LONGBRIDGE SEARCH & SELECTION LIMITED

Register to unlock more data on OkredoRegister

LONGBRIDGE SEARCH & SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02257381

Incorporation date

11/05/1988

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1988)
dot icon10/08/2011
Final Gazette dissolved following liquidation
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon10/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon14/07/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon07/07/2009
Administrator's progress report to 2009-07-03
dot icon07/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/03/2009
Administrator's progress report to 2009-01-28
dot icon12/10/2008
Result of meeting of creditors
dot icon08/10/2008
Statement of affairs with form 2.14B
dot icon25/09/2008
Statement of administrator's proposal
dot icon06/08/2008
Registered office changed on 07/08/2008 from 85 gracechurch street london EC3V 0AA
dot icon06/08/2008
Appointment of an administrator
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/02/2008
Return made up to 11/11/07; full list of members
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon21/01/2008
Certificate of change of name
dot icon09/10/2007
New secretary appointed
dot icon14/09/2007
Particulars of mortgage/charge
dot icon27/08/2007
Secretary resigned
dot icon10/08/2007
Auditor's resignation
dot icon09/08/2007
Director resigned
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon28/11/2006
New director appointed
dot icon12/11/2006
Return made up to 11/11/06; full list of members
dot icon12/11/2006
Location of register of members
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon01/06/2006
Full accounts made up to 2005-06-30
dot icon05/03/2006
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon16/02/2006
Certificate of change of name
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon18/12/2005
Full accounts made up to 2004-12-31
dot icon11/12/2005
Director resigned
dot icon27/11/2005
Return made up to 11/11/05; full list of members
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon06/07/2005
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 11/11/04; full list of members
dot icon23/11/2004
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Director resigned
dot icon28/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon08/01/2004
Auditor's resignation
dot icon23/11/2003
Return made up to 11/11/03; full list of members
dot icon13/11/2003
New director appointed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon06/07/2003
Director's particulars changed
dot icon28/04/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon29/12/2002
Director resigned
dot icon29/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon21/12/2002
Full accounts made up to 2001-12-31
dot icon19/11/2002
Return made up to 11/11/02; full list of members
dot icon17/10/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon19/12/2001
Director resigned
dot icon02/12/2001
Return made up to 11/11/01; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon14/11/2000
Return made up to 11/11/00; full list of members
dot icon14/11/2000
Director's particulars changed
dot icon31/07/2000
New director appointed
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon25/11/1999
Return made up to 11/11/99; full list of members
dot icon07/08/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Return made up to 11/11/98; no change of members
dot icon06/12/1998
Director resigned
dot icon11/08/1998
Location of register of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Particulars of mortgage/charge
dot icon30/04/1998
Registered office changed on 01/05/98 from: 128, cheapside, london. EC2V 6BT
dot icon13/11/1997
Return made up to 11/11/97; full list of members
dot icon06/10/1997
New director appointed
dot icon10/08/1997
Director resigned
dot icon10/06/1997
Particulars of mortgage/charge
dot icon16/03/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon16/01/1997
New secretary appointed
dot icon06/01/1997
Secretary resigned
dot icon20/11/1996
Return made up to 11/11/96; no change of members
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 11/11/95; full list of members
dot icon14/11/1995
Secretary's particulars changed
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Particulars of mortgage/charge
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 11/11/94; change of members
dot icon08/12/1994
Secretary's particulars changed;director's particulars changed
dot icon18/04/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon30/11/1993
Accounts for a small company made up to 1993-03-31
dot icon30/11/1993
Return made up to 11/11/93; no change of members
dot icon14/03/1993
Certificate of change of name
dot icon14/03/1993
Certificate of change of name
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon22/11/1992
Return made up to 11/11/92; full list of members
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon26/08/1992
Registered office changed on 27/08/92 from: 3RD floor, 41 kingsway, london, WC2B 6UD
dot icon11/08/1992
Particulars of mortgage/charge
dot icon01/12/1991
Return made up to 11/11/91; no change of members
dot icon29/10/1991
Director resigned
dot icon27/10/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Director resigned
dot icon06/07/1991
Director resigned
dot icon08/01/1991
Resolutions
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon27/11/1990
Return made up to 11/11/90; full list of members
dot icon21/03/1990
Registered office changed on 22/03/90 from: 1ST. Floor 34-35 hatton garden london EC1
dot icon13/08/1989
Full accounts made up to 1989-03-31
dot icon13/08/1989
Return made up to 04/08/89; full list of members
dot icon02/02/1989
Registered office changed on 03/02/89 from: 174 salisbury avenue barking essex IG11
dot icon09/01/1989
Wd 09/12/88 ad 18/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon29/12/1988
Memorandum and Articles of Association
dot icon21/12/1988
Secretary resigned;new secretary appointed
dot icon21/12/1988
Director resigned;new director appointed
dot icon11/12/1988
Certificate of change of name
dot icon11/12/1988
Certificate of change of name
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Registered office changed on 07/12/88 from: 2 baches street london N1 6UB
dot icon11/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerstein, Colin
Director
23/10/2007 - Present
23
Roberts, Andrew Paul
Director
02/01/1997 - 20/05/1998
14
Jepson, Philip Alan
Director
13/10/2003 - 03/09/2004
44
Battye, John
Director
23/04/2004 - 17/01/2006
2
Foster, Martin
Director
11/07/2000 - 19/11/2001
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGBRIDGE SEARCH & SELECTION LIMITED

LONGBRIDGE SEARCH & SELECTION LIMITED is an(a) Dissolved company incorporated on 11/05/1988 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGBRIDGE SEARCH & SELECTION LIMITED?

toggle

LONGBRIDGE SEARCH & SELECTION LIMITED is currently Dissolved. It was registered on 11/05/1988 and dissolved on 10/08/2011.

Where is LONGBRIDGE SEARCH & SELECTION LIMITED located?

toggle

LONGBRIDGE SEARCH & SELECTION LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does LONGBRIDGE SEARCH & SELECTION LIMITED do?

toggle

LONGBRIDGE SEARCH & SELECTION LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for LONGBRIDGE SEARCH & SELECTION LIMITED?

toggle

The latest filing was on 10/08/2011: Final Gazette dissolved following liquidation.