Company NameLongbran Limited
Company StatusDissolved
Company Number03302124
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Thomas Parsons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 23 January 2009)
RoleSurveyor
Correspondence Address47 Porton Court
Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Secretary NameEnterprise Administration Limited (Corporation)
StatusClosed
Appointed14 January 2003(6 years after company formation)
Appointment Duration6 years (closed 23 January 2009)
Correspondence Address11 Raven Wharf Apartments
Lafone Street
London
SE1 2LR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePaceseed Limited (Corporation)
StatusResigned
Appointed05 March 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2003)
Correspondence Address3 Princeton Street
Holborn
London
WC1R 4AX

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£240,001
Gross Profit£213,720
Net Worth£126,101
Cash£1,928
Current Liabilities£48,449

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 January 2008Ex.res. "In specie" (1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2008Declaration of solvency (3 pages)
11 January 2008Registered office changed on 11/01/08 from: 11 raven wharf apartments lafone street london SE1 2LR (1 page)
22 February 2007Return made up to 14/01/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
23 August 2006Return made up to 14/01/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
29 April 2005Return made up to 14/01/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 February 2003Secretary resigned (1 page)
11 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 3 princeton street london WC1R 4AX (1 page)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 February 2002Return made up to 14/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 February 1999Return made up to 14/01/99; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
10 March 1998Return made up to 14/01/98; full list of members (6 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 51 queen anne street london W1M 9FA (1 page)
10 March 1997Registered office changed on 10/03/97 from: 120 east road london N1 6AA (1 page)