Company NameLongcastle Limited
Company StatusDissolved
Company Number03808551
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date10 January 2009 (15 years, 3 months ago)
Previous NameFilmturn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Burnell Leake
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (closed 10 January 2009)
RoleCompany Director
Correspondence AddressPinfold Barn
Pinfold Lane
Longridge
PR3 3BH
Secretary NameLorraine Lesley Leake
NationalityBritish
StatusClosed
Appointed03 August 1999(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (closed 10 January 2009)
RoleCompany Director
Correspondence AddressPinfold Barn
Pinfold Lane
Longridge
PR3 3BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£159,531
Cash£1,285
Current Liabilities£294,339

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2008Liquidators statement of receipts and payments to 30 September 2008 (6 pages)
10 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2008Liquidators statement of receipts and payments to 6 July 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Registered office changed on 18/07/05 from: 2A linton street fulwood preston PR2 3BJ (1 page)
12 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2005Statement of affairs (9 pages)
12 July 2005Appointment of a voluntary liquidator (1 page)
26 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2004Return made up to 16/07/04; full list of members (6 pages)
20 April 2004Registered office changed on 20/04/04 from: 2A linton street preston lancashire PR2 3BJ (1 page)
19 March 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(6 pages)
24 September 2002Return made up to 16/07/02; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 October 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 August 2000Return made up to 16/07/00; full list of members (6 pages)
10 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
15 October 1999Company name changed filmturn LIMITED\certificate issued on 18/10/99 (2 pages)
29 September 1999Particulars of mortgage/charge (7 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (2 pages)
12 August 1999Registered office changed on 12/08/99 from: the britannia suite st james's buildings 79 0XFORD street manchester M1 6FR (1 page)
16 July 1999Incorporation (10 pages)