Company Name00828897 Limited
Company StatusActive
Company Number00828897
CategoryPrivate Limited Company
Incorporation Date26 November 1964(59 years, 4 months ago)
Previous NameJohn Longden Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Williamson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(26 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Correspondence Address18 Moray Close
Darlington
County Durham
DL1 3TH
Director NameRichard Gold
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 1991(27 years after company formation)
Appointment Duration32 years, 3 months
RoleManager
Correspondence AddressWashington Street
Columbus Indiana
Usa
Director NameTerence McGreever
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(27 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Correspondence Address62 Moorfield Gardens
Cleadon
Sunderland
Tyne & Wear
SR6 7TP
Secretary NameTerence McGreever
NationalityBritish
StatusCurrent
Appointed31 July 1992(27 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address62 Moorfield Gardens
Cleadon
Sunderland
Tyne & Wear
SR6 7TP
Director NameHenry Fred Bauermeister
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleManager
Correspondence Address5765 Summertrees Drive
Shelby Oaks Corporate Park
Memphis
Tennessee
United States
Director NamePeter Berkyman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleBarrister
Correspondence Address46-50 Coombe Road
New Malden
Surrey
KT3 4QJ
Director NameMr Gary William Cheshire
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(26 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 November 1991)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra Reepham
Lincoln
LN3 4DP
Secretary NameWilliam Williamson
NationalityBritish
StatusResigned
Appointed24 December 1990(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressWoodside 14 St Edwards Drive
Sudbrooke
Lincoln
Lincolnshire
LN2 2QR

Location

Registered AddressC/O Arthur Andersen
St Pauls House
Park Square
Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 October 1982Delivered on: 1 November 1982
Satisfied on: 27 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land to the west side of dowding road lincoln lincolnshire title no ll 19739.
Fully Satisfied
1 June 1982Delivered on: 22 June 1982
Satisfied on: 27 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at berryhill, stoke on trent, staffordshire now k/a factory premises, dewsbury rd, fenton, stoke on trent, staffordshire. Title no:- sf 110995.
Fully Satisfied
28 January 1982Delivered on: 9 February 1982
Satisfied on: 27 May 1989
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets.
Fully Satisfied
23 February 1981Delivered on: 5 March 1981
Satisfied on: 27 May 1989
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 23 crofton road, lincoln, lincolnshire title no ll 19175.
Fully Satisfied
29 August 1980Delivered on: 29 August 1980
Satisfied on: 27 May 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

17 May 2023Restoration by order of the court (3 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2008Restoration by order of the court (3 pages)
13 May 2008Restoration by order of the court (3 pages)
12 September 1997Dissolved (1 page)
12 September 1997Dissolved (1 page)
19 February 1997Deferment of dissolution (voluntary) (1 page)
19 February 1997Deferment of dissolution (voluntary) (1 page)
12 December 1996Return of final meeting in a members' voluntary winding up (3 pages)
12 December 1996Return of final meeting in a members' voluntary winding up (3 pages)
12 December 1996Liquidators statement of receipts and payments (5 pages)
12 December 1996Liquidators' statement of receipts and payments (5 pages)
3 July 1996Liquidators' statement of receipts and payments (5 pages)
3 July 1996Liquidators statement of receipts and payments (5 pages)
11 December 1995Liquidators statement of receipts and payments (10 pages)
11 December 1995Liquidators' statement of receipts and payments (5 pages)
5 July 1995Liquidators statement of receipts and payments (10 pages)
5 July 1995Liquidators' statement of receipts and payments (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)