Company NameLangham Works Limited
Company StatusDissolved
Company Number04933070
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Directors

Director NameDonald Arthur Cowley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleExecutive
Correspondence Address52 Tavistock Terrace
London
N19 4DB
Director NameHywel Gereint Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleExecutive
Correspondence AddressFlat B
8-10 Pont Street
London
SW1X 9EL
Director NameMr Jeremy Charles Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressBirch House 2 Millhedge Close
Cobham
Surrey
KT11 3BE
Secretary NameDonald Arthur Cowley
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Tavistock Terrace
London
N19 4DB
Director NameGareth John
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleExecutive
Correspondence Address100a Southgate Road
London
N1 3JB
Director NameMr Timothy Peter Sykes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressThe Redhouse
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameMark Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2004)
RoleExecutive
Correspondence Address14a Berrylands Road
Surbiton
Surrey
KT5 8RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 March 2006Dissolved (1 page)
14 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2005Director resigned (1 page)
7 February 2005Result of meeting of creditors (6 pages)
7 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages)
3 February 2005Administrator's progress report (3 pages)
19 November 2004Statement of administrator's proposal (5 pages)
16 November 2004Statement of affairs (11 pages)
11 November 2004Registered office changed on 11/11/04 from: 3 the deans, bridge road bagshot surrey GU19 5AT (1 page)
12 October 2004Appointment of an administrator (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (7 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Ad 16/09/04--------- £ si 30@1=30 £ ic 970/1000 (2 pages)
20 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 May 2004Director's particulars changed (1 page)
19 March 2004Particulars of mortgage/charge (9 pages)
11 March 2004Ad 02/02/04--------- £ si 50@1=50 £ ic 920/970 (2 pages)
11 March 2004New director appointed (2 pages)
18 January 2004Ad 13/11/03--------- £ si 919@1=919 £ ic 1/920 (2 pages)
17 November 2003New director appointed (2 pages)
15 October 2003Secretary resigned (1 page)