Company NameLongcroft Developments (Beverley) Ltd
Company StatusDissolved
Company Number07974898
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Martin Chetham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JW
Director NameMr Michael Philip Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherry Garth
Lund
Driffield
YO25 9TD
Secretary NameMelvyn Warren Sadofsky
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address2a Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2a Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

1 at £1North Bar Homes LTD
50.00%
Ordinary
1 at £1Shirethorn LTD
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(4 pages)
30 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley N12 0DR United Kingdom on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley N12 0DR United Kingdom on 30 January 2013 (1 page)
17 October 2012Appointment of Michael Philip Wright as a director (3 pages)
17 October 2012Appointment of Michael Philip Wright as a director on 5 March 2012 (3 pages)
17 September 2012Appointment of Richard Martin Chetham as a director on 5 March 2012 (3 pages)
17 September 2012Appointment of Richard Martin Chetham as a director (3 pages)
17 September 2012Appointment of Melvyn Warren Sadofsky as a secretary on 5 March 2012 (3 pages)
17 September 2012Appointment of Melvyn Warren Sadofsky as a secretary (3 pages)
6 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 March 2012Termination of appointment of Barbara Kahan as a director on 5 March 2012 (2 pages)
5 March 2012Incorporation (36 pages)
5 March 2012Incorporation (36 pages)