Company NameAspley Engineering Limited
Company StatusDissolved
Company Number03505456
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NamesEqualcroft Limited and The Longwood Engineering Company (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Arthur Hayes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Moorlands Road
Huddersfield
Yorkshire
HD3 3UG
Director NameMr Alan Geoffry Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Belton Grove
Birchencliffe
Huddersfield
Yorkshire
HD3 3RF
Secretary NameMartin John Simmons
NationalityBritish
StatusClosed
Appointed01 May 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address6 Prospect Avenue
Pudsey
Leeds
Yorkshire
LS28 7HN
Director NameMr John Kenyon Dickinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 03 August 2004)
RoleTextile Manager
Country of ResidenceEngland
Correspondence AddressLower Windle
Windle Royd Lane
Halifax
HX2 7LY
Director NameWilliam Edward Saville Gee
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 03 August 2004)
RoleTextile Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Acre House Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3BB
Director NameMalcolm Haigh
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleEngineering Manager
Correspondence Address4 Hayfield Avenue
Oakes
Huddersfield
West Yorkshire
HD3 4FZ
Secretary NameMr Derek Arthur Hayes
NationalityBritish
StatusResigned
Appointed02 March 1998(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Moorlands Road
Huddersfield
Yorkshire
HD3 3UG
Director NameStephen Skowron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address88a Norwood Road
Birkby
Huddersfield
West Yorkshire
HD2 2XX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelongwoodengineering.co.uk/
Telephone01484 424545
Telephone regionHuddersfield

Location

Registered AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

125k at £1Longwood Engineering Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£592,835
Cash£317

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 200
(4 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 200
(4 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Solvency Statement dated 30/06/11 (1 page)
18 July 2011Resolutions
  • RES13 ‐ Cap redemption reserve reduced 30/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 July 2011Resolutions
  • RES13 ‐ Cap redemption reserve reduced 30/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 July 2011Statement by Directors (1 page)
18 July 2011Statement by directors (1 page)
18 July 2011Solvency statement dated 30/06/11 (1 page)
12 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
12 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 March 2010Accounts for a medium company made up to 30 June 2009 (11 pages)
10 March 2010Accounts for a medium company made up to 30 June 2009 (11 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
6 May 2009Secretary appointed martin john simmons (2 pages)
6 May 2009Secretary appointed martin john simmons (2 pages)
6 May 2009Appointment Terminated Secretary derek hayes (2 pages)
6 May 2009Appointment terminated secretary derek hayes (2 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (12 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (12 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
28 April 2008Return made up to 05/02/08; full list of members (3 pages)
28 April 2008Return made up to 05/02/08; full list of members (3 pages)
14 April 2008Accounts for a medium company made up to 30 June 2007 (11 pages)
14 April 2008Accounts for a medium company made up to 30 June 2007 (11 pages)
13 March 2007Accounts for a medium company made up to 30 June 2006 (12 pages)
13 March 2007Accounts for a medium company made up to 30 June 2006 (12 pages)
19 February 2007Return made up to 05/02/07; full list of members (7 pages)
19 February 2007Return made up to 05/02/07; full list of members (7 pages)
16 March 2006Return made up to 05/02/06; full list of members (7 pages)
16 March 2006Return made up to 05/02/06; full list of members (7 pages)
15 February 2006Accounts for a medium company made up to 30 June 2005 (11 pages)
15 February 2006Accounts for a medium company made up to 30 June 2005 (11 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 May 2005Accounts for a medium company made up to 2 August 2004 (15 pages)
10 May 2005Accounts for a medium company made up to 3 August 2004 (14 pages)
10 May 2005Accounts for a medium company made up to 3 August 2004 (14 pages)
10 May 2005Accounts for a medium company made up to 2 August 2004 (15 pages)
10 May 2005Accounts for a medium company made up to 3 August 2004 (14 pages)
10 May 2005Accounts for a medium company made up to 2 August 2004 (15 pages)
18 February 2005Return made up to 05/02/05; full list of members (9 pages)
18 February 2005Return made up to 05/02/05; full list of members (9 pages)
8 February 2005Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page)
8 February 2005Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page)
25 January 2005Accounting reference date shortened from 02/08/05 to 03/08/04 (1 page)
18 January 2005Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page)
18 January 2005Accounting reference date shortened from 03/08/04 to 02/08/04 (1 page)
12 November 2004Conve 25/10/04 (1 page)
11 November 2004Company name changed the longwood engineering company (holdings) LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed the longwood engineering company (holdings) LIMITED\certificate issued on 11/11/04 (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2004Auditor's resignation (1 page)
10 September 2004Auditor's resignation (1 page)
12 August 2004Director resigned (2 pages)
12 August 2004New director appointed (4 pages)
12 August 2004Declaration of assistance for shares acquisition (8 pages)
12 August 2004Accounting reference date extended from 30/06/04 to 02/08/04 (1 page)
12 August 2004Director resigned (2 pages)
12 August 2004Accounting reference date extended from 30/06/04 to 02/08/04 (1 page)
12 August 2004Declaration of assistance for shares acquisition (8 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
12 August 2004Director resigned (2 pages)
12 August 2004New director appointed (4 pages)
12 August 2004New director appointed (4 pages)
12 August 2004Declaration of assistance for shares acquisition (8 pages)
12 August 2004New director appointed (4 pages)
12 August 2004Resolutions
  • RES13 ‐ Re dividend 03/08/04
(2 pages)
12 August 2004Accounting reference date extended from 02/08/04 to 03/08/04 (1 page)
12 August 2004New director appointed (4 pages)
12 August 2004Registered office changed on 12/08/04 from: parkwood mills longwood huddersfield west yorkshire HD3 4TS (2 pages)
12 August 2004New director appointed (4 pages)
12 August 2004Declaration of assistance for shares acquisition (8 pages)
12 August 2004Resolutions
  • RES13 ‐ Re dividend 03/08/04
(2 pages)
12 August 2004Registered office changed on 12/08/04 from: parkwood mills longwood huddersfield west yorkshire HD3 4TS (2 pages)
12 August 2004Director resigned (2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
13 April 2004Full accounts made up to 30 June 2003 (12 pages)
13 April 2004Full accounts made up to 30 June 2003 (12 pages)
1 March 2004Return made up to 05/02/04; full list of members (9 pages)
1 March 2004Return made up to 05/02/04; full list of members (9 pages)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
17 February 2003Return made up to 05/02/03; full list of members (9 pages)
17 February 2003Return made up to 05/02/03; full list of members (9 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
20 February 2002Full accounts made up to 30 June 2001 (12 pages)
20 February 2002Full accounts made up to 30 June 2001 (12 pages)
20 February 2002Return made up to 05/02/02; full list of members (8 pages)
20 February 2002Return made up to 05/02/02; full list of members (8 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
19 February 2001Full accounts made up to 30 June 2000 (12 pages)
19 February 2001Full accounts made up to 30 June 2000 (12 pages)
14 February 2001Return made up to 05/02/01; full list of members (8 pages)
14 February 2001Return made up to 05/02/01; full list of members (8 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
15 February 2000Return made up to 05/02/00; full list of members (9 pages)
15 February 2000Return made up to 05/02/00; full list of members (9 pages)
4 December 1999Full group accounts made up to 30 June 1999 (18 pages)
4 December 1999Full group accounts made up to 30 June 1999 (18 pages)
22 February 1999Return made up to 05/02/99; full list of members (6 pages)
22 February 1999Return made up to 05/02/99; full list of members (6 pages)
21 July 1998Ad 30/06/98--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
21 July 1998Statement of affairs (8 pages)
21 July 1998Statement of affairs (8 pages)
21 July 1998Ad 30/06/98--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
6 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 July 1998£ nc 1000/125000 30/06/98 (1 page)
6 July 1998£ nc 1000/125000 30/06/98 (1 page)
17 June 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
17 June 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 120 east road london N1 6AA (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
6 March 1998Company name changed equalcroft LIMITED\certificate issued on 09/03/98 (2 pages)
6 March 1998Company name changed equalcroft LIMITED\certificate issued on 09/03/98 (2 pages)
5 February 1998Incorporation (15 pages)