Company NameLangafel Properties Limited
Company StatusDissolved
Company Number00908535
CategoryPrivate Limited Company
Incorporation Date15 June 1967(56 years, 10 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEric Roe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(26 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 28 January 2003)
RoleBuilder
Correspondence Address11 Turners Place
East Hill
South Darenth
Kent
DA4 9BF
Director NameDavid Peter Sheehan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(26 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 28 January 2003)
RoleBuilder
Correspondence Address20 Whitfield Road
Bexleyheath
Kent
DA7 5LU
Secretary NameDavid Peter Sheehan
NationalityBritish
StatusClosed
Appointed04 October 1993(26 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 28 January 2003)
RoleBuilder
Correspondence Address20 Whitfield Road
Bexleyheath
Kent
DA7 5LU
Director NameMr Derek Percy George Turrell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1993)
RoleInsurance Broker
Correspondence AddressThe Boundary Manor Farm
High Street
Farningham
Kent
Director NameMrs Pearl Dorothy Turrell
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1993)
RoleInsurance Clerk
Correspondence AddressThe Boundary Manor Farm
High Street
Farningham
Kent
Secretary NameMr Derek Percy George Turrell
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressThe Boundary Manor Farm
High Street
Farningham
Kent

Location

Registered Address9 Pickford Lane
Bexleyheath
Kent
DA7 4RD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Financials

Year2014
Net Worth£138,481
Cash£1,026
Current Liabilities£28,277

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
25 April 1999Registered office changed on 25/04/99 from: 1 old london road maidstone road ruxley sidcup kent DA14 5AR (1 page)
23 February 1999Return made up to 15/01/99; no change of members (4 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
27 January 1998Return made up to 15/01/98; no change of members (4 pages)
31 January 1997Return made up to 15/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 1996Return made up to 15/01/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 September 1995 (3 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
11 July 1995Full accounts made up to 30 September 1994 (8 pages)