Company NameLangley Park Properties Limited
Company StatusDissolved
Company Number04450475
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Trevor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Kingswood
Langley Park
Durham
DH7 9WA
Director NameMr Michael John Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crossgate
Durham City
Durham
DH1 4PS
Secretary NameGraham Trevor
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Kingswood
Langley Park
Durham
DH7 9WA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressKings Lodge
Waddington Street
Durham
County Durham
DH1 4BG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (2 pages)
17 September 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
17 September 2008Return made up to 29/05/08; no change of members (7 pages)
19 June 2007Return made up to 29/05/07; no change of members (7 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 June 2006Return made up to 29/05/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
27 June 2005Return made up to 29/05/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
15 December 2003Secretary's particulars changed;director's particulars changed (1 page)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
7 October 2003Return made up to 29/05/03; full list of members (7 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)