About

Registered Number: 00773057
Date of Incorporation: 04/09/1963 (61 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 11 months ago)
Registered Address: K House Sheffield Airport Business Park, Europa Link, Sheffield, S9 1XU,

 

Godfrey Lang Ltd was founded on 04 September 1963 and has its registered office in Sheffield. The current directors of Godfrey Lang Ltd are listed as Mendelsohn, Lorna, Wood, Ian Douglas, Gibbs, John Brian at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, John Brian N/A 31 May 1993 1
Secretary Name Appointed Resigned Total Appointments
MENDELSOHN, Lorna 19 December 2014 - 1
WOOD, Ian Douglas N/A 24 December 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 26 January 2017
RESOLUTIONS - N/A 25 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2016
SH19 - Statement of capital 25 November 2016
CAP-SS - N/A 25 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 12 May 2016
AD01 - Change of registered office address 12 May 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
PARENT_ACC - N/A 16 November 2015
GUARANTEE1 - N/A 15 October 2015
AGREEMENT1 - N/A 15 October 2015
AR01 - Annual Return 30 April 2015
AP03 - Appointment of secretary 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
PARENT_ACC - N/A 22 September 2014
AGREEMENT1 - N/A 22 September 2014
GUARANTEE1 - N/A 22 September 2014
AR01 - Annual Return 07 May 2014
PARENT_ACC - N/A 27 August 2013
AGREEMENT1 - N/A 27 August 2013
GUARANTEE1 - N/A 27 August 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 25 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
353 - Register of members 04 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 29 April 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 29 May 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 07 July 2006
AUD - Auditor's letter of resignation 14 March 2006
AA - Annual Accounts 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
287 - Change in situation or address of Registered Office 11 March 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 07 November 2003
395 - Particulars of a mortgage or charge 29 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
363s - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
287 - Change in situation or address of Registered Office 09 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 02 June 2000
MISC - Miscellaneous document 25 May 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 25 August 1999
225 - Change of Accounting Reference Date 08 July 1999
363s - Annual Return 14 May 1999
287 - Change in situation or address of Registered Office 21 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 26 February 1998
395 - Particulars of a mortgage or charge 26 February 1998
395 - Particulars of a mortgage or charge 26 February 1998
AA - Annual Accounts 03 December 1997
AA - Annual Accounts 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
RESOLUTIONS - N/A 04 July 1997
363s - Annual Return 29 April 1997
RESOLUTIONS - N/A 18 August 1996
363s - Annual Return 21 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 1995
AA - Annual Accounts 05 December 1995
395 - Particulars of a mortgage or charge 17 October 1995
395 - Particulars of a mortgage or charge 17 October 1995
395 - Particulars of a mortgage or charge 17 October 1995
395 - Particulars of a mortgage or charge 05 September 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 09 June 1995
288 - N/A 19 July 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 02 June 1994
169 - Return by a company purchasing its own shares 14 September 1993
AA - Annual Accounts 23 July 1993
RESOLUTIONS - N/A 13 July 1993
288 - N/A 17 June 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 07 May 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 09 August 1991
363b - Annual Return 09 May 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
287 - Change in situation or address of Registered Office 23 February 1990
AA - Annual Accounts 31 January 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 11 June 1987
363 - Annual Return 11 June 1987
363 - Annual Return 10 November 1986
288 - N/A 10 November 1986
NEWINC - New incorporation documents 04 September 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2003 Fully Satisfied

N/A

Debenture 23 February 1998 Fully Satisfied

N/A

Debenture 23 February 1998 Fully Satisfied

N/A

Debenture 23 February 1998 Fully Satisfied

N/A

Debenture 27 September 1995 Fully Satisfied

N/A

Debenture 27 September 1995 Fully Satisfied

N/A

Debenture 27 September 1995 Fully Satisfied

N/A

Mortgage debenture 25 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.