Company NameLonger Lengths Limited
Company StatusDissolved
Company Number03755175
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameDatum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLisa Michelle Darlington
NationalityBritish
StatusClosed
Appointed11 November 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2006)
RoleAccountant
Correspondence AddressThe Bungalow
Balshaw Avenue, Euxton
Chorley
PR7 6HY
Director NameCatherine Marsden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2006)
RoleHair Technician
Correspondence Address38 Langford Drive
Pemington
Leigh
Lancashire
WN7 3LE
Director NameMr Andrew Carl Banks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleDesigner
Correspondence Address24a Broadwell Drive
Leigh
Lancashire
WN7 3NE
Secretary NameDeborah Elaine Milton
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address132 Bodmin Road
Astley
Manchester
M29 7PF
Director NameMr Andrew Carl Banks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 November 2003)
RoleDesign Executive
Correspondence Address24a Broadwell Drive
Leigh
Lancashire
WN7 3NE
Secretary NameCatherine Marsden
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 November 2003)
RoleHairdresser
Correspondence Address24a Broadwell Drive
Leigh
Lancashire
WN7 3NE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address27a Church Street
Atherton
Manchester
M46 9DE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
25 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2003New secretary appointed (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003New director appointed (1 page)
5 December 2003Registered office changed on 05/12/03 from: 24A broadwell drive leigh lancashire WN7 3NE (1 page)
1 December 2003Company name changed datum LIMITED\certificate issued on 01/12/03 (2 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 July 2003Return made up to 20/04/03; full list of members (6 pages)
26 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
3 January 2002Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 24A broadwell drive leigh lancashire WN7 3NE (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2001Director resigned (1 page)
19 May 2000Return made up to 20/04/00; full list of members (6 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
20 April 1999Incorporation (14 pages)