LONGCREST COMPUTING LIMITED

Register to unlock more data on OkredoRegister

LONGCREST COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02955662

Incorporation date

04/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Tall Trees Barling Road, Great Wakering, Southend-On-Sea, Essex SS3 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1994)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon05/02/2024
Application to strike the company off the register
dot icon12/09/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/06/2017
Appointment of Mrs Kelly Diana Devereaux as a director on 2017-05-02
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon26/09/2011
Director's details changed for Anthony Butcher on 2011-07-01
dot icon26/09/2011
Secretary's details changed for Katrina Mary Butcher on 2011-07-01
dot icon26/09/2011
Director's details changed for Katrina Mary Butcher on 2011-07-01
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon05/08/2010
Director's details changed for Katrina Mary Butcher on 2010-07-01
dot icon05/08/2010
Director's details changed for Anthony Butcher on 2010-07-01
dot icon05/08/2010
Secretary's details changed for Katrina Mary Butcher on 2010-07-01
dot icon05/08/2010
Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY on 2010-08-05
dot icon16/06/2010
Full accounts made up to 2009-09-30
dot icon18/08/2009
Return made up to 12/07/09; full list of members
dot icon17/08/2009
Director's change of particulars / anthony butcher / 01/03/2009
dot icon17/08/2009
Director and secretary's change of particulars / katrina butcher / 01/03/2009
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/08/2008
Return made up to 12/07/08; full list of members
dot icon12/08/2008
Director's change of particulars / anthony butcher / 01/08/2007
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/08/2007
Return made up to 12/07/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/07/2006
Return made up to 12/07/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/07/2005
Return made up to 12/07/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/07/2004
Return made up to 26/07/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/08/2003
Return made up to 26/07/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 04/08/02; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/03/2002
Registered office changed on 14/03/02 from: 2 summerleys eaton bray dunstable bedfordshire LU6 2HR
dot icon28/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/07/2001
Return made up to 04/08/01; full list of members
dot icon10/08/2000
Return made up to 04/08/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon18/08/1999
Return made up to 04/08/99; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1998-09-30
dot icon14/08/1998
Return made up to 04/08/98; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1997-09-30
dot icon20/08/1997
Return made up to 04/08/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon29/04/1997
New director appointed
dot icon24/09/1996
Return made up to 04/08/96; no change of members
dot icon18/03/1996
Accounts for a small company made up to 1995-09-30
dot icon02/08/1995
Return made up to 04/08/95; full list of members
dot icon10/11/1994
Accounting reference date notified as 30/09
dot icon26/08/1994
Director resigned;new director appointed
dot icon26/08/1994
Secretary resigned;new secretary appointed
dot icon26/08/1994
Registered office changed on 26/08/94 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon04/08/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Butcher
Director
21/08/1994 - Present
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/08/1994 - 21/08/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/08/1994 - 21/08/1994
10915
Butcher, Katrina Mary
Secretary
21/08/1994 - Present
-
Butcher, Katrina Mary
Director
13/04/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LONGCREST COMPUTING LIMITED

LONGCREST COMPUTING LIMITED is an(a) Dissolved company incorporated on 04/08/1994 with the registered office located at Tall Trees Barling Road, Great Wakering, Southend-On-Sea, Essex SS3 0ND. There are currently 4 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 LONGCREST COMPUTING LIMITED?

toggle

LONGCREST COMPUTING LIMITED is currently Dissolved. It was registered on 04/08/1994 and dissolved on 30/04/2024.

Where is LONGCREST COMPUTING LIMITED located?

toggle

LONGCREST COMPUTING LIMITED is registered at Tall Trees Barling Road, Great Wakering, Southend-On-Sea, Essex SS3 0ND.

What does LONGCREST COMPUTING LIMITED do?

toggle

LONGCREST COMPUTING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LONGCREST COMPUTING LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.