LANGSTONE SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLANGSTONE SOCIETY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02009886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LANGSTONE SOCIETY?

    Previous Company Names
    Company NameFromUntil
    LANGSTONE HOUSING SOCIETYApr 14, 1986Apr 14, 1986

    What are the latest accounts for LANGSTONE SOCIETY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for LANGSTONE SOCIETY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2020 to Jun 30, 2020

    1 pagesAA01

    Appointment of Mrs Margaret Ann Blackman as a director on Feb 18, 2020

    2 pagesAP01

    Termination of appointment of Michael Frederick Sampson as a director on Dec 16, 2019

    1 pagesTM01

    Appointment of Mrs Christine Szygowski as a director on Dec 16, 2019

    2 pagesAP01

    Appointment of Ms Jayne Louise Emery as a director on Dec 16, 2019

    2 pagesAP01

    Appointment of Mr Ian Newill as a director on Dec 16, 2019

    2 pagesAP01

    Termination of appointment of Anne-Marie Walsh as a director on Dec 16, 2019

    1 pagesTM01

    Termination of appointment of Peter David Roy John as a director on Dec 16, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    36 pagesAA

    Termination of appointment of John Stanley Harris as a director on Oct 07, 2019

    1 pagesTM01

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jane Louise Hatton as a director on Jul 24, 2019

    1 pagesTM01

    Appointment of Mr Peter David Roy John as a director on Dec 11, 2018

    2 pagesAP01

    Director's details changed for Miss Anna Gillespie on Oct 05, 2018

    2 pagesCH01

    Termination of appointment of Dale Field as a director on Mar 30, 2019

    1 pagesTM01

    Termination of appointment of Margaret Ann Blackman as a director on Mar 30, 2019

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Paul Jaunzems as a secretary on Mar 29, 2019

    1 pagesTM02

    Full accounts made up to Mar 31, 2018

    31 pagesAA

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of LANGSTONE SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKMAN, Margaret Ann
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    Director
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    EnglandBritish29153280002
    CLARKE, Jane Helen
    36 Greenbush Drive
    B63 3TL Halesowen
    West Midlands
    Director
    36 Greenbush Drive
    B63 3TL Halesowen
    West Midlands
    EnglandBritish16788080001
    EMERY, Jayne Louise
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    Director
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    EnglandBritish265361150001
    NEWILL, Ian
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    Director
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    EnglandBritish265360850001
    SZYGOWSKI, Christine
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    Director
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    EnglandBritish265403100001
    WEBB, Nicholas
    5 Chapel Street
    Hagley
    DY9 0NL Stourbridge
    West Midlands
    Director
    5 Chapel Street
    Hagley
    DY9 0NL Stourbridge
    West Midlands
    United KingdomBritish34379200001
    FOXALL, Robert Edward
    21 Beaumont Lawns
    Marlbrook
    B60 1HZ Bromsgrove
    Worcestershire
    Secretary
    21 Beaumont Lawns
    Marlbrook
    B60 1HZ Bromsgrove
    Worcestershire
    British52979200002
    JAUNZEMS, Paul
    Salcombe Drive
    DY5 3QX Brierley Hill
    7
    West Midlands
    Secretary
    Salcombe Drive
    DY5 3QX Brierley Hill
    7
    West Midlands
    British34547600002
    MELBOURNE, Donald
    53 Poole House Road
    Great Barr
    B43 7SL Birmingham
    Secretary
    53 Poole House Road
    Great Barr
    B43 7SL Birmingham
    British45226460001
    POOLE, Gaynor Elizabeth
    9 Herondale Road
    Wollaston
    DY8 3LL Stourbridge
    West Midlands
    Secretary
    9 Herondale Road
    Wollaston
    DY8 3LL Stourbridge
    West Midlands
    British29153270001
    WEBB, Nicholas
    5 Chapel Street
    Hagley
    DY9 0NL Stourbridge
    West Midlands
    Secretary
    5 Chapel Street
    Hagley
    DY9 0NL Stourbridge
    West Midlands
    British34379200001
    ANNIS, Robert Vincent
    3 Romsley Close
    B63 3DP Halesowen
    West Midlands
    Director
    3 Romsley Close
    B63 3DP Halesowen
    West Midlands
    British43886390001
    BAER, Hans Dieter
    Byfleet House Main Road
    Ombersley
    WR9 0DP Droitwich
    Worcestershire
    Director
    Byfleet House Main Road
    Ombersley
    WR9 0DP Droitwich
    Worcestershire
    British51384940001
    BATES, Jack
    8 Osberton Drive
    DY1 2UG Dudley
    West Midlands
    Director
    8 Osberton Drive
    DY1 2UG Dudley
    West Midlands
    British34436260001
    BLACKMAN, Margaret Ann
    The Meadows
    DY9 0GW Stourbridge
    10
    England
    Director
    The Meadows
    DY9 0GW Stourbridge
    10
    England
    EnglandBritish29153280002
    BURNS, Mark
    9 Marl Bank Road
    Wordsley
    DY8 5XH Stourbridge
    West Midlands
    Director
    9 Marl Bank Road
    Wordsley
    DY8 5XH Stourbridge
    West Midlands
    British34004650001
    FIELD, Dale
    3 Vestry Court
    Wollaston
    DY8 3SF Stourbridge
    West Midlands
    Director
    3 Vestry Court
    Wollaston
    DY8 3SF Stourbridge
    West Midlands
    EnglandBritish67038310001
    FOXALL, Anthony Paul
    13 Norton Road
    DY8 2AG Stourbridge
    West Midlands
    Director
    13 Norton Road
    DY8 2AG Stourbridge
    West Midlands
    British58733140002
    GARBETT, Helen
    Rectory Street
    DY8 5QT Wordsley
    7
    West Midlands
    Gb
    Director
    Rectory Street
    DY8 5QT Wordsley
    7
    West Midlands
    Gb
    United KingdomBritish206681940001
    GITTINS, Deborah
    Flat 1 27 Fir Grove
    Wollaston
    DY8 3PG Stourbridge
    West Midlands
    Director
    Flat 1 27 Fir Grove
    Wollaston
    DY8 3PG Stourbridge
    West Midlands
    British34379210001
    GREEN, Peter Geoffrey, Reverend
    Friarpark Vicarage
    Freeman Road
    WS10 0HJ Wednesbury
    West Midlands
    Director
    Friarpark Vicarage
    Freeman Road
    WS10 0HJ Wednesbury
    West Midlands
    British51385180002
    GUY, Robert J Honeybun, Dr
    75 Gospel End Road
    Sedgley
    DY3 3LY Dudley
    West Midlands
    Director
    75 Gospel End Road
    Sedgley
    DY3 3LY Dudley
    West Midlands
    British29153290001
    HARRIS, John Stanley
    Hadcroft Grange
    DY9 7EP Stourbridge
    23
    West Midlands
    Director
    Hadcroft Grange
    DY9 7EP Stourbridge
    23
    West Midlands
    United KingdomBritish38890700001
    HATTON, Jane Louise
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    Director
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    EnglandBritish102177450002
    HOWELLS, Jacqui
    43 Poplar Rise
    Tividale
    B69 1RD Warley
    West Midlands
    Director
    43 Poplar Rise
    Tividale
    B69 1RD Warley
    West Midlands
    British39470580001
    JOHN, Peter David Roy
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    Director
    Charter Street
    DY5 1LA Brierley Hill
    10 - 12
    England
    EnglandBritish65370230003
    MELBOURNE, Donald
    53 Poole House Road
    Great Barr
    B43 7SL Birmingham
    Director
    53 Poole House Road
    Great Barr
    B43 7SL Birmingham
    British45226460001
    PARKES, Wendy Alison
    Birchcroft Meriden Avenue
    Wollaston
    DY8 4QN Stourbridge
    West Midlands
    Director
    Birchcroft Meriden Avenue
    Wollaston
    DY8 4QN Stourbridge
    West Midlands
    British38158770001
    POVEY, John
    85 Springfield Avenue
    Wollescote
    DY9 8XU Stourbridge
    West Midlands
    Director
    85 Springfield Avenue
    Wollescote
    DY9 8XU Stourbridge
    West Midlands
    British29153300001
    SAMPSON, Michael Frederick
    Hawkeswell Drive
    DY6 7ST Kingswinford
    24
    West Midlands
    England
    Director
    Hawkeswell Drive
    DY6 7ST Kingswinford
    24
    West Midlands
    England
    EnglandBritish98094850002
    SPALL, Norman
    75 Brownswall Road
    Sedgley
    DY3 3NS Dudley
    West Midlands
    Director
    75 Brownswall Road
    Sedgley
    DY3 3NS Dudley
    West Midlands
    British34379220001
    WALSH, Anne-Marie
    Waltho Street
    WV6 0EZ Wolverhampton
    24
    England
    Director
    Waltho Street
    WV6 0EZ Wolverhampton
    24
    England
    EnglandBritish250146990002

    What are the latest statements on persons with significant control for LANGSTONE SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016The 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