Company NameLongoak Limited
Company StatusDissolved
Company Number03089393
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePeter Shuff
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(6 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 21 April 2015)
RoleMotor Body Repair Specialist
Correspondence Address32 Inglewood Close
Partington
Manchester
M31 4PZ
Secretary NameSamantha Gregory
NationalityBritish
StatusClosed
Appointed31 July 2002(6 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address18 Lee Avenue
Broadheath
Altrincham
Cheshire
WA14 5HR
Director NameMargaret Ann Nixon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2002)
RoleDirector Car Repair Business
Correspondence Address42 Taunton Road
Sale
Cheshire
M33 5DN
Secretary NameDavid Peter Nixon
NationalityBritish
StatusResigned
Appointed13 October 1995(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressPark View House
Parkside
Eldwick
West Yorkshire
BD16 3DG
Director NamePeter Nixon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 31 July 2002)
RoleCompany Director
Correspondence Address42 Taunton Road
Sale
Cheshire
M33 5DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£135,490
Cash£6,166
Current Liabilities£249,027

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
24 January 2014Liquidators' statement of receipts and payments to 24 November 2013 (17 pages)
24 January 2014Liquidators statement of receipts and payments to 24 November 2013 (17 pages)
30 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (16 pages)
30 January 2013Liquidators statement of receipts and payments to 24 November 2012 (16 pages)
23 December 2011Liquidators statement of receipts and payments to 24 November 2011 (15 pages)
23 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (15 pages)
31 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 November 2010Appointment of a voluntary liquidator (1 page)
29 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2010Statement of affairs with form 4.19 (25 pages)
9 November 2010Notice of completion of voluntary arrangement (12 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages)
22 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages)
24 June 2010Registered office address changed from Mitchell Charlesworth 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 24 June 2010 (2 pages)
9 November 2009Notice to Registrar of companies voluntary arrangement taking effect (39 pages)
13 July 2009End of moratorium (1 page)
18 June 2009Commencement of moratorium (1 page)
18 June 2009Registered office changed on 18/06/2009 from 32 inglewood close partington manchester M31 4PZ (1 page)
21 January 2009Return made up to 09/10/08; no change of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Return made up to 09/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 09/08/06; full list of members (6 pages)
11 April 2006Director's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 09/08/05; full list of members (6 pages)
16 August 2004Return made up to 09/08/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 August 2003Return made up to 09/08/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 August 2002Registered office changed on 13/08/02 from: 42 taunton road sale cheshire M33 5DN (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Return made up to 09/08/02; full list of members (7 pages)
13 August 2002New secretary appointed (2 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 August 2001Return made up to 09/08/01; full list of members (6 pages)
30 April 2001 (6 pages)
10 August 2000Return made up to 09/08/00; full list of members (6 pages)
25 May 2000 (6 pages)
10 August 1999Return made up to 09/08/99; full list of members (6 pages)
29 March 1999 (7 pages)
10 August 1998Return made up to 09/08/98; no change of members (4 pages)
30 March 1998 (6 pages)
26 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1997New director appointed (2 pages)
7 March 1997 (8 pages)
7 August 1996Return made up to 09/08/96; full list of members (6 pages)
24 July 1996Auditor's resignation (1 page)
18 June 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
20 November 1995Accounting reference date notified as 31/10 (1 page)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 November 1995Director resigned;new director appointed (2 pages)
9 August 1995Incorporation (13 pages)