Company NameRobert Long Consultancy Limited
Company StatusDissolved
Company Number02354955
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMartin Bendict Arnold
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2005)
RoleWaste Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaucroft Road
Wimborne
Dorset
BH21 2QW
Director NameMr Robert Alexander Long
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2005)
RoleWaste Management Consultant
Country of ResidenceEngland
Correspondence AddressForest Edge House
12 Princes Cresent
Lyndhurst
Hampshire
SO43 7BS
Secretary NameMrs Katrina Long
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressForest Edge House 12 Princes Crescent
Lyndhurst
Hampshire
SO43 7BS
Secretary NameMr Robert Alexander Long
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Edge House
12 Princes Cresent
Lyndhurst
Hampshire
SO43 7BS
Director NameMr Christopher Marthinus Cox
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWolferstan Barn
Wolferstan Drive Bishopdown
Salisbury
Wiltshire
SP1 3XZ
Director NameJonathan Richard Clark
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2005)
RoleWaste Management Consultant
Correspondence Address38 Cooper Drive
Wellingborough
Northamptonshire
NN8 4UW
Director NameMr Patrick Henry Walker Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRingstead
Cupernham Lane
Romsey
Hampshire
SO51 7LE
Director NameElizabeth Anne Simmons
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2005)
RoleConsultant
Correspondence Address9 Paris Mews
Scholes
Holmfirth
West Yorkshire
HD9 1QU
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed28 February 2005(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(20 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
N Yorks
HG5 8DZ

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

33.7k at £1Wyg Environment Planning Transport Limited
75.00%
Ordinary A
11.2k at £1Wyg Environment Planning Transport Limited
25.00%
Ordinary B

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 44,897
(4 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 44,897
(4 pages)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
25 January 2011Termination of appointment of Neil Robins as a director (1 page)
25 January 2011Termination of appointment of Neil Robins as a director (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
1 April 2010Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
30 November 2009Appointment of Mr Andrew Howard as a director (2 pages)
30 November 2009Appointment of Mr Andrew Howard as a director (2 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 November 2009Memorandum and Articles of Association (16 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2009Memorandum and Articles of Association (16 pages)
29 April 2009Appointment Terminated Director robert hartley (1 page)
29 April 2009Appointment terminated director robert hartley (1 page)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 December 2008Accounts made up to 30 June 2008 (3 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
13 November 2008Appointment Terminate, Director And Secretary Denis Patrick Connery Logged Form (1 page)
13 November 2008Appointment terminate, director and secretary denis patrick connery logged form (1 page)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 February 2008Accounts made up to 30 June 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
22 May 2007Return made up to 26/04/07; full list of members (3 pages)
22 May 2007Return made up to 26/04/07; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
19 May 2006Return made up to 26/04/06; full list of members (3 pages)
19 May 2006Return made up to 26/04/06; full list of members (3 pages)
11 April 2006Full accounts made up to 30 June 2005 (17 pages)
11 April 2006Full accounts made up to 30 June 2005 (17 pages)
28 June 2005Return made up to 26/04/05; full list of members (4 pages)
28 June 2005Return made up to 26/04/05; full list of members (4 pages)
22 June 2005Auditor's resignation (1 page)
22 June 2005Auditor's resignation (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: empress house 12 empress road lyndhurst hampshire SO43 7AE (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New secretary appointed;new director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005New secretary appointed;new director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Registered office changed on 08/03/05 from: empress house 12 empress road lyndhurst hampshire SO43 7AE (1 page)
7 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2005Ad 25/02/05--------- £ si 4697@1=4697 £ ic 40200/44897 (2 pages)
7 March 2005Ad 25/02/05--------- £ si 4697@1=4697 £ ic 40200/44897 (2 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
24 May 2004Return made up to 26/04/04; full list of members (8 pages)
24 May 2004Return made up to 26/04/04; full list of members (8 pages)
1 February 2004Ad 15/01/04--------- £ si 2983@1=2983 £ ic 37217/40200 (2 pages)
1 February 2004Ad 15/01/04--------- £ si 2983@1=2983 £ ic 37217/40200 (2 pages)
27 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
27 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
29 May 2003Return made up to 26/04/03; full list of members (8 pages)
29 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2002Return made up to 26/04/02; full list of members (8 pages)
4 March 2002Registered office changed on 04/03/02 from: forest edge house 12 princes crescent lyndhurst hampshire SO43 7BS (1 page)
4 March 2002Registered office changed on 04/03/02 from: forest edge house 12 princes crescent lyndhurst hampshire SO43 7BS (1 page)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
23 May 2001Return made up to 26/04/01; full list of members (7 pages)
23 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 June 2000Return made up to 26/04/00; full list of members (7 pages)
23 June 2000Return made up to 26/04/00; full list of members (7 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 May 1999Return made up to 26/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Return made up to 26/04/99; change of members (6 pages)
6 April 1999Declaration of assistance for shares acquisition (4 pages)
6 April 1999Declaration of assistance for shares acquisition (4 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 March 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 May 1998Return made up to 26/04/98; change of members (6 pages)
26 May 1998Return made up to 26/04/98; change of members (6 pages)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
26 November 1997Full accounts made up to 30 June 1997 (12 pages)
26 November 1997Full accounts made up to 30 June 1997 (12 pages)
15 May 1997Return made up to 26/04/97; full list of members (6 pages)
15 May 1997Return made up to 26/04/97; full list of members (6 pages)
13 October 1996Full accounts made up to 30 June 1996 (12 pages)
13 October 1996Full accounts made up to 30 June 1996 (12 pages)
17 May 1996Return made up to 26/04/96; no change of members (4 pages)
17 May 1996Return made up to 26/04/96; no change of members (4 pages)
19 December 1995Full accounts made up to 30 June 1995 (12 pages)
19 December 1995Full accounts made up to 30 June 1995 (12 pages)
26 April 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)