Company NameD. Long (Construction) Limited
Company StatusDissolved
Company Number05094325
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date6 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Dennis Patrick Long
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Peasmead Terrace
New Road
Chingford
London
E4 6NU
Secretary NameMrs Karen Long
StatusClosed
Appointed27 March 2018(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 06 October 2022)
RoleCompany Director
Correspondence Address8 New Road
London
E4 6NU
Secretary NameMark Nicholson
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Spellers
Acorn Street
Hunsdon
Hertfordshire
SG12 8PN
Director NameMr Stephen Hunter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2014)
RoleConstruction
Country of ResidenceEngland
Correspondence Address70 Wood Street
London
E17 3HT
Director NameMs Lorraine Tuvey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2016)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address70 Wood Street
London
E17 3HT
Secretary NameMrs Lorraine Tuvey
StatusResigned
Appointed16 December 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address54 Blackthorne Drive
London
E4 6LS
Secretary NameMrs Leanne Robson
StatusResigned
Appointed01 April 2016(11 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2016)
RoleCompany Director
Correspondence Address82/84 Chingford Mount Road
London
E4 9AA
Secretary NameMiss Leanne Robson
StatusResigned
Appointed26 May 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2018)
RoleCompany Director
Correspondence Address70 Wyemead Crescent
London
E4 6HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedlongconstruction.com
Email address[email protected]
Telephone020 85297762
Telephone regionLondon

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate House Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Dennis Patrick Long
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,698
Cash£4,472
Current Liabilities£171,478

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Appointment of Miss Leanne Robson as a secretary on 26 May 2016 (2 pages)
26 May 2016Termination of appointment of Leanne Robson as a secretary on 26 May 2016 (1 page)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Termination of appointment of Lorraine Tuvey as a secretary on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Lorraine Tuvey as a director on 1 April 2016 (1 page)
8 April 2016Appointment of Mrs Leanne Robson as a secretary on 1 April 2016 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
10 February 2014Termination of appointment of Stephen Hunter as a director (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 December 2012Appointment of Mrs Lorraine Tuvey as a secretary (2 pages)
16 December 2012Termination of appointment of Mark Nicholson as a secretary (1 page)
3 December 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 3 December 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
14 October 2011Appointment of Ms Lorraine Tuvey as a director (2 pages)
14 October 2011Appointment of Mr Stephen Hunter as a director (2 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Dennis Patrick Long on 5 April 2010 (2 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Dennis Patrick Long on 5 April 2010 (2 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 05/04/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 05/04/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 05/04/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 May 2005Return made up to 05/04/05; full list of members (6 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
29 April 2004Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (16 pages)