Company NameThe Langford Fine Art Collection Limited
Company StatusDissolved
Company Number03045308
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)
Previous NameMotorpermit Limited

Business Activity

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

Directors

Director NameSusan Margaret Ahlquist
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 January 1998)
RolePart Time Business Consultant
Correspondence AddressAvon House
Alhampton
Shepton Mallet
Somerset
BA4 6PY
Director NameAnthony Charles Howe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address3 Fairoak Close
Kenley
Surrey
CR8 5LJ
Director NameDr Margaret Mary Labanowska
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 January 1998)
RoleFreelance Consultant
Correspondence AddressLangford Farmhouse
Alhampton
Shepton Mallet
Somerset
BA4 6PY
Director NameSimon John Noakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 January 1998)
RoleChartered Accountant
Correspondence Address3 Lingfield Road
Wimbledon
London
SW19 4QA
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed10 May 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameMr Peter James Harris
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1997)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mansion
Lees Court
Sheldwich Lees
Kent
ME13 0NQ
Director NameMr Christopher Andrew Alan Packer Hutchinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityTrinidadian
StatusResigned
Appointed30 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address61 Nightingale Road
London
E5 8NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
20 August 1997Application for striking-off (1 page)
3 May 1997Return made up to 12/04/97; full list of members (7 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
28 January 1997£ nc 1000/20100 14/01/97 (1 page)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Ad 14/01/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
28 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1996Return made up to 12/04/96; full list of members (9 pages)
19 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
21 November 1995Accounting reference date notified as 31/12 (1 page)
19 September 1995Ad 06/07/95--------- £ si 19@1=19 £ ic 81/100 (2 pages)
19 September 1995Ad 06/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 September 1995Ad 06/07/95--------- £ si 75@1=75 £ ic 6/81 (2 pages)
16 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
24 May 1995Memorandum and Articles of Association (12 pages)
19 May 1995Company name changed motorpermit LIMITED\certificate issued on 22/05/95 (4 pages)
16 May 1995Registered office changed on 16/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Incorporation (12 pages)