Company NameLong Controls Limited
Company StatusDissolved
Company Number00864857
CategoryPrivate Limited Company
Incorporation Date24 November 1965(58 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMichael Vernon Ashes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(27 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleElectrical Engineer
Correspondence Address79 Mardale Crescent
Lymm
Altrincham
Cheshire
WA13 9PJ
Director NameFrances Long
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(27 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Correspondence AddressBridge Farm
Lower Withington
Macclesfield
Cheshire
SK11 9LU
Director NameGordon Peter Wallace Long
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(27 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence AddressBridge Farm
Lower Withington
Macclesfield
Cheshire
SK11 9LU
Secretary NameFrances Long
NationalityBritish
StatusCurrent
Appointed18 December 1992(27 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressBridge Farm
Lower Withington
Macclesfield
Cheshire
SK11 9LU
Director NameDavid Lawrence Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(28 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleElectrical Engineer
Correspondence Address74 Chester Avenue
Poulton Le Fylde
Lancashire
FY6 7RY

Location

Registered AddressC/O Arthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 November 1998Dissolved (1 page)
11 August 1998Return of final meeting in a members' voluntary winding up (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Liquidators statement of receipts and payments (19 pages)
24 July 1996Ad 12/07/96--------- £ si 125000@1=125000 £ ic 84300/209300 (2 pages)
24 July 1996£ nc 84300/209300 12/07/96 (1 page)
21 July 1996Registered office changed on 21/07/96 from: peters works unit 5 froxmer street gorton manchester M18 8EF (1 page)
19 July 1996Ex res re. Powers of liquidator (1 page)
19 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 1996Appointment of a voluntary liquidator (1 page)
19 July 1996Declaration of solvency (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 December 1995Return made up to 18/12/95; full list of members (12 pages)