Company NameLlangefni Building Supplies Limited
Company StatusDissolved
Company Number01643138
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Paul Stewart Horne
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleFinancial Executive
Correspondence Address4 Braemar Close
Godalming
Surrey
GU7 1SA
Director NameKeith Reginald Stokes-Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address5a The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Director NameMr Richard Neil Tilney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountants
Correspondence AddressFairwoods
Woodrock Hill
Sandridge
Hertfordshire
AL4 9EB
Secretary NameKeith Reginald Stokes-Smith
NationalityBritish
StatusCurrent
Appointed19 July 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address5a The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Director NameDavid John Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address15 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMichael Joseph Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1992(10 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 1992)
RoleChartered Accountant
Correspondence Address19 Forest Close
Chislehurst
Kent
BR7 5QS

Location

Registered Address39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
14 July 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Registered office changed on 06/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
31 December 1997Liquidators statement of receipts and payments (5 pages)
28 November 1997Secretary's particulars changed (1 page)
10 July 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Liquidators statement of receipts and payments (5 pages)
5 January 1996Liquidators statement of receipts and payments (5 pages)
6 July 1995Liquidators statement of receipts and payments (10 pages)