Company NameLangtone Limited
Company StatusDissolved
Company Number01760987
CategoryPrivate Limited Company
Incorporation Date12 October 1983(40 years, 7 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth John Maclean
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Linden Grove
Birchley Billinge
Wigan
Lancashire
WN5 7QP
Secretary NameJean Anne Maclean
NationalityBritish
StatusResigned
Appointed17 October 1991(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address7 Linden Close
Birchley Billinge
St Helens
Merseyside
WN5 7QS
Director NameAllan Michael Beckett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1996)
RoleGeneral Manager
Correspondence Address4 Ellaston Drive
Urmston
Manchester
M41 0XB
Director NameMr Richard Antony Hadley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 1994(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 1998)
RoleCompany Director
Correspondence Address5 County Terrace
Knutsford
Cheshire
WA16 0DG
Director NameRobert Anger Ferdinand Villard
NationalityFrench
StatusResigned
Appointed06 January 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1996)
RoleGeneral Counsel
Correspondence Address5 Allee Guynemer
Cheveuse
78460
France
Secretary NameDavid Timothy Chisnall Evans
NationalityBritish
StatusResigned
Appointed06 January 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address9 Spinney Gardens
Appleton Thorn
Warrington
Cheshire
WA4 4TJ
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed25 January 1994(10 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 January 2004)
RoleCompany Director
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2004)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Secretary NameJohn Colpitts
NationalityBritish
StatusResigned
Appointed01 November 1996(13 years after company formation)
Appointment Duration12 months (resigned 30 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Alfred Avenue
Worsley
Manchester
Lancashire
M28 2TX
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN

Location

Registered Address8th Floor South Quay Plaza 2
183 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned;director resigned (1 page)
19 January 2004Application for striking-off (1 page)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (5 pages)
17 March 2003Auditor's resignation (3 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Full accounts made up to 31 December 2000 (7 pages)
13 July 2001Return made up to 30/06/01; full list of members (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
31 July 2000Return made up to 30/06/00; full list of members (6 pages)
19 June 2000Location of register of members (1 page)
28 March 2000Registered office changed on 28/03/00 from: c/o schlumberger PLC no 1 kingsway london WC2B 6XH (1 page)
11 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Auditor's resignation (1 page)
22 July 1998Return made up to 30/06/98; full list of members (6 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: 300 longbarn boulevard woolston grange birchwood warrington cheshire WA2 0XD (1 page)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Return made up to 17/10/97; no change of members (6 pages)
19 February 1997Return made up to 17/10/96; full list of members (7 pages)
19 February 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 101 high street newton le willows merseyside WA12 9SL (1 page)
31 January 1997Location of register of members (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (9 pages)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1995Return made up to 17/10/95; full list of members (6 pages)
30 November 1995New secretary appointed (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)