Company NameLongurban Property Management Limited
Company StatusDissolved
Company Number02324573
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 5 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Sidney Caplan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 09 December 2003)
RoleEngineer
Correspondence Address5 Demesne Road
Manchester
Lancashire
M16 8HG
Director NameMr Brian Dennis Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(3 years, 12 months after company formation)
Appointment Duration11 years (closed 09 December 2003)
RoleTelecommunications Engineer
Correspondence AddressFlat 4
Demesne Road
Whalley Range
Manchester
M16 8HG
Director NameClaire Marie Tyrrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(4 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 09 December 2003)
RoleStudent
Correspondence AddressFlat 5 5 Demesne Road
Whalley Range
Manchester
M16 8HG
Director NameMs Jacqueline Ann Rippon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 October 2002)
RoleSchool Teacher
Correspondence Address19 Clarendon Road West
Manchester
M21 0RN
Director NameMs Helen Mary Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 04 June 1999)
RoleMedical Representative
Correspondence Address41 Wynds Point
Birmingham
B31 2EF
Director NameMiss Susan Elizabeth Tyrrell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1992)
RoleMarketing Manager
Correspondence Address5 Demesne Road
Whalley Range
Manchester
Lancashire
M16 8HG
Director NameMs Anne Louise Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1993)
RoleResearch Associate
Correspondence Address5 Demesne Road
Whalley Range
Manchester
Lancashire
M16 8HG
Secretary NameMiss Susan Elizabeth Tyrrell
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address5 Demesne Road
Whalley Range
Manchester
Lancashire
M16 8HG
Secretary NameMs Jacqueline Ann Rippon
NationalityBritish
StatusResigned
Appointed04 September 1992(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 October 2002)
RoleSchool Teacher
Correspondence Address19 Clarendon Road West
Manchester
M21 0RN

Location

Registered Address5 Demesne Road
Whalley Range
Manchester
M16 8HG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 December 2001Return made up to 02/12/01; full list of members (9 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Return made up to 02/12/00; full list of members (9 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 January 2000Return made up to 02/12/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 January 1999Return made up to 02/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 02/12/96; no change of members (6 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
26 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 02/12/94; full list of members (8 pages)