Company NameLongtree Limited
Company StatusDissolved
Company Number04147065
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Helen Cole
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RolePoulterer
Correspondence Address15 Barnes Court Station Road
New Barnet
Barnet
Hertfordshire
EN5 1QY
Secretary NameMr Barry Peter Davis
NationalityBritish
StatusClosed
Appointed24 November 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnes Court Station Road
New Barnet
Hertfordshire
EN5 1QY
Secretary NameBarry Peter Davis
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address6a Elmwood Crescent Kingsbury
London
NW9 0NL
Secretary NameDebra Becker
NationalityBritish
StatusResigned
Appointed20 March 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2007)
RoleCompany Director
Correspondence Address27 Hill Crescent
Totteridge
London
N20 8HB
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (2 pages)
19 February 2010Application to strike the company off the register (2 pages)
21 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 March 2009Return made up to 24/01/09; full list of members (3 pages)
13 March 2009Director's change of particulars / helen cole / 13/03/2009 (2 pages)
13 March 2009Secretary's Change of Particulars / barry davis / 13/03/2009 / HouseName/Number was: , now: 15; Street was: 3 willenhall avenue, now: barnes court station road; Area was: , now: new barnet; Post Town was: new barnet, now: barnet; Post Code was: EN5 1JN, now: EN5 1QY; Country was: , now: united kingdom (2 pages)
13 March 2009Return made up to 24/01/09; full list of members (3 pages)
13 March 2009Secretary's change of particulars / barry davis / 13/03/2009 (2 pages)
13 March 2009Director's Change of Particulars / helen cole / 13/03/2009 / HouseName/Number was: , now: 15; Street was: 3 willenhall avenue, now: barnes court station road; Area was: great north road, new barnet, now: new barnet; Post Code was: EN5 1JR, now: EN5 1QY; Country was: , now: united kingdom (2 pages)
18 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
18 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
11 March 2008Return made up to 24/01/08; full list of members (3 pages)
11 March 2008Return made up to 24/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 March 2007Return made up to 24/01/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 24/01/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 24/01/06; full list of members (2 pages)
13 February 2006Return made up to 24/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 March 2005Return made up to 24/01/05; full list of members (6 pages)
30 March 2005Return made up to 24/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 February 2004Return made up to 24/01/04; full list of members (4 pages)
14 February 2004Return made up to 24/01/04; full list of members (4 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 February 2003Return made up to 24/01/03; full list of members (6 pages)
7 February 2003Return made up to 24/01/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
20 April 2001Registered office changed on 20/04/01 from: errington langer pinner pyramid house 956 high road london N12 9RX (1 page)
20 April 2001Registered office changed on 20/04/01 from: errington langer pinner pyramid house 956 high road london N12 9RX (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
13 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
24 January 2001Incorporation (10 pages)
24 January 2001Incorporation (10 pages)