Company NameLong & Crawford Limited
Company StatusDissolved
Company Number00118040
CategoryPrivate Limited Company
Incorporation Date12 October 1911(112 years, 7 months ago)
Dissolution Date21 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Iain Graham Ross MacDonald
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(92 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 21 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Nigel Gary Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2016(104 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLichfield Road Stafford
Staffordshire
ST17 4UQ
Director NameDavid William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(81 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address17 Baswich Lane
Stafford
Staffordshire
ST17 0BH
Director NameMr Eric Hall
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(81 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address15 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NameMr James Allan Chatterton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(81 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address2 Deramore Close
Ashton Under Lyne
Lancashire
OL6 6RN
Secretary NameMr Lan Catterson
NationalityBritish
StatusResigned
Appointed17 December 1992(81 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address44 New Hey Road
Cheadle
Cheshire
SK8 2AQ
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(82 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Brooklands Road
Eccleston
St Helens
Merseyside
WA10 5HF
Director NameMr John Keith Slaiding
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(82 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address8 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameMr Eoin Gerard Nolan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed18 April 1995(83 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 July 2004)
RoleGroup Managing Director
Correspondence AddressLivingstone House, Broadbent Croft
Southgate Honley
Huddersfield
HD7 2PN
Secretary NameDarren McEvilly
NationalityBritish
StatusResigned
Appointed23 June 1995(83 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address2 Stanney Close
Milnrow
Rochdale
Lancashire
OL16 4BF
Director NameMr Nicholas Frank Collins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(84 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Brow
Tintwistle
Glossop
Derbyshire
SK13 1LB
Secretary NameMaurice Williams
NationalityBritish
StatusResigned
Appointed30 April 2003(91 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Yelverton Avenue
Weeping Cross
Staffordshire
ST17 0HE
Director NameDavid Gordon Buckless
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(91 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2003)
RoleV P
Correspondence AddressWoodsmeir 6 George Lane
Stone
Staffordshire
ST15 8SA
Director NameMaurice Williams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(91 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Yelverton Avenue
Weeping Cross
Staffordshire
ST17 0HE
Director NameMr Mark William Steadman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(99 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 July 2016)
RoleVp Hr
Country of ResidenceEngland
Correspondence AddressThe Ark 201, Talgarth Road
London
W6 8BJ
Secretary NameMr Iain Graham Ross MacDonald
StatusResigned
Appointed16 June 2011(99 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2016)
RoleCompany Director
Correspondence AddressSt Leonards Avenue
Stafford
Staffordshire
ST17 4LX
Director NameMr Mark Edward Monckton Elborne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(104 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 August 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address201 Talgarth Road
London
W6 8BJ
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed04 May 2016(104 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark, 201 Talgarth Road
London
W6 8BJ
Director NameMr Tewodros Amare
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(104 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201, Talgarth Road
London
W6 8BJ
Director NameMr Simon Concar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(104 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Transformers Lichfield Road
Stafford
Staffordshire
England And Wales
ST17 4UQ
Director NameMs Laurence Sophie Chareyron
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2016(104 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201, Talgarth Road
London
W6 8BJ

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alstom Grid Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 February 1988Delivered on: 11 March 1988
Persons entitled: Hawley Holdings B.V.

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing documents dated 22ND feb 1988.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 February 1988Delivered on: 1 March 1988
Persons entitled: Bankers Trust Company.

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee and certain other banks under the forms of a credit agreement dated 22.2.88.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2017Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page)
8 December 2017Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT on 8 December 2017 (1 page)
31 October 2017Termination of appointment of Tewodros Amare as a director on 25 October 2017 (1 page)
16 August 2017Notification of General Electric Company as a person with significant control on 16 August 2017 (1 page)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
2 August 2017Termination of appointment of Laurence Sophie Chareyron as a director on 31 July 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 August 2016Termination of appointment of Mark Edward Monckton Elborne as a director on 25 August 2016 (1 page)
24 August 2016Appointment of Mr Nigel Gary Jones as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Ms Laurence Sophie Chareyron as a director on 24 August 2016 (2 pages)
8 August 2016Appointment of Mr Tewodros Amare as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Mr Simon Concar as a director on 4 August 2016 (2 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
14 July 2016Termination of appointment of Mark William Steadman as a director on 8 July 2016 (1 page)
6 June 2016Registered office address changed from St Leonards Avenue Stafford Staffordshire ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 (1 page)
16 May 2016Termination of appointment of Iain Graham Ross Macdonald as a secretary on 4 May 2016 (1 page)
16 May 2016Appointment of Miss Zahra Peermohamed as a secretary on 4 May 2016 (2 pages)
11 January 2016Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 (2 pages)
12 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
19 May 2014Full accounts made up to 31 March 2014 (13 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
19 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 June 2013Statement by directors (1 page)
19 June 2013Statement of capital on 20 May 2013
  • GBP 1
(5 pages)
19 June 2013Statement of capital on 19 June 2013
  • GBP 1
(5 pages)
19 June 2013Solvency statement dated 20/05/13 (1 page)
17 May 2013Full accounts made up to 31 March 2013 (15 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 31 March 2012 (13 pages)
9 January 2012Director's details changed for Mr Iain Graham Ross Macdonald on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Iain Graham Ross Macdonald on 9 January 2012 (2 pages)
15 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 July 2011Full accounts made up to 31 March 2011 (13 pages)
17 June 2011Termination of appointment of Maurice Williams as a director (1 page)
17 June 2011Appointment of Mr Mark William Steadman as a director (2 pages)
17 June 2011Appointment of Mr Iain Graham Ross Macdonald as a secretary (1 page)
17 June 2011Termination of appointment of Maurice Williams as a secretary (1 page)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
14 July 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
14 July 2008Full accounts made up to 31 December 2007 (12 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
10 August 2007Return made up to 28/07/07; full list of members (2 pages)
14 August 2006Return made up to 28/07/06; full list of members (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005Return made up to 28/07/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
18 October 2004Director's particulars changed (1 page)
17 August 2004Return made up to 28/07/04; full list of members (7 pages)
23 July 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
18 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
15 August 2003Director resigned (1 page)
11 August 2003Return made up to 28/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2003Director resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: edge lane higher openshaw manchester M11 1FL (1 page)
20 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
3 May 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
17 September 2002Return made up to 31/07/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 January 1998Return made up to 02/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/07/97
(1 page)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 December 1996Return made up to 02/12/96; no change of members (4 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
5 August 1996Director resigned (2 pages)
5 August 1996New director appointed (1 page)
5 June 1996Location of register of members (1 page)
5 June 1996Location of register of directors' interests (1 page)
5 June 1996Registered office changed on 05/06/96 from: gorton road west gorton manchester M12 5DA (1 page)
12 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 December 1995Return made up to 02/12/95; full list of members (6 pages)
26 July 1995New secretary appointed (2 pages)
19 July 1995Secretary resigned (2 pages)
9 May 1995New director appointed (2 pages)
29 October 1993Company name changed long & crawford (1988) LIMITED\certificate issued on 01/11/93 (2 pages)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 March 1988Memorandum and Articles of Association (9 pages)
17 February 1988Return made up to 23/10/87; no change of members (5 pages)
19 May 1987Full accounts made up to 28 June 1986 (17 pages)
12 February 1987Annual return made up to 18/11/86 (5 pages)