Company NameLongwood Radio Systems Limited
DirectorSimon John Abbott
Company StatusDissolved
Company Number02237600
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Previous NameBand 3 Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon John Abbott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence Address7 Richmond Lea
Mirfield
West Yorkshire
WF14 9TQ
Secretary NameDoreen Abbott
NationalityBritish
StatusCurrent
Appointed05 July 1994(6 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address7 Richmond Lea
Mirfield
West Yorkshire
WF14 9TQ
Director NameDoreen Abbott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 1997)
RoleOffice Manager
Correspondence Address7 Richmond Lea
Mirfield
West Yorkshire
WF14 9TQ
Director NameJohn Alexander Abbott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1994)
RoleCommunications Specialist
Correspondence Address7 Richmond Lea
Mirfield
West Yorkshire
WF14 9TQ
Director NameTracey Anne Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleSales Manager
Correspondence Address5 Milton Court
Wakefield
West Yorkshire
WF3 4PJ
Secretary NameJohn Alexander Abbott
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address7 Richmond Lea
Mirfield
West Yorkshire
WF14 9TQ

Location

Registered AddressMansfield Chambers
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 July 1999Dissolved (1 page)
8 April 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
7 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1998Appointment of a voluntary liquidator (2 pages)
7 January 1998Statement of affairs (6 pages)
23 December 1997Registered office changed on 23/12/97 from: cliffe end business park dale st longwood huddersfield HD3 4TG (1 page)
19 November 1997Company name changed band 3 systems LIMITED\certificate issued on 20/11/97 (3 pages)
17 November 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: unit 2 crosslane business park colbeck row bradford road, birstall west yorkshire. WF17 9NR (1 page)
23 September 1997Return made up to 31/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 October 1996Return made up to 31/08/96; full list of members (6 pages)
21 August 1996Director resigned (1 page)
17 October 1995Return made up to 31/08/95; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)