Company NameLonghall Limited
Company StatusDissolved
Company Number04835776
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Carolyn Nicholas
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Hall Cottage Morley Hall Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6EZ
Secretary NameValerie Hoyle
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 23 January 2018)
RoleCleaner
Correspondence Address3 Oakfield Close
Elland
West Yorkshire
HX5 0LJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2006(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMorley Hall Cottage Morley Hall Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6EZ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot

Shareholders

1 at £1Carolyn Hoyle
50.00%
Ordinary A
1 at £1Carolyn Hoyle
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£622
Current Liabilities£9,772

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (1 page)
25 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 September 2015Director's details changed for Carolyn Nicholas on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 93 Wormholt Road London W12 0LR to Morley Hall Cottage Morley Hall Lane Luddendenfoot Halifax West Yorkshire HX2 6EZ on 18 September 2015 (1 page)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
25 September 2013Director's details changed for Carolyn Hoyle on 25 September 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 July 2010Registered office address changed from 217B Gloucester Terrace London W2 6HX on 20 July 2010 (1 page)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Carolyn Hoyle on 17 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Director's change of particulars / carolyn hoyle / 08/09/2008 (1 page)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006New secretary appointed (1 page)
17 August 2006Return made up to 17/07/06; full list of members (6 pages)
7 August 2006Director's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Return made up to 17/07/04; full list of members (6 pages)
10 June 2004Director's particulars changed (1 page)
5 September 2003New director appointed (1 page)
26 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 August 2003New secretary appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
17 July 2003Incorporation (9 pages)