Company NameLangworthy Services Limited
Company StatusDissolved
Company Number07990836
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Russell Goodman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wimpole House
29 Wimpole Street
London
W1G 8GP
Director NameMr Michael Goodman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wimpole House
29 Wimpole Street
London
W1G 8GP

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Andrew May
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Liquidators statement of receipts and payments to 3 December 2014 (4 pages)
10 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (4 pages)
10 December 2014Liquidators statement of receipts and payments to 3 December 2014 (4 pages)
5 January 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 5 January 2014 (2 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (6 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
29 November 2013Termination of appointment of Michael Goodman as a director on 29 November 2013 (1 page)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Appointment of Mr Andrew David May as a director on 29 November 2013 (2 pages)
5 September 2013Appointment of Mr Michael John Lansdowne Goodman as a director on 5 September 2013 (2 pages)
5 September 2013Company name changed lgi dartford trading company LIMITED\certificate issued on 05/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-05
(3 pages)
5 September 2013Appointment of Mr Michael John Lansdowne Goodman as a director on 5 September 2013 (2 pages)
5 September 2013Termination of appointment of Russell Goodman as a director on 5 September 2013 (1 page)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
5 September 2013Termination of appointment of Russell Goodman as a director on 5 September 2013 (1 page)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
27 February 2013Company name changed lgi datford trading company LIMITED\certificate issued on 27/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-27
(3 pages)
21 February 2013Company name changed lgi joinery LIMITED\certificate issued on 21/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-21
(3 pages)
29 October 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 29 October 2012 (1 page)
26 October 2012Appointment of Mr Russell Goodman as a director on 26 October 2012 (2 pages)
16 March 2012Termination of appointment of Laurence Douglas Adams as a director on 14 March 2012 (1 page)
14 March 2012Incorporation (44 pages)