Company NameLongway Services Ltd
Company StatusDissolved
Company Number03496418
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date7 March 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roy David Warner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWatts Hill Lower Burnham Road
North Fambridge
Essex
CM3 6HQ
Secretary NameDeborah Anne Warner
NationalityBritish
StatusClosed
Appointed03 February 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleCompany Director
Correspondence AddressWatts Hill Lower Burnham Road
North Fambridge
Chelmsford
Essex
CM3 6HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWatts Hill Lower Burnham Road
North Fambridge
Chelmsford Essex
CM3 6HQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishPurleigh
WardPurleigh

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
1 October 1999Application for striking-off (1 page)
28 June 1999Accounts for a small company made up to 31 January 1999 (3 pages)
6 February 1999Return made up to 21/01/99; full list of members (6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Ad 03/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
21 January 1998Incorporation (12 pages)