Huddersfield
Yorkshire
HD3 3UG
Director Name | Mr Alan Geoffry Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Belton Grove Birchencliffe Huddersfield Yorkshire HD3 3RF |
Secretary Name | Martin John Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 December 2011) |
Role | Company Director |
Correspondence Address | 6 Prospect Avenue Pudsey Leeds Yorkshire LS28 7HN |
Director Name | Mr John Kenyon Dickinson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 August 2004) |
Role | Textile Manager |
Country of Residence | England |
Correspondence Address | Lower Windle Windle Royd Lane Halifax HX2 7LY |
Director Name | William Edward Saville Gee |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 August 2004) |
Role | Textile Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Acre House Avenue Lindley Huddersfield West Yorkshire HD3 3BB |
Director Name | Malcolm Haigh |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2000) |
Role | Engineering Manager |
Correspondence Address | 4 Hayfield Avenue Oakes Huddersfield West Yorkshire HD3 4FZ |
Secretary Name | Mr Derek Arthur Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Moorlands Road Huddersfield Yorkshire HD3 3UG |
Director Name | Stephen Skowron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 88a Norwood Road Birkby Huddersfield West Yorkshire HD2 2XX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | longwoodengineering.co.uk/ |
---|---|
Telephone | 01484 424545 |
Telephone region | Huddersfield |
Registered Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
125k at £1 | Longwood Engineering Company (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £592,835 |
Cash | £317 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2011 | Application to strike the company off the register (3 pages) |
12 August 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Statement of capital on 28 July 2011
|
28 July 2011 | Statement of capital on 28 July 2011
|
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Solvency Statement dated 30/06/11 (1 page) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Statement by Directors (1 page) |
18 July 2011 | Statement by directors (1 page) |
18 July 2011 | Solvency statement dated 30/06/11 (1 page) |
12 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
12 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a medium company made up to 30 June 2009 (11 pages) |
10 March 2010 | Accounts for a medium company made up to 30 June 2009 (11 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Secretary appointed martin john simmons (2 pages) |
6 May 2009 | Secretary appointed martin john simmons (2 pages) |
6 May 2009 | Appointment Terminated Secretary derek hayes (2 pages) |
6 May 2009 | Appointment terminated secretary derek hayes (2 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (12 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (12 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
28 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
14 April 2008 | Accounts for a medium company made up to 30 June 2007 (11 pages) |
14 April 2008 | Accounts for a medium company made up to 30 June 2007 (11 pages) |
13 March 2007 | Accounts for a medium company made up to 30 June 2006 (12 pages) |
13 March 2007 | Accounts for a medium company made up to 30 June 2006 (12 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
16 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
15 February 2006 | Accounts for a medium company made up to 30 June 2005 (11 pages) |
15 February 2006 | Accounts for a medium company made up to 30 June 2005 (11 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 May 2005 | Accounts for a medium company made up to 2 August 2004 (15 pages) |
10 May 2005 | Accounts for a medium company made up to 3 August 2004 (14 pages) |
10 May 2005 | Accounts for a medium company made up to 3 August 2004 (14 pages) |
10 May 2005 | Accounts for a medium company made up to 2 August 2004 (15 pages) |
10 May 2005 | Accounts for a medium company made up to 3 August 2004 (14 pages) |
10 May 2005 | Accounts for a medium company made up to 2 August 2004 (15 pages) |
18 February 2005 | Return made up to 05/02/05; full list of members (9 pages) |
18 February 2005 | Return made up to 05/02/05; full list of members (9 pages) |
8 February 2005 | Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page) |
8 February 2005 | Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page) |
25 January 2005 | Accounting reference date shortened from 02/08/05 to 03/08/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page) |
18 January 2005 | Accounting reference date shortened from 03/08/04 to 02/08/04 (1 page) |
12 November 2004 | Conve 25/10/04 (1 page) |
11 November 2004 | Company name changed the longwood engineering company (holdings) LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed the longwood engineering company (holdings) LIMITED\certificate issued on 11/11/04 (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2004 | Auditor's resignation (1 page) |
10 September 2004 | Auditor's resignation (1 page) |
12 August 2004 | Director resigned (2 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | Accounting reference date extended from 30/06/04 to 02/08/04 (1 page) |
12 August 2004 | Director resigned (2 pages) |
12 August 2004 | Accounting reference date extended from 30/06/04 to 02/08/04 (1 page) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Director resigned (2 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Accounting reference date extended from 02/08/04 to 03/08/04 (1 page) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: parkwood mills longwood huddersfield west yorkshire HD3 4TS (2 pages) |
12 August 2004 | New director appointed (4 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Registered office changed on 12/08/04 from: parkwood mills longwood huddersfield west yorkshire HD3 4TS (2 pages) |
12 August 2004 | Director resigned (2 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
1 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
1 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 February 2003 | Return made up to 05/02/03; full list of members (9 pages) |
17 February 2003 | Return made up to 05/02/03; full list of members (9 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
20 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 05/02/00; full list of members (9 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (9 pages) |
4 December 1999 | Full group accounts made up to 30 June 1999 (18 pages) |
4 December 1999 | Full group accounts made up to 30 June 1999 (18 pages) |
22 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
21 July 1998 | Ad 30/06/98--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
21 July 1998 | Statement of affairs (8 pages) |
21 July 1998 | Statement of affairs (8 pages) |
21 July 1998 | Ad 30/06/98--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | £ nc 1000/125000 30/06/98 (1 page) |
6 July 1998 | £ nc 1000/125000 30/06/98 (1 page) |
17 June 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
17 June 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 120 east road london N1 6AA (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Company name changed equalcroft LIMITED\certificate issued on 09/03/98 (2 pages) |
6 March 1998 | Company name changed equalcroft LIMITED\certificate issued on 09/03/98 (2 pages) |
5 February 1998 | Incorporation (15 pages) |