Company NameLongman Associates Limited
DirectorsStephen Robert Longman and Robert James Jacques
Company StatusDissolved
Company Number02530636
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Robert Longman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleEstate Agent/Surveyor
Correspondence AddressPerth Cottage
Winestead
Hull
North Humberside
HU12 0NW
Director NameMr Robert James Jacques
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleEstate Agent
Correspondence Address23 Sycamore Avenue
Moorend Cleckheaton
Bradford
West Yorkshire
BD19 1AD
Secretary NameMr Robert James Jacques
NationalityBritish
StatusCurrent
Appointed13 March 1992(1 year, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleEstate Agents
Correspondence Address23 Sycamore Avenue
Moorend Cleckheaton
Bradford
West Yorkshire
BD19 1AD
Secretary NameMrs Julie Margaret Longman
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration7 months (resigned 13 March 1992)
RoleCompany Director
Correspondence AddressPerth Cottage
Winestead
Hull
North Humberside
HU12 0NW

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 May 1997Dissolved (1 page)
12 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
9 December 1996Liquidators statement of receipts and payments (5 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)