Company NameLongdendale Interiors Limited
Company StatusDissolved
Company Number04192576
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameOliver Winston Bradwell Crowton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleTrainee Qs
Correspondence AddressInglenook
10 Dinting Road
Glossop
Derbyshire
SK13 7DT
Director NameMr John James Rafter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Councillor Lane
Cheadle
Cheshire
SK8 2HY
Secretary NameStephen William Rowarth Crowton
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook 10 Dinting Road
Glossop
Derbyshire
SK13 7DT
Director NameAndrew Dawson Crowton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCross Cliffe Barn
Whitfield
Glossop
Derbyshire
SK13 8PZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address5-7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
10 May 2006Application for striking-off (1 page)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 December 2005Director resigned (1 page)
7 April 2005Return made up to 03/04/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 April 2004Return made up to 03/04/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(8 pages)
12 June 2001Ad 11/04/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
3 April 2001Incorporation (18 pages)