Company NameLongwall M.S.C. Limited
Company StatusDissolved
Company Number00671258
CategoryPrivate Limited Company
Incorporation Date29 September 1960(63 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePeter Harding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(35 years, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Farm Bungalow
Low Road
Scrooby
South Yorkshire
DN10 6AG
Secretary NameMr Keith John Richardson
NationalityBritish
StatusCurrent
Appointed01 July 1996(35 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(40 years, 6 months after company formation)
Appointment Duration23 years
RoleFinancial Controller
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameGerard Keenan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(43 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherbourne Road
Heaton
Bolton
Lancs
BL1 5NN
Director NameMr Adrian Charles Buckmaster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Close Holdfast
Upton Upon Severn
Worcester
WR8 0QZ
Director NameMr Gerard Rooney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address354 Oakmount Drive
Abingdon Virginia 24210
Usa
Director NameKevin Andrew Spencer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 1998)
RoleCompany Director
Correspondence AddressThe Cottage 21 Church Lane
Costock
Loughborough
Leicestershire
LE12 6UZ
Director NameJohn Hirst Walker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address25 Hallside Park
Knutsford
Cheshire
WA16 6BP
Secretary NameJohn Antoine Giuseppe Spencer
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address60 John Bold Avenue
Stoney Stanton
Leicester
LE9 4DN
Secretary NameMr David Park
NationalityBritish
StatusResigned
Appointed20 November 1992(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NameMr Brian Kennedy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthrigg
Ecclerigg
Windermere
Cumbria
LA23 1LJ
Director NameFrancis Michael Corby
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1995(35 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1996)
RoleExecutive Vice President
Correspondence Address18960 Alta Vista Drive
Brookfield
Wisconsin Wi 53045-4885
United States
Director NameJohn Nils Hanson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1995(35 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1996)
RoleExecutive Vice President
Correspondence Address4015 West Canterbury Court
Mequon
Wisconsin
Wi 53092
Director NameArthur David Johnson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(35 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRufford Lodge
Rufford Abbey Park
Ollerton Newark
Nottinghamshire
NG22 9DE

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 September 2006Dissolved (1 page)
7 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2005Registered office changed on 24/05/05 from: po box 12 seaman works seaman way ince wigan (1 page)
20 May 2005Res re specie (1 page)
20 May 2005Appointment of a voluntary liquidator (1 page)
20 May 2005Declaration of solvency (3 pages)
20 May 2005Res re appt of liq (1 page)
24 January 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
4 August 2004Return made up to 07/06/04; full list of members (8 pages)
16 July 2004New director appointed (2 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
14 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 February 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
2 October 2001Director resigned (1 page)
14 June 2001Return made up to 07/06/01; full list of members (7 pages)
1 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
9 April 2001New director appointed (2 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
6 July 2000Return made up to 07/06/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: park road bestwood colliery village nottingham NG6 8UE (1 page)
3 December 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
20 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
23 July 1999Return made up to 07/06/99; no change of members (5 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
8 July 1997Director's particulars changed (1 page)
8 July 1997Return made up to 07/06/97; no change of members (8 pages)
29 November 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
29 July 1996New secretary appointed (2 pages)
8 July 1996Return made up to 07/06/96; no change of members (8 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
21 June 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
20 December 1995New director appointed (4 pages)
19 December 1995New director appointed (4 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Auditor's resignation (2 pages)
18 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
30 June 1995Return made up to 26/05/95; full list of members (16 pages)