Company NameLangridge Limited
Company StatusDissolved
Company Number02397858
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Bruce Dawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(2 years after company formation)
Appointment Duration9 years, 3 months (closed 10 October 2000)
RoleChartered Accountant
Correspondence Address6 Dale View
Cockermouth
Cumbria
CA13 9EN
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusClosed
Appointed08 July 1991(2 years after company formation)
Appointment Duration9 years, 3 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 10 October 2000)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NamePeter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 July 1991)
RoleSolicitor
Correspondence Address9 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameMrs Lesley Ann Gregory
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 July 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Popes Grove
Strawberry Hill
Middlesex
TW1 4JZ
Secretary NameMrs Lesley Ann Gregory
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Popes Grove
Strawberry Hill
Middlesex
TW1 4JZ
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN

Location

Registered AddressElvin House Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
8 May 2000Application for striking-off (1 page)
29 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 June 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(9 pages)
14 April 1999Registered office changed on 14/04/99 from: wembley stadium wembley middlesex HA9 0DW (1 page)
18 August 1998Director's particulars changed (1 page)
22 June 1998Return made up to 22/06/98; full list of members (9 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1997Full accounts made up to 31 December 1996 (10 pages)
27 June 1997Return made up to 22/06/97; full list of members (9 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996Return made up to 22/06/96; full list of members (9 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
13 October 1995Director resigned (2 pages)
21 June 1995Return made up to 22/06/95; full list of members (16 pages)
12 June 1995Particulars of mortgage/charge (42 pages)