Company NameLangmore James Estates Limited
Company StatusDissolved
Company Number04379935
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Kenneth Heathcote
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFar Barn Cottage
Friar Hill Green Haworth
Accrington
Lancashire
BB5 3SL
Director NameMr Roy Alfred Hursey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Eliot Close
Hawarden
Flintshire
CH5 3TW
Wales
Director NameMr Mark Anthony Marsh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address28 Hurst Mill Lane
Glazebury
Warrington
WA3 5NR
Director NameDavid Anthony O'Hara
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleFinancial Adviser
Correspondence AddressSilvercraig
9 Leycester Road
Knutsford
Cheshire
WA16 8QR
Secretary NameRosemary Carroll-Marsh
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Hurst Mill Lane
Glazebury
Warrington
Cheshire
WA3 5NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55-57 Bewsey Street
Warrington
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£60,539
Cash£161
Current Liabilities£60,700

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (2 pages)
10 March 2005Return made up to 22/02/05; full list of members (9 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 November 2004Director's particulars changed (1 page)
27 February 2004Return made up to 22/02/04; full list of members (9 pages)
9 May 2003Return made up to 22/02/03; full list of members (8 pages)
25 June 2002Registered office changed on 25/06/02 from: c/o carty mcnevin & co 234 manchester road warrington cheshire WA1 3BD (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
22 February 2002Incorporation (18 pages)