Company NameLangan And Schroter Limited
Company StatusDissolved
Company Number04696357
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 2 months ago)
Dissolution Date30 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Edward Langan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGreen Gates
Oakend Way
Woodham
Surrey
KT15 3DU
Secretary NameMr Robert Stephen Freeman
NationalityEnglish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameCaroline Lois Schroter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressChestnuts
Trout Lane
Brooks Green
Wesr Sussex
RH13 0JN

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Johan H. Schroter
5.00%
Ordinary
1000 at £1Lynne Langan
5.00%
Ordinary
9k at £1Caroline Schroter
45.00%
Ordinary
9k at £1John Langan
45.00%
Ordinary

Financials

Year2014
Net Worth-£1,404
Cash£3,425
Current Liabilities£15,190

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Return of final meeting in a members' voluntary winding up (7 pages)
4 March 2014Registered office address changed from Green Gates Oak End Way Woodham Surrey KT15 3DU on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Green Gates Oak End Way Woodham Surrey KT15 3DU on 4 March 2014 (1 page)
3 March 2014Declaration of solvency (3 pages)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Termination of appointment of Caroline Lois Schroter as a director on 18 February 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 20,000
(5 pages)
20 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for John Langan on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Caroline Lois Schroter on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
29 November 2007Partial exemption accounts made up to 31 March 2007 (14 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 13/03/07; full list of members (3 pages)
16 March 2007Director's particulars changed (1 page)
27 January 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
13 November 2006Registered office changed on 13/11/06 from: 71 byfleet road new haw surrey KT15 3JZ (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 13/03/06; full list of members (3 pages)
10 November 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
22 March 2005Return made up to 13/03/05; full list of members (3 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
1 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Incorporation (15 pages)