Company NameLongview Systems Limited
Company StatusDissolved
Company Number04077060
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)
Dissolution Date5 November 2002 (21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NamePerren John Armstrong
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 05 November 2002)
RoleManager
Correspondence Address1 Inglefield Mews
60 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameJackie Ann Fay Powner
NationalityBritish
StatusClosed
Appointed08 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address5 Hawk Green Road
Marple
Cheshire
SK6 7HU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 September 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

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
20 May 2002Application for striking-off (1 page)
10 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
20 November 2000Ad 15/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Nc inc already adjusted 08/11/00 (1 page)
20 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)