LONGFELLOW OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LONGFELLOW OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03104874

Incorporation date

21/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1995)
dot icon15/09/2025
Liquidators' statement of receipts and payments to 2025-07-14
dot icon18/09/2024
Liquidators' statement of receipts and payments to 2024-07-14
dot icon28/02/2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-28
dot icon27/12/2023
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-27
dot icon16/08/2023
Liquidators' statement of receipts and payments to 2023-07-14
dot icon26/07/2022
Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-07-26
dot icon26/07/2022
Appointment of a voluntary liquidator
dot icon25/07/2022
Statement of affairs
dot icon25/07/2022
Resolutions
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon22/08/2019
Appointment of Miss Christine Anne Sewell as a director on 2019-07-17
dot icon11/06/2019
Termination of appointment of Ellise Victoria Sewell as a director on 2019-06-01
dot icon13/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon06/07/2017
Appointment of Miss Ellise Victoria Sewell as a director on 2017-07-06
dot icon25/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/09/2009
Return made up to 21/09/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/10/2008
Return made up to 21/09/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/10/2007
Return made up to 21/09/07; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/10/2006
Return made up to 21/09/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/10/2005
Return made up to 21/09/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/10/2004
Return made up to 21/09/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-11-30
dot icon21/10/2003
Return made up to 21/09/03; full list of members
dot icon17/03/2003
Accounts for a small company made up to 2002-11-30
dot icon03/10/2002
Return made up to 21/09/02; full list of members
dot icon10/05/2002
Accounts for a small company made up to 2001-11-30
dot icon18/03/2002
Director resigned
dot icon11/10/2001
Return made up to 21/09/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-11-30
dot icon25/09/2000
Return made up to 21/09/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-11-30
dot icon14/10/1999
Return made up to 21/09/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-11-30
dot icon24/11/1998
New director appointed
dot icon07/10/1998
Return made up to 21/09/98; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1997-11-30
dot icon11/03/1998
Ad 10/03/98--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon25/09/1997
Return made up to 21/09/97; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1996-11-30
dot icon03/12/1996
Ad 20/11/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/09/1996
Return made up to 21/09/96; full list of members
dot icon03/01/1996
Registered office changed on 03/01/96 from: 295 whitegate drive blackpool FY3 9JS
dot icon03/01/1996
Accounting reference date notified as 30/11
dot icon27/09/1995
Secretary resigned
dot icon21/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
21/09/2022
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sewell, William
Director
21/09/1995 - Present
-
Miss Christine Anne Sewell
Director
17/07/2019 - Present
-
Sewell, Bernard William
Director
15/11/1998 - 27/02/2002
1
Sewell, Ellise Victoria
Director
05/07/2017 - 31/05/2019
-
Sewell, Christine Anne
Secretary
20/09/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGFELLOW OFFICE SUPPLIES LIMITED

LONGFELLOW OFFICE SUPPLIES LIMITED is an(a) Liquidation company incorporated on 21/09/1995 with the registered office located at Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There are currently 3 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 LONGFELLOW OFFICE SUPPLIES LIMITED?

toggle

LONGFELLOW OFFICE SUPPLIES LIMITED is currently Liquidation. It was registered on 21/09/1995 .

Where is LONGFELLOW OFFICE SUPPLIES LIMITED located?

toggle

LONGFELLOW OFFICE SUPPLIES LIMITED is registered at Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does LONGFELLOW OFFICE SUPPLIES LIMITED do?

toggle

LONGFELLOW OFFICE SUPPLIES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for LONGFELLOW OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 15/09/2025: Liquidators' statement of receipts and payments to 2025-07-14.