LANGSTONE SOCIETY
Overview
| Company Name | LANGSTONE SOCIETY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02009886 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANGSTONE SOCIETY?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is LANGSTONE SOCIETY located?
| Registered Office Address | 10 - 12 Charter Street DY5 1LA Brierley Hill England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANGSTONE SOCIETY?
| Company Name | From | Until |
|---|---|---|
| LANGSTONE HOUSING SOCIETY | Apr 14, 1986 | Apr 14, 1986 |
What are the latest accounts for LANGSTONE SOCIETY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for LANGSTONE SOCIETY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Appointment of Mrs Margaret Ann Blackman as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Frederick Sampson as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Christine Szygowski as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Appointment of Ms Jayne Louise Emery as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Appointment of Mr Ian Newill as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Anne-Marie Walsh as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Peter David Roy John as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 36 pages | AA | ||
Termination of appointment of John Stanley Harris as a director on Oct 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Louise Hatton as a director on Jul 24, 2019 | 1 pages | TM01 | ||
Appointment of Mr Peter David Roy John as a director on Dec 11, 2018 | 2 pages | AP01 | ||
Director's details changed for Miss Anna Gillespie on Oct 05, 2018 | 2 pages | CH01 | ||
Termination of appointment of Dale Field as a director on Mar 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Margaret Ann Blackman as a director on Mar 30, 2019 | 1 pages | TM01 | ||
Registered office address changed from Medway House 98/99 Dixons Green Road Dudley West Midlands DY2 7DJ to 10 - 12 Charter Street Brierley Hill DY5 1LA on Mar 29, 2019 | 1 pages | AD01 | ||
Termination of appointment of Paul Jaunzems as a secretary on Mar 29, 2019 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2018 | 31 pages | AA | ||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of LANGSTONE SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACKMAN, Margaret Ann | Director | Charter Street DY5 1LA Brierley Hill 10 - 12 England | England | British | 29153280002 | |||||
| CLARKE, Jane Helen | Director | 36 Greenbush Drive B63 3TL Halesowen West Midlands | England | British | 16788080001 | |||||
| EMERY, Jayne Louise | Director | Charter Street DY5 1LA Brierley Hill 10 - 12 England | England | British | 265361150001 | |||||
| NEWILL, Ian | Director | Charter Street DY5 1LA Brierley Hill 10 - 12 England | England | British | 265360850001 | |||||
| SZYGOWSKI, Christine | Director | Charter Street DY5 1LA Brierley Hill 10 - 12 England | England | British | 265403100001 | |||||
| WEBB, Nicholas | Director | 5 Chapel Street Hagley DY9 0NL Stourbridge West Midlands | United Kingdom | British | 34379200001 | |||||
| FOXALL, Robert Edward | Secretary | 21 Beaumont Lawns Marlbrook B60 1HZ Bromsgrove Worcestershire | British | 52979200002 | ||||||
| JAUNZEMS, Paul | Secretary | Salcombe Drive DY5 3QX Brierley Hill 7 West Midlands | British | 34547600002 | ||||||
| MELBOURNE, Donald | Secretary | 53 Poole House Road Great Barr B43 7SL Birmingham | British | 45226460001 | ||||||
| POOLE, Gaynor Elizabeth | Secretary | 9 Herondale Road Wollaston DY8 3LL Stourbridge West Midlands | British | 29153270001 | ||||||
| WEBB, Nicholas | Secretary | 5 Chapel Street Hagley DY9 0NL Stourbridge West Midlands | British | 34379200001 | ||||||
| ANNIS, Robert Vincent | Director | 3 Romsley Close B63 3DP Halesowen West Midlands | British | 43886390001 | ||||||
| BAER, Hans Dieter | Director | Byfleet House Main Road Ombersley WR9 0DP Droitwich Worcestershire | British | 51384940001 | ||||||
| BATES, Jack | Director | 8 Osberton Drive DY1 2UG Dudley West Midlands | British | 34436260001 | ||||||
| BLACKMAN, Margaret Ann | Director | The Meadows DY9 0GW Stourbridge 10 England | England | British | 29153280002 | |||||
| BURNS, Mark | Director | 9 Marl Bank Road Wordsley DY8 5XH Stourbridge West Midlands | British | 34004650001 | ||||||
| FIELD, Dale | Director | 3 Vestry Court Wollaston DY8 3SF Stourbridge West Midlands | England | British | 67038310001 | |||||
| FOXALL, Anthony Paul | Director | 13 Norton Road DY8 2AG Stourbridge West Midlands | British | 58733140002 | ||||||
| GARBETT, Helen | Director | Rectory Street DY8 5QT Wordsley 7 West Midlands Gb | United Kingdom | British | 206681940001 | |||||
| GITTINS, Deborah | Director | Flat 1 27 Fir Grove Wollaston DY8 3PG Stourbridge West Midlands | British | 34379210001 | ||||||
| GREEN, Peter Geoffrey, Reverend | Director | Friarpark Vicarage Freeman Road WS10 0HJ Wednesbury West Midlands | British | 51385180002 | ||||||
| GUY, Robert J Honeybun, Dr | Director | 75 Gospel End Road Sedgley DY3 3LY Dudley West Midlands | British | 29153290001 | ||||||
| HARRIS, John Stanley | Director | Hadcroft Grange DY9 7EP Stourbridge 23 West Midlands | United Kingdom | British | 38890700001 | |||||
| HATTON, Jane Louise | Director | Charter Street DY5 1LA Brierley Hill 10 - 12 England | England | British | 102177450002 | |||||
| HOWELLS, Jacqui | Director | 43 Poplar Rise Tividale B69 1RD Warley West Midlands | British | 39470580001 | ||||||
| JOHN, Peter David Roy | Director | Charter Street DY5 1LA Brierley Hill 10 - 12 England | England | British | 65370230003 | |||||
| MELBOURNE, Donald | Director | 53 Poole House Road Great Barr B43 7SL Birmingham | British | 45226460001 | ||||||
| PARKES, Wendy Alison | Director | Birchcroft Meriden Avenue Wollaston DY8 4QN Stourbridge West Midlands | British | 38158770001 | ||||||
| POVEY, John | Director | 85 Springfield Avenue Wollescote DY9 8XU Stourbridge West Midlands | British | 29153300001 | ||||||
| SAMPSON, Michael Frederick | Director | Hawkeswell Drive DY6 7ST Kingswinford 24 West Midlands England | England | British | 98094850002 | |||||
| SPALL, Norman | Director | 75 Brownswall Road Sedgley DY3 3NS Dudley West Midlands | British | 34379220001 | ||||||
| WALSH, Anne-Marie | Director | Waltho Street WV6 0EZ Wolverhampton 24 England | England | British | 250146990002 |
What are the latest statements on persons with significant control for LANGSTONE SOCIETY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0