Company NameLangley Leathers Limited
Company StatusDissolved
Company Number01308994
CategoryPrivate Limited Company
Incorporation Date18 April 1977(47 years ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameFrank Raymond Langley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 08 March 2005)
RoleLeather Merchant
Correspondence Address66 Saffron Road
Higham Ferrers
Northamptonshire
NN10 8ED
Secretary NameHelen Ursula Langley
NationalityBritish
StatusClosed
Appointed23 May 1995(18 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address5 Stanwick Road
Higham Ferrers
Rushden
Northamptonshire
NN10 8JG
Director NameMartin Howard Raybould
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1995)
RoleSolicitor
Correspondence Address32 Platts Lane
London
NW3 7NS
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 May 1995)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£300,910
Cash£13

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
26 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Return made up to 31/12/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 February 2000Return made up to 31/12/99; full list of members (4 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/02/98
(5 pages)
7 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 December 1996Return made up to 31/12/96; no change of members (5 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (7 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 July 1995Director resigned (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)