)
17 November 1999Return made up to 24/09/99; full list of members (7 pages)
13 March 1999Full accounts made up to 31 May 1998 (13 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1998Full accounts made up to 31 May 1997 (13 pages)
19 November 1997Return made up to 24/10/97; no change of members (4 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
19 March 1997Full accounts made up to 31 May 1996 (13 pages)
21 November 1996Return made up to 24/10/96; full list of members (6 pages)
28 February 1996Full accounts made up to 31 May 1995 (13 pages)
15 November 1995Return made up to 25/11/95; no change of members (4 pages)