Company NameLangley UK Limited
Company StatusDissolved
Company Number03040330
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years ago)

Business Activity

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

Directors

Director NameRoger Stirling Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Fells Orchard
Oldbury
Bridgnorth
Shropshire
WV16 5DZ
Director NameProf Clive Hartley Bateson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(1 year, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleDean Of School Of Business
Correspondence Address16 Eastbourne Gardens
Mortlake
London
SW14 7NH
Director NameMichael John Donnelly
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(2 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address218 Wricklemarsh Road
Blackheath
London
SE3 8DN
Secretary NameRoger Stirling Smith
NationalityBritish
StatusCurrent
Appointed07 April 2000(5 years after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address11 Fells Orchard
Oldbury
Bridgnorth
Shropshire
WV16 5DZ
Director NameKenneth Stirling Smith
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleRetired
Correspondence Address9 Maddicks Orchard
Stoke Gabriel
Totnes
Devon
TQ9 6PZ
Director NameWilliam John Murison White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Hatchgate
Horley
Surrey
RH6 7EA
Secretary NameWilliam John Murison White
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Hatchgate
Horley
Surrey
RH6 7EA
Secretary NameStephen Dawson Roper
NationalityBritish
StatusResigned
Appointed02 November 1995(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address5 Victoria Drive
Kings Hill
West Malling
Kent
ME19 4DT
Director NameIan Christopher Luzmore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1998)
RoleSales Director
Correspondence Address2 Dodds Park
Brockham
Betchworth
Surrey
RH3 7LD
Secretary NameRaymond Holden
NationalityBritish
StatusResigned
Appointed25 February 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence Address16 Lavinia Road
Dartford
DA1 1TS

Location

Registered Address29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts27 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 January 2006Dissolved (1 page)
21 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Registered office changed on 19/09/00 from: 11 fells orchard oldbury bridgnorth salop WV16 5DZ (1 page)
12 September 2000Statement of affairs (6 pages)
12 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2000Appointment of a voluntary liquidator (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/04/00
(11 pages)
11 April 2000Secretary resigned (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1999New secretary appointed (2 pages)
3 August 1998Full accounts made up to 27 September 1997 (14 pages)
22 May 1998Return made up to 31/03/98; no change of members (4 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
4 August 1997Full accounts made up to 28 September 1996 (11 pages)
20 June 1997Registered office changed on 20/06/97 from: unit b swift park old leicester road rugby warwickshire CV21 1DZ (1 page)
17 June 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Full accounts made up to 30 September 1995 (11 pages)
3 September 1996Accounting reference date shortened from 31/03/96 to 30/09/95 (1 page)
29 July 1996Particulars of mortgage/charge (6 pages)
26 July 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
19 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1995Secretary resigned;director resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 October 1995Secretary resigned;director resigned (2 pages)
5 October 1995Registered office changed on 05/10/95 from: suite F2, lasyard house underhill street bridgnorth shropshire WV16 4BB (1 page)
13 June 1995Ad 31/03/95--------- £ si 55789@1=55789 £ ic 2/55791 (4 pages)
26 April 1995Director resigned (2 pages)
31 March 1995Incorporation (78 pages)