Company NameLangston Safety Limited
Company StatusDissolved
Company Number05716116
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Andrew Langston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleChartered Ehp
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliff Terrace
The Headland
Hartlepool
TS24 0PU
Secretary NameClaire Langston
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Cliff Terrace
The Headland
Hartlepool
TS24 0PU
Director NameGraeme Neil Joynt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2007)
RoleEnv Health Officer
Correspondence Address3 Brigandine Close
Warrior Park
Hartlepool
TS25 1ES

Location

Registered Address15 Hart Pastures
Hart
Hartlepool
TS27 3AQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHart
WardHart

Shareholders

1 at £1Stuart Andrew Langston
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
22 October 2014Registered office address changed from 2 Cliff Terrace the Headland Hartlepool TS24 0PU to 15 Hart Pastures Hart Hartlepool TS27 3AQ on 22 October 2014 (2 pages)
16 September 2014Accounts made up to 31 October 2013 (2 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(4 pages)
15 January 2013Accounts made up to 31 October 2012 (2 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts made up to 31 October 2011 (2 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (2 pages)
10 May 2010Director's details changed for Stuart Andrew Langston on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Stuart Andrew Langston on 1 February 2010 (2 pages)
10 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Appointment terminated director graeme joynt (1 page)
17 April 2008Return made up to 21/02/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
2 May 2007Return made up to 21/02/07; full list of members (7 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
6 March 2006New director appointed (1 page)
21 February 2006Incorporation (14 pages)