Company NameLongstore Limited
DirectorsNigel Foster Rogers and Timothy Rawlinson Sale
Company StatusDissolved
Company Number01192240
CategoryPrivate Limited Company
Incorporation Date2 December 1974(49 years, 5 months ago)
Previous NamePeachman Refrigeration Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(23 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(24 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusCurrent
Appointed18 March 1999(24 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NamePaul David Pickup
NationalityBritish
StatusResigned
Appointed03 June 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address46 Hazelbank Avenue
Mapperley
Nottingham
Nottinghamshire
NG3 3EY
Director NamePaul Vincent Rossall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 January 1999)
RoleCompany Director
Correspondence Address2 Green Gate
Syerston
Newark
Nottinghamshire
NG23 5NF
Director NameMr Austin Rust
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 02 January 2002)
RoleCompany Director
Correspondence Address12 George Drive
Drayton
Norwich
Norfolk
NR8 6ED
Director NameDavid Tittle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressThe White House 189 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3JA
Secretary NamePaul Vincent Rossall
NationalityBritish
StatusResigned
Appointed08 January 1993(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 January 1999)
RoleCompany Director
Correspondence Address2 Green Gate
Syerston
Newark
Nottinghamshire
NG23 5NF
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2001)
RoleAccountant
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS

Location

Registered AddressPannell House 6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,798,316
Gross Profit£420,300
Net Worth£3,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2004Dissolved (1 page)
17 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2003Registered office changed on 21/01/03 from: stephen house brenda road hartlepool TS25 2BQ (1 page)
16 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 January 2003Appointment of a voluntary liquidator (1 page)
16 January 2003Declaration of solvency (6 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
26 January 2002Return made up to 02/01/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Director resigned (1 page)
2 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (23 pages)
26 January 2000Return made up to 02/01/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
19 January 1999Return made up to 02/01/99; full list of members (18 pages)
21 December 1998Director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page)
25 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
21 October 1998Full accounts made up to 31 May 1998 (15 pages)
6 October 1998New director appointed (4 pages)
6 October 1998New director appointed (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
18 March 1998Registered office changed on 18/03/98 from: rosebery street loughborough leicestershire LE11 0DD (1 page)
24 February 1998Return made up to 02/01/98; no change of members (4 pages)
27 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
3 April 1997Full accounts made up to 31 May 1996 (13 pages)
10 March 1997Return made up to 02/01/97; full list of members (6 pages)
11 February 1997Return made up to 02/01/96; full list of members (6 pages)
28 March 1996Full accounts made up to 31 May 1995 (13 pages)
30 March 1995Full accounts made up to 31 May 1994 (13 pages)