Company NameLangthorne Contracts Limited
Company StatusDissolved
Company Number03010045
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameDecidefuture Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David John Blacker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(2 weeks, 2 days after company formation)
Appointment Duration21 years, 7 months (closed 20 September 2016)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBrent Tor
Beechenlea Lane
Swanley
Kent
BR8 8DP
Director NameMrs Brigid Ann Blacker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2012(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 20 September 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrent Tor Beechenlea Lane
Swanley
Kent
BR8 8DP
Secretary NameDerrick George Blacker
NationalityBritish
StatusResigned
Appointed01 February 1995(2 weeks, 2 days after company formation)
Appointment Duration17 years, 4 months (resigned 21 June 2012)
RoleRetired
Correspondence Address250 Belmont Road
Erith
Kent
DA8 1LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrent Tor
Beechenlea Lane
Swanley
Kent
BR8 8DP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

500 at £1Brigid Ann Blacker
50.00%
Ordinary
500 at £1Mr David John Blacker
50.00%
Ordinary

Financials

Year2014
Net Worth£340,310
Cash£145,202
Current Liabilities£76,694

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
14 June 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
14 May 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 14 May 2013 (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
27 June 2012Termination of appointment of Derrick Blacker as a secretary (1 page)
27 June 2012Appointment of Mrs Brigid Ann Blacker as a director (2 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 May 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
9 February 2007Return made up to 16/01/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
14 March 2006Return made up to 16/01/06; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
2 February 2005Return made up to 16/01/05; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 January 2004Return made up to 16/01/04; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
4 February 2003Return made up to 16/01/03; full list of members (6 pages)
12 April 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
29 January 2002Return made up to 16/01/02; full list of members (6 pages)
15 May 2001Full accounts made up to 31 January 2001 (13 pages)
29 January 2001Return made up to 16/01/01; full list of members (6 pages)
15 January 2001Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent hurricane way wickford business park wickford essex SS11 8YU (1 page)
16 August 2000Director's particulars changed (1 page)
14 April 2000Full accounts made up to 31 January 2000 (13 pages)
26 January 2000Return made up to 16/01/00; full list of members (6 pages)
14 May 1999Full accounts made up to 31 January 1999 (11 pages)
29 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Return made up to 16/01/99; full list of members (6 pages)
16 March 1998Full accounts made up to 31 January 1998 (11 pages)
23 January 1998Return made up to 16/01/98; no change of members (4 pages)
6 April 1997Full accounts made up to 31 January 1997 (10 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
31 May 1996Full accounts made up to 31 January 1996 (9 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)