Company NamePaul Langan & Son Ltd
Company StatusDissolved
Company Number05546789
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJennifer Morrellee Langan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleRetired
Correspondence Address13 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0HD
Director NamePaul Langan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleProperty Manager
Correspondence Address13 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0HD
Director NameSteven Paul Langan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleBuilder
Correspondence AddressLishman House
Front Street
Longframlington
Northumberland
NE65 8DR
Secretary NameSteven Paul Langan
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleBuilder
Correspondence AddressLishman House
Front Street
Longframlington
Northumberland
NE65 8DR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressLishman House
Front Street
Longframlington
Northumberland
NE65 8DR
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishLongframlington
WardShilbottle
Built Up AreaLongframlington

Financials

Year2014
Net Worth-£10,687
Current Liabilities£6,323

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2009Voluntary strike-off action has been suspended (1 page)
4 November 2009Voluntary strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
8 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 September 2008Return made up to 25/08/08; full list of members (4 pages)
2 September 2008Return made up to 25/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 January 2008Return made up to 25/08/07; full list of members (3 pages)
28 January 2008Return made up to 25/08/07; full list of members (3 pages)
14 December 2007Amended accounts made up to 31 August 2006 (6 pages)
14 December 2007Amended accounts made up to 31 August 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 October 2006Return made up to 25/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Return made up to 25/08/06; full list of members (7 pages)
27 September 2005Ad 14/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 September 2005£ nc 100000/199000 14/09/05 (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Ad 14/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 September 2005£ nc 100000/199000 14/09/05 (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005New director appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
25 August 2005Incorporation (13 pages)
25 August 2005Incorporation (13 pages)