Company NameGeorge Longden Estates Limited
Company StatusDissolved
Company Number00675498
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)
Dissolution Date31 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Alan Joseph Hanwell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressAnvil Cottage
Wortley
Sheffield
South Yorkshire
S30 7DB
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr John Michael Wilson Millar
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address46 Delamere Parkway West
Cuddington
Northwich
Cheshire
CW8 2UJ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(32 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(32 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameMr Jonathan Stansby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(33 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 1999)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(34 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(34 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£146,000
Gross Profit£143,000
Net Worth-£215,000
Cash£1,000
Current Liabilities£762,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 August 2011Final Gazette dissolved following liquidation (1 page)
31 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
31 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
31 May 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
31 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
11 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
1 April 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
23 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
23 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
20 September 2007Liquidators' statement of receipts and payments (5 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
21 March 2006Liquidators' statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators' statement of receipts and payments (5 pages)
26 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2005O/C - replacement of liquidator (9 pages)
26 May 2005O/C - replacement of liquidator (9 pages)
26 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
14 March 2005Liquidators' statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators' statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004S/S cert.release of liquidator (1 page)
9 June 2004S/S cert.release of liquidator (1 page)
19 May 2004Appointment of a voluntary liquidator (1 page)
19 May 2004Appointment of a voluntary liquidator (1 page)
16 March 2004Liquidators statement of receipts and payments (6 pages)
16 March 2004Liquidators' statement of receipts and payments (6 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
15 September 2003Liquidators' statement of receipts and payments (5 pages)
19 March 2003Liquidators' statement of receipts and payments (5 pages)
19 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators' statement of receipts and payments (5 pages)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Resignation of a liquidator (1 page)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Resignation of a liquidator (1 page)
7 March 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators' statement of receipts and payments (5 pages)
3 September 2001Liquidators' statement of receipts and payments (6 pages)
3 September 2001Liquidators statement of receipts and payments (6 pages)
6 March 2001Liquidators' statement of receipts and payments (8 pages)
6 March 2001Liquidators statement of receipts and payments (8 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
9 March 2000Registered office changed on 09/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
8 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Declaration of solvency (4 pages)
8 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2000Ex res re. Powers of liquidator (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Ex res re. Powers of liquidator (1 page)
8 March 2000Declaration of solvency (4 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
3 November 1999Return made up to 26/10/99; full list of members (11 pages)
3 November 1999Return made up to 26/10/99; full list of members (11 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
12 November 1997Full accounts made up to 31 March 1997 (13 pages)
12 November 1997Full accounts made up to 31 March 1997 (13 pages)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
29 October 1997Return made up to 26/10/97; full list of members (6 pages)
2 November 1996Return made up to 26/10/96; full list of members (8 pages)
2 November 1996Return made up to 26/10/96; full list of members (8 pages)
25 July 1996Full accounts made up to 31 March 1996 (13 pages)
25 July 1996Full accounts made up to 31 March 1996 (13 pages)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
15 June 1996Secretary's particulars changed (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Full accounts made up to 31 March 1995 (14 pages)
7 December 1995Full accounts made up to 31 March 1995 (14 pages)
30 October 1995Return made up to 26/10/95; full list of members (14 pages)
30 October 1995Return made up to 26/10/95; full list of members (7 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
31 October 1994Full accounts made up to 31 March 1994 (12 pages)
31 October 1994Full accounts made up to 31 March 1994 (12 pages)
15 November 1993Return made up to 26/10/93; full list of members (7 pages)
7 January 1993Full accounts made up to 31 March 1992 (13 pages)
7 January 1993Full accounts made up to 31 March 1992 (13 pages)