Company NameLongridge Engineering And Fabrication Ltd
Company StatusDissolved
Company Number07721621
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameAdapt And Assist Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian John Regan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bouchiers Grange
Marks Hall Road
Coggeshall
Essex
CO6 1TE
Director NameMr Ian Carlisle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield Lodge Main Street
Grendon Underwood
Bucks
HP18 0SL

Location

Registered Address12 Bridge Street
Coggeshall
Essex
CO6 1NP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Shareholders

100 at £1Brian John Regan
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,157
Cash£102
Current Liabilities£24,748

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
16 June 2014Registered office address changed from 11 St. Peters Court St Peters Street Colchester Essex CO1 1WD England on 16 June 2014 (1 page)
30 October 2013Registered office address changed from 1 Bouchiers Grange Marks Hall Road Coggeshall Essex CO6 1TE United Kingdom on 30 October 2013 (1 page)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Company name changed adapt and assist LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
17 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Ian Carlisle as a director (1 page)
5 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
28 July 2011Incorporation (49 pages)