LONGHIRST HALL LIMITED

Register to unlock more data on OkredoRegister

LONGHIRST HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02554388

Incorporation date

31/10/1990

Size

-

Contacts

Registered address

Registered address

Longhirst Hall, Longhirst, Morpeth, Northumberland NE61 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1990)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon11/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/07/2010
Accounts for a small company made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon24/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/06/2009
Registered office changed on 19/06/2009 from 6 craster court manor walks cramlington northumberland NE23 6UT
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 31/03/08; no change of members
dot icon02/07/2008
Appointment Terminated Secretary stephen asquith
dot icon02/07/2008
Secretary appointed leigh-anne cavet
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New director appointed
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Secretary resigned
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon14/01/2007
Full accounts made up to 2006-03-31
dot icon23/04/2006
Return made up to 31/03/06; full list of members
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned;director resigned
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon11/09/2005
New secretary appointed;new director appointed
dot icon11/09/2005
Secretary resigned;director resigned
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon21/05/2003
Secretary's particulars changed;director's particulars changed
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon04/02/2003
Declaration of assistance for shares acquisition
dot icon04/02/2003
Declaration of assistance for shares acquisition
dot icon04/02/2003
Declaration of assistance for shares acquisition
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon26/12/2002
Particulars of mortgage/charge
dot icon22/09/2002
Full accounts made up to 2002-03-31
dot icon07/04/2002
Return made up to 31/03/02; full list of members
dot icon20/02/2002
Full accounts made up to 2001-03-25
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon10/04/2001
Director resigned
dot icon01/04/2001
Registered office changed on 02/04/01 from: 2 craster court manor walks shopping centre cramlington northumberland NE23 6XX
dot icon22/02/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-26
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon21/05/2000
New secretary appointed
dot icon21/05/2000
Secretary resigned
dot icon09/04/2000
Return made up to 31/03/00; full list of members
dot icon07/08/1999
Full accounts made up to 1999-03-28
dot icon06/04/1999
Return made up to 31/03/99; full list of members
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon02/11/1998
Director resigned
dot icon17/08/1998
Full accounts made up to 1998-03-29
dot icon07/05/1998
Return made up to 31/03/98; no change of members
dot icon28/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon07/08/1997
Full accounts made up to 1997-03-30
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon03/05/1997
Resolutions
dot icon06/04/1997
Return made up to 31/03/97; no change of members
dot icon17/11/1996
Full accounts made up to 1996-03-24
dot icon19/06/1996
Return made up to 31/03/96; full list of members; amend
dot icon30/04/1996
Return made up to 31/03/96; no change of members
dot icon24/10/1995
Amended full accounts made up to 1995-03-26
dot icon23/08/1995
Full accounts made up to 1995-03-26
dot icon05/04/1995
Return made up to 31/03/95; no change of members
dot icon05/04/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/10/1994
New director appointed
dot icon13/09/1994
Full accounts made up to 1994-03-27
dot icon19/07/1994
Particulars of mortgage/charge
dot icon30/06/1994
Memorandum and Articles of Association
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon20/06/1994
Particulars of mortgage/charge
dot icon12/04/1994
Return made up to 31/03/94; full list of members
dot icon05/12/1993
Secretary resigned
dot icon05/12/1993
New director appointed
dot icon05/12/1993
New secretary appointed;new director appointed
dot icon27/11/1993
Full accounts made up to 1993-03-28
dot icon11/11/1993
Return made up to 26/10/93; no change of members
dot icon11/11/1993
Director's particulars changed
dot icon01/11/1993
Certificate of change of name
dot icon16/11/1992
Director resigned
dot icon16/11/1992
Director resigned
dot icon16/11/1992
New secretary appointed
dot icon16/11/1992
Director resigned
dot icon16/11/1992
Return made up to 01/11/92; no change of members
dot icon25/10/1992
Full accounts made up to 1992-03-29
dot icon17/09/1992
Secretary resigned
dot icon13/11/1991
Return made up to 01/11/91; full list of members
dot icon11/07/1991
Accounting reference date notified as 31/03
dot icon26/06/1991
New director appointed
dot icon17/02/1991
Certificate of change of name
dot icon15/02/1991
Registered office changed on 16/02/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/02/1991
New director appointed
dot icon15/02/1991
New director appointed
dot icon15/02/1991
New director appointed
dot icon15/02/1991
Secretary resigned;director resigned;new director appointed
dot icon31/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, John
Director
30/04/1997 - 24/12/2002
14
Birch, Anthony James, Dr
Director
30/04/1997 - 24/12/2002
2
Watkin, Karl Eric
Director
30/04/1997 - 31/12/1998
34
Duckworth, Simon Charles
Director
29/11/2007 - 29/11/2007
23
Powell, Alison Wendy
Director
24/08/2005 - 16/02/2006
6

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 LONGHIRST HALL LIMITED

LONGHIRST HALL LIMITED is an(a) Dissolved company incorporated on 31/10/1990 with the registered office located at Longhirst Hall, Longhirst, Morpeth, Northumberland NE61 3LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGHIRST HALL LIMITED?

toggle

LONGHIRST HALL LIMITED is currently Dissolved. It was registered on 31/10/1990 and dissolved on 30/01/2012.

Where is LONGHIRST HALL LIMITED located?

toggle

LONGHIRST HALL LIMITED is registered at Longhirst Hall, Longhirst, Morpeth, Northumberland NE61 3LL.

What does LONGHIRST HALL LIMITED do?

toggle

LONGHIRST HALL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LONGHIRST HALL LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.