Company NameLongdendale Limited
Company StatusDissolved
Company Number04192600
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen William Rowarth Crowton
Date of BirthOctober 1952 (Born 71 years ago)
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 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 CategoryDormant
Accounts Year End30 June

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 December 2005Director resigned (1 page)
7 April 2005Return made up to 03/04/05; full list of members (3 pages)
10 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 May 2004Return made up to 03/04/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 May 2003Return made up to 03/04/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
15 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(7 pages)
12 June 2001Ad 11/04/01--------- £ si 149@1=149 £ ic 1/150 (2 pages)
12 June 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
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 secretary appointed;new director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
3 April 2001Incorporation (18 pages)