Company NameLangley Enterprises Limited
Company StatusDissolved
Company Number02653136
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameFulton Business Equipment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBryan Warren Lewis
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(1 year after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address6 Fulton Mews
Porchester Terrace
London
W2 3TY
Director NameMr Gary Swallow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(1 year after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House Hollow Hill Lane
Shredding Green
Iver
Buckinghamshire
SL0 0JW
Secretary NameMr Gary Swallow
NationalityBritish
StatusClosed
Appointed10 October 1992(1 year after company formation)
Appointment Duration15 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House Hollow Hill Lane
Shredding Green
Iver
Buckinghamshire
SL0 0JW

Location

Registered Address86-88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£317,847
Cash£2,879
Current Liabilities£330,995

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2008Return of final meeting of creditors (1 page)
29 April 2004Registered office changed on 29/04/04 from: 37 warren street london W1T 6AD (1 page)
23 April 2004Appointment of a liquidator (1 page)
18 May 2001Order of court to wind up (2 pages)
10 May 2001Court order notice of winding up (2 pages)
17 November 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
21 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2000 (2 pages)
21 July 2000Notice of completion of voluntary arrangement (5 pages)
23 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2000 (7 pages)
13 October 1999Return made up to 10/10/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 1999 (7 pages)
19 February 1999Return made up to 10/10/98; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Notice to Registrar of companies voluntary arrangement taking effect (43 pages)
22 December 1997Company name changed fulton business equipment limite d\certificate issued on 23/12/97 (2 pages)
24 October 1997Return made up to 10/10/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 October 1996Return made up to 10/10/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)