Company NameLongbeck Plant Limited
Company StatusDissolved
Company Number01405631
CategoryPrivate Limited Company
Incorporation Date15 December 1978(45 years, 4 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Miles Lloyd
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(12 years after company formation)
Appointment Duration13 years, 8 months (closed 10 August 2004)
RoleManaging Director
Correspondence AddressOld Police House
Main Road, Stickney
Boston
Lincolnshire
PE22 8AA
Secretary NameMr Andrew Miles Lloyd
NationalityBritish
StatusClosed
Appointed15 December 1990(12 years after company formation)
Appointment Duration13 years, 8 months (closed 10 August 2004)
RoleManaging Director
Correspondence AddressOld Police House
Main Road, Stickney
Boston
Lincolnshire
PE22 8AA
Director NameJanet Lloyd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(13 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 10 August 2004)
RoleCompany Secretary/Clerk
Correspondence AddressOld Police House
Main Road, Stickney
Boston
Lincolnshire
PE22 8AA
Director NameMr Mark Duncan Lloyd
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1992)
RoleProduction Manager
Correspondence Address1 The Court
Saltburn By The Sea
Cleveland
TS12 1JL

Location

Registered Address384 Linthorpe Rd
Middlesborough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,028
Cash£4
Current Liabilities£9,226

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
12 March 2004Application for striking-off (1 page)
6 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
5 January 2004Return made up to 20/11/03; full list of members (7 pages)
9 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 December 2002Return made up to 20/11/02; full list of members (7 pages)
7 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 January 2001Return made up to 20/11/00; full list of members (6 pages)
10 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
25 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 November 1998Return made up to 20/11/98; full list of members (6 pages)
16 January 1998Return made up to 24/11/97; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
11 December 1996Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
21 December 1995Return made up to 13/12/95; full list of members (6 pages)