Company NameLongwood Lodge Limited
Company StatusDissolved
Company Number03176266
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Raymond Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address200 Hollinwood Avenue
Chadderton
Oldham
Lancashire
OL9 8DF
Director NameMr Paul Samuel Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleMaintenance Engineer
Correspondence Address3 Guest Road
Prestwich
Manchester
Lancashire
M25 3DJ
Director NameLiam Michael Shaun Reynolds
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleDirector Of Care
Correspondence Address49 Birchwood Firwood Park
Chadderton
Oldham
Lancashire
OL9 9UH
Director NameSusan Margaret Reynolds
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleDirector Of Care
Correspondence Address49 Birchwood Firwood Park
Chadderton
Oldham
Lancashire
OL9 9UH
Secretary NameMr David Raymond Lund
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address200 Hollinwood Avenue
Chadderton
Oldham
Lancashire
OL9 8DF
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address49 Birchwood
Firwood Park
Chadderton
Oldham
OL9 9UH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 October 2006Registered office changed on 02/10/06 from: 61-63 queens road oldham lancashire OL8 2BA (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
4 August 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
4 April 2006Return made up to 21/03/06; full list of members (9 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 April 2005Return made up to 21/03/05; full list of members (9 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 April 2004Return made up to 21/03/04; full list of members (9 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 April 2003Return made up to 21/03/03; full list of members (9 pages)
11 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 March 2001Return made up to 21/03/01; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 March 2000Return made up to 21/03/00; full list of members (8 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 April 1999Return made up to 21/03/99; no change of members (4 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 April 1998Return made up to 21/03/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 April 1997Return made up to 21/03/97; full list of members (6 pages)
13 May 1996Accounting reference date notified as 30/04 (1 page)
13 May 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Secretary resigned (2 pages)
15 April 1996New secretary appointed (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (1 page)
15 April 1996Director resigned (2 pages)
15 April 1996Registered office changed on 15/04/96 from: 129 queen street cardiff CF1 4BJ (1 page)
21 March 1996Incorporation (14 pages)