Company NameLangston Jones & Samuel Smith Limited
DirectorsDavid Allan Turner and O H Director Limited
Company StatusLiquidation
Company Number00721333
CategoryPrivate Limited Company
Incorporation Date12 April 1962(62 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(46 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed23 September 2008(46 years, 5 months after company formation)
Appointment Duration15 years, 7 months
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed30 September 2008(46 years, 6 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameBrian Richard Parks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(29 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 November 1991)
RoleChief Executive
Correspondence Address31 Earlswood Road
Dorridge
Solihull
West Midlands
B93 8RD
Director NameDavid Charles Lilley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(29 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 November 1991)
RoleAccountant
Correspondence Address8 Oak Drive
Beck Row
Bury St Edmunds
Suffolk
IP28 8UA
Director NameRonald Sidney George Hill
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(29 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 November 1991)
RoleAccountant
Correspondence Address31 Great Leylands
Harlow
Essex
CM18 6HR
Secretary NameDavid Charles Lilley
NationalityBritish
StatusResigned
Appointed29 September 1991(29 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 November 1991)
RoleCompany Director
Correspondence Address8 Oak Drive
Beck Row
Bury St Edmunds
Suffolk
IP28 8UA
Director NameMartyn Charles Henry Coomber Wright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 1995)
RolePersonnel Manager
Correspondence AddressWillbrook Cottage
Front Street East Garston
Hungerford
Berkshire
RG17 7HW
Director NameMarinus Rooseboom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressBeekbergersweg 24
7371 Ev Loenen
Netherlands
Director NameMr George Fisher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Little Fosters
Chaddesley Glen
Poole
Dorset
BH13 7PB
Secretary NameBrian Pearson
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address54 The Willows
Highworth
Swindon
Wiltshire
SN6 7PH
Director NameDavid Malcolm Hills
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1997)
RoleManaging Director
Correspondence Address2 Lamphey Close Off Victoria Road
Heaton
Bolton
Lancashire
BL1 5AU
Director NameJan Arne Andersson
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 1995(33 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressSickla Industrivag 6
Nacka Box 11550
Stockholm
S10061
Secretary NameKeith Anthony Reginald Harwood
NationalityBritish
StatusResigned
Appointed03 May 1995(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address8 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMichael James McLoughlin
NationalityBritish
StatusResigned
Appointed01 November 1996(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2004)
RoleAccountant
Correspondence Address10 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NamePer Goran Linander
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1997(35 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address14 Hippings Way
Clitheroe
Lancashire
BB7 2PQ
Director NameEric Carl Mulholland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(40 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleFinance Director
Correspondence Address18 Glencourse Drive
Preston
Lancashire
PR2 6AF
Secretary NameMr Graham John Haworth
NationalityBritish
StatusResigned
Appointed02 February 2004(41 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Alden Close
Helmshore
Rossendale
Lancashire
BB4 4AX

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2017Restoration by order of the court (3 pages)
21 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Resolution insolvency:special resolution "in specie" (1 page)
16 October 2009Resolution insolvency:ordinary resolution "books,records,etc" (1 page)
16 October 2009Declaration of solvency (3 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
10 October 2008Director appointed david allan turner (6 pages)
2 October 2008Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page)
2 October 2008Appointment terminated secretary graham haworth (1 page)
2 October 2008Secretary appointed o h secretariat LIMITED (2 pages)
2 October 2008Appointment terminated director eric mulholland (1 page)
30 September 2008Director appointed o h director LIMITED (8 pages)
16 October 2007Return made up to 29/09/07; no change of members (5 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2006Return made up to 29/09/06; full list of members (5 pages)
30 September 2005Return made up to 29/09/05; full list of members (5 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 September 2004Return made up to 29/09/04; full list of members (5 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
30 September 2003Return made up to 29/09/03; full list of members (5 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 January 2003New director appointed (4 pages)
9 January 2003Director resigned (1 page)
7 October 2002Return made up to 29/09/02; full list of members (5 pages)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 October 2001Return made up to 29/09/01; full list of members (5 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2000Return made up to 29/09/00; full list of members (5 pages)
10 April 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 October 1999Return made up to 29/09/99; full list of members (10 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 October 1998Return made up to 29/09/98; full list of members (7 pages)
3 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 October 1997Return made up to 29/09/97; full list of members (5 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
4 October 1996Return made up to 29/09/96; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 October 1995Director resigned (4 pages)
12 October 1995Return made up to 29/09/95; full list of members (16 pages)
20 June 1995Director resigned;new director appointed (6 pages)
8 June 1995Secretary resigned;new secretary appointed (4 pages)
8 June 1995Registered office changed on 08/06/95 from: 135 milton park abingdon oxfordshire OX14 4SB (1 page)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 November 1988Full accounts made up to 31 December 1987 (16 pages)