Company NameLongwood Finishing Company Limited
Company StatusDissolved
Company Number00025370
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr John Kenyon Dickinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(89 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 07 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Windle
Windle Royd Lane
Halifax
HX2 7LY
Director NameWilliam Edward Saville Gee
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(89 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 07 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Acre House Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3BB
Secretary NameMr Derek Arthur Hayes
NationalityBritish
StatusClosed
Appointed18 April 1991(89 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 07 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Moorlands Road
Huddersfield
Yorkshire
HD3 3UG

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£21,914

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2017Liquidators' statement of receipts and payments to 3 July 2017 (5 pages)
17 January 2017Liquidators' statement of receipts and payments to 3 January 2017 (5 pages)
10 November 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
7 September 2016Court order insolvency:C.O. To remove/replace liquidator (5 pages)
7 September 2016Appointment of a voluntary liquidator (2 pages)
7 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2016Court order insolvency:C.O. To remove/replace liquidator (11 pages)
19 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2016Appointment of a voluntary liquidator (2 pages)
18 July 2016Liquidators' statement of receipts and payments to 3 July 2016 (7 pages)
26 January 2016Liquidators' statement of receipts and payments to 3 January 2016 (5 pages)
26 January 2016Liquidators statement of receipts and payments to 3 January 2016 (5 pages)
19 November 2015Registered office address changed from Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
22 July 2015Liquidators statement of receipts and payments to 3 July 2015 (5 pages)
22 July 2015Liquidators statement of receipts and payments to 3 July 2015 (5 pages)
22 July 2015Liquidators' statement of receipts and payments to 3 July 2015 (5 pages)
19 January 2015Liquidators statement of receipts and payments to 3 January 2015 (5 pages)
19 January 2015Liquidators statement of receipts and payments to 3 January 2015 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 3 January 2015 (5 pages)
22 July 2014Liquidators statement of receipts and payments to 3 July 2014 (5 pages)
22 July 2014Liquidators statement of receipts and payments to 3 July 2014 (5 pages)
22 July 2014Liquidators' statement of receipts and payments to 3 July 2014 (5 pages)
16 January 2014Liquidators statement of receipts and payments to 3 January 2014 (6 pages)
16 January 2014Liquidators' statement of receipts and payments to 3 January 2014 (6 pages)
16 January 2014Liquidators statement of receipts and payments to 3 January 2014 (6 pages)
17 July 2013Liquidators statement of receipts and payments to 3 July 2013 (5 pages)
17 July 2013Liquidators statement of receipts and payments to 3 July 2013 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 3 July 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
20 July 2012Liquidators statement of receipts and payments to 3 July 2012 (5 pages)
20 July 2012Liquidators' statement of receipts and payments to 3 July 2012 (5 pages)
20 July 2012Liquidators statement of receipts and payments to 3 July 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 3 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 3 January 2012 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
20 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
20 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 3 July 2010 (7 pages)
10 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (7 pages)
10 August 2010Liquidators statement of receipts and payments to 3 July 2010 (7 pages)
12 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
15 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
18 July 2008Registered office changed on 18/07/2008 from 13 station street huddersfield west yorkshire HD1 1LY (1 page)
17 July 2008Declaration of solvency (3 pages)
17 July 2008Appointment of a voluntary liquidator (1 page)
17 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2008Return made up to 18/04/08; full list of members (5 pages)
14 May 2007Return made up to 18/04/07; no change of members (7 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
2 June 2006Return made up to 18/04/06; full list of members (8 pages)
4 May 2006Location of register of members (1 page)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 October 2005Registered office changed on 24/10/05 from: parkwood mills longwood huddersfield HD3 4TR (1 page)
9 May 2005Return made up to 18/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
26 April 2004Return made up to 18/04/04; no change of members (7 pages)
2 May 2003Return made up to 18/04/03; full list of members (8 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 May 2002Return made up to 18/04/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
5 September 2001Secretary's particulars changed (1 page)
26 April 2001Return made up to 18/04/01; full list of members (7 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
26 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 May 2000Return made up to 18/04/00; full list of members (7 pages)
2 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
2 May 1999Return made up to 18/04/99; no change of members (4 pages)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
24 April 1998Return made up to 18/04/98; full list of members (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
1 May 1997Return made up to 18/04/97; no change of members (4 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
25 April 1995Full accounts made up to 30 June 1994 (7 pages)
25 April 1995Return made up to 18/04/95; no change of members (4 pages)
29 April 1994Full accounts made up to 30 June 1993 (8 pages)
5 May 1993Full accounts made up to 30 June 1992 (6 pages)
25 April 1992Full accounts made up to 30 June 1991 (3 pages)
29 April 1991Full accounts made up to 30 June 1990 (3 pages)
3 May 1990Full accounts made up to 30 June 1989 (3 pages)
10 March 1989Full accounts made up to 30 June 1988 (3 pages)
8 March 1988Return made up to 28/01/88; full list of members (4 pages)
8 March 1988Accounts made up to 30 June 1987 (2 pages)
14 March 1986Full accounts made up to 30 June 1985 (1 page)