Company NameD.A. Langford & Co. Limited
Company StatusDissolved
Company Number00683308
CategoryPrivate Limited Company
Incorporation Date13 February 1961(63 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Delia Bridget Andrews
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 07 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Poplar Road
Merton Park
London
SW19 3JR
Director NameMr Robert James Andrews
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 07 June 2011)
RoleBuilding & Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Poplar Road
Merton Park
London
SW19 3JR
Secretary NameMrs Delia Bridget Andrews
NationalityBritish
StatusClosed
Appointed26 April 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 1 month (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Poplar Road
Merton Park
London
SW19 3JR
Director NameMr Steven Andrews
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(37 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 07 June 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Poplar Road
London
SW19 3JR
Director NameSharon Emma Andrews
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(47 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 07 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Poplar Road
Merton Park
London
SW19 3JR
Director NameJulie Archer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(47 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 07 June 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Poplar Road
Merton Park
London
SW19 3JR

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at 1Ms Delia Andrews
25.02%
Ordinary
1.3k at 1Robert James Andrews
25.00%
Ordinary
750 at 1Executors Of Ashmore C/o Morris
15.00%
Ordinary
583 at 1Ms Julie Archer
11.66%
Ordinary
583 at 1Ms Sharon Andrews
11.66%
Ordinary
583 at 1Steven Andrews
11.66%
Ordinary

Financials

Year2014
Turnover£249,466
Gross Profit£27,751
Net Worth£941,394
Cash£892,201
Current Liabilities£99,409

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
28 April 2010Director's details changed for Sharon Emma Andrews on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Julie Archer on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Sharon Emma Andrews on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Julie Archer on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 5,000
(7 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 5,000
(7 pages)
22 January 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (4 pages)
22 January 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (6 pages)
5 May 2009Registered office changed on 05/05/2009 from reddin hse. 278 Mitcham la. london SW16 6NU (1 page)
5 May 2009Return made up to 28/04/09; full list of members (6 pages)
5 May 2009Registered office changed on 05/05/2009 from reddin hse. 278 mitcham la. London SW16 6NU (1 page)
21 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
23 July 2008Director appointed sharon emma andrews (2 pages)
23 July 2008Director appointed sharon emma andrews (2 pages)
23 July 2008Director appointed julie archer (2 pages)
23 July 2008Director appointed julie archer (2 pages)
9 June 2008Return made up to 28/04/08; full list of members (5 pages)
9 June 2008Return made up to 28/04/08; full list of members (5 pages)
14 March 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
14 March 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
18 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
8 May 2006Return made up to 28/04/06; full list of members (8 pages)
8 May 2006Return made up to 28/04/06; full list of members (8 pages)
26 April 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
26 April 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
3 May 2005Return made up to 28/04/05; full list of members (8 pages)
3 May 2005Return made up to 28/04/05; full list of members (8 pages)
9 March 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
9 March 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
18 June 2004Return made up to 28/04/04; full list of members (8 pages)
18 June 2004Return made up to 28/04/04; full list of members (8 pages)
5 May 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
5 May 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
6 May 2003Return made up to 28/04/03; full list of members (8 pages)
6 May 2003Return made up to 28/04/03; full list of members (8 pages)
27 March 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
27 March 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
13 May 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
13 May 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
25 April 2002Return made up to 28/04/02; full list of members (8 pages)
25 April 2002Return made up to 28/04/02; full list of members (8 pages)
3 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
3 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
26 April 2001Return made up to 28/04/01; full list of members (8 pages)
26 April 2001Return made up to 28/04/01; full list of members (8 pages)
10 November 2000Full accounts made up to 31 January 2000 (13 pages)
10 November 2000Full accounts made up to 31 January 2000 (13 pages)
16 May 2000Return made up to 28/04/00; full list of members (8 pages)
16 May 2000Return made up to 28/04/00; full list of members (8 pages)
15 December 1999Full accounts made up to 31 January 1999 (13 pages)
15 December 1999Full accounts made up to 31 January 1999 (13 pages)
26 April 1999Return made up to 28/04/99; full list of members (6 pages)
26 April 1999Return made up to 28/04/99; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 September 1998Full accounts made up to 31 January 1998 (13 pages)
4 September 1998Full accounts made up to 31 January 1998 (13 pages)
28 April 1998Return made up to 28/04/98; full list of members (6 pages)
28 April 1998Return made up to 28/04/98; full list of members (6 pages)
24 July 1997Full accounts made up to 31 January 1997 (13 pages)
24 July 1997Full accounts made up to 31 January 1997 (13 pages)
29 April 1997Return made up to 28/04/97; full list of members (6 pages)
29 April 1997Return made up to 28/04/97; full list of members (6 pages)
16 May 1996Full accounts made up to 31 January 1996 (9 pages)
16 May 1996Full accounts made up to 31 January 1996 (9 pages)
17 April 1996Return made up to 28/04/96; full list of members (6 pages)
17 April 1996Return made up to 28/04/96; full list of members (6 pages)
3 July 1995Full accounts made up to 31 January 1995 (10 pages)
3 July 1995Full accounts made up to 31 January 1995 (10 pages)
24 April 1995Return made up to 28/04/95; full list of members (6 pages)
24 April 1995Return made up to 28/04/95; full list of members (6 pages)
11 February 1985Accounts made up to 31 January 1984 (7 pages)
11 February 1985Accounts made up to 31 January 1984 (7 pages)
23 December 1982Accounts made up to 31 January 1982 (7 pages)
23 December 1982Accounts made up to 31 January 1982 (7 pages)