Company NameLongforce Limited
Company StatusDissolved
Company Number03955832
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameRobin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address71 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMr Christopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount
Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameRobin William Arnold
NationalityBritish
StatusClosed
Appointed18 April 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address71 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NamePeter Ainscough
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressChantry Dane
South Downs Drive Hale
Altrincham
Cheshire
WA14 3HS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004Director resigned (1 page)
10 April 2003Return made up to 24/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Return made up to 24/03/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2001Return made up to 24/03/01; full list of members (7 pages)
12 May 2000Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
10 May 2000£ nc 100/100000 18/04/00 (1 page)
10 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
24 March 2000Incorporation (8 pages)