Company NameA J Long Transport Limited
DirectorAnthony Joseph Long
Company StatusDissolved
Company Number03095710
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Previous NameA.J. Long Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAnthony Joseph Long
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(4 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address1 Reads Court
Liverpool
L9 8EU
Director NameTerence Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address6 Canal View
Melling
Liverpool
L31
Secretary NameKathleen Long
NationalityBritish
StatusResigned
Appointed18 January 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address1 Reads Court
Liverpool
Merseyside
L9 8EU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address1145 Oldham Road
Manchester
M40 2FU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 October 2003Dissolved (1 page)
17 October 2001Dissolution deferment (1 page)
12 October 2001Dissolution deferment (1 page)
19 July 1999Dissolution deferment (1 page)
19 July 1999Completion of winding up (1 page)
24 November 1998Order of court to wind up (1 page)
19 October 1998Secretary resigned (2 pages)
8 September 1998Director resigned (1 page)
13 March 1998Return made up to 25/08/97; no change of members (6 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Registered office changed on 13/03/98 from: 159 regent road liverpool merseyside L5 9TF (1 page)
4 March 1998Particulars of mortgage/charge (3 pages)
4 April 1997Company name changed A.J. long LIMITED\certificate issued on 07/04/97 (2 pages)
15 November 1996Return made up to 25/08/96; full list of members (6 pages)
15 November 1996Accounting reference date extended from 31/03/96 to 31/12/96 (1 page)
2 September 1996New director appointed (2 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
14 March 1996Secretary resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: the old bank 138 park road north birkenhead wirral L41 8AB (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Accounting reference date notified as 31/03 (1 page)
29 January 1996Registered office changed on 29/01/96 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
17 January 1996Company name changed xpress consultants LIMITED\certificate issued on 18/01/96 (2 pages)
25 August 1995Incorporation (28 pages)