LONGTHORNE ESTATES LIMITED

Register to unlock more data on OkredoRegister

LONGTHORNE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02421862

Incorporation date

11/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 Rickmansworth Road, Watford WD18 0GXCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1989)
dot icon25/11/2011
Final Gazette dissolved following liquidation
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-23
dot icon25/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2011
Liquidators' statement of receipts and payments to 2011-05-05
dot icon07/02/2011
Appointment of a voluntary liquidator
dot icon07/02/2011
Insolvency court order
dot icon07/02/2011
Death of a liquidator
dot icon16/12/2010
Liquidators' statement of receipts and payments to 2010-11-05
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-05-05
dot icon24/01/2010
Liquidators' statement of receipts and payments to 2009-11-05
dot icon12/09/2009
Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW
dot icon04/08/2009
Insolvency filing
dot icon15/07/2009
Appointment of a voluntary liquidator
dot icon15/07/2009
Insolvency court order
dot icon15/07/2009
Notice of ceasing to act as a voluntary liquidator
dot icon21/05/2009
Liquidators' statement of receipts and payments to 2009-05-05
dot icon10/11/2008
Liquidators' statement of receipts and payments to 2008-11-05
dot icon14/05/2008
Liquidators' statement of receipts and payments to 2008-11-05
dot icon08/11/2007
Liquidators' statement of receipts and payments
dot icon29/05/2007
Liquidators' statement of receipts and payments
dot icon13/11/2006
Liquidators' statement of receipts and payments
dot icon15/05/2006
Liquidators' statement of receipts and payments
dot icon08/11/2005
Liquidators' statement of receipts and payments
dot icon12/05/2005
Liquidators' statement of receipts and payments
dot icon08/11/2004
Liquidators' statement of receipts and payments
dot icon06/05/2004
Liquidators' statement of receipts and payments
dot icon10/11/2003
Liquidators' statement of receipts and payments
dot icon07/05/2003
Liquidators' statement of receipts and payments
dot icon10/11/2002
Liquidators' statement of receipts and payments
dot icon08/11/2001
Statement of affairs
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Appointment of a voluntary liquidator
dot icon17/10/2001
Registered office changed on 18/10/01 from: station road workshops station road kingswood bristol BS15 4PJ
dot icon09/09/2001
Return made up to 04/09/01; full list of members
dot icon09/09/2001
Secretary's particulars changed;director's particulars changed
dot icon09/09/2001
Registered office changed on 10/09/01
dot icon09/09/2001
Location of register of members address changed
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon11/09/2000
Return made up to 11/09/00; full list of members
dot icon11/09/2000
Director's particulars changed
dot icon11/09/2000
Registered office changed on 12/09/00
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon28/02/2000
Particulars of mortgage/charge
dot icon14/02/2000
Particulars of mortgage/charge
dot icon20/09/1999
Return made up to 11/09/99; full list of members
dot icon20/09/1999
Director's particulars changed
dot icon20/09/1999
Registered office changed on 21/09/99
dot icon18/08/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon18/08/1999
Registered office changed on 19/08/99 from: charter house the square lower bristol road bath BA2 3BH
dot icon10/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Full accounts made up to 1998-06-30
dot icon30/09/1998
Return made up to 11/09/98; full list of members
dot icon30/09/1998
Secretary's particulars changed;director's particulars changed
dot icon22/05/1998
Particulars of mortgage/charge
dot icon04/05/1998
Particulars of mortgage/charge
dot icon11/02/1998
Particulars of mortgage/charge
dot icon11/01/1998
Particulars of mortgage/charge
dot icon13/11/1997
Accounts for a small company made up to 1997-06-30
dot icon18/09/1997
Return made up to 11/09/97; full list of members
dot icon18/09/1997
Director's particulars changed
dot icon27/07/1997
Registered office changed on 28/07/97 from: 5 lower park row bristol BS1 5BJ
dot icon21/05/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon11/03/1997
Particulars of mortgage/charge
dot icon21/01/1997
Accounts for a small company made up to 1996-06-30
dot icon09/10/1996
Return made up to 11/09/96; no change of members
dot icon10/03/1996
Accounting reference date extended from 30/03 to 30/06
dot icon27/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon10/09/1995
Return made up to 11/09/95; no change of members
dot icon10/09/1995
Location of register of members address changed
dot icon01/06/1995
Particulars of mortgage/charge
dot icon31/05/1995
Particulars of mortgage/charge
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon11/12/1994
Director resigned
dot icon21/09/1994
Return made up to 11/09/94; full list of members
dot icon21/09/1994
Director's particulars changed
dot icon13/02/1994
£ nc 250000/300000 15/12/93
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Resolutions
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon26/09/1993
Ad 15/09/93--------- £ si 79900@1=79900 £ ic 100/80000
dot icon26/09/1993
Resolutions
dot icon26/09/1993
£ nc 100/200000 15/09/93
dot icon13/09/1993
Return made up to 11/09/93; no change of members
dot icon13/09/1993
Location of register of members address changed
dot icon14/10/1992
Return made up to 11/09/92; full list of members
dot icon23/09/1992
Accounting reference date extended from 30/09 to 30/03
dot icon21/09/1992
New director appointed
dot icon26/07/1992
Director's particulars changed
dot icon26/07/1992
Director's particulars changed
dot icon20/07/1992
Accounts for a small company made up to 1991-09-30
dot icon13/07/1992
Particulars of mortgage/charge
dot icon12/09/1991
Return made up to 11/09/91; no change of members
dot icon13/08/1991
Particulars of mortgage/charge
dot icon13/08/1991
Particulars of mortgage/charge
dot icon02/04/1991
Particulars of mortgage/charge
dot icon20/02/1991
Accounts for a small company made up to 1990-09-30
dot icon20/02/1991
Return made up to 23/01/91; no change of members
dot icon30/09/1990
Return made up to 11/09/90; full list of members
dot icon08/01/1990
New director appointed
dot icon02/01/1990
Particulars of mortgage/charge
dot icon16/10/1989
Registered office changed on 17/10/89 from: c/o roger brown accountant high street keynsham
dot icon09/10/1989
Wd 02/10/89 ad 12/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/1989
Secretary resigned
dot icon02/10/1989
Accounting reference date notified as 30/09
dot icon18/09/1989
Secretary resigned
dot icon11/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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 LONGTHORNE ESTATES LIMITED

LONGTHORNE ESTATES LIMITED is an(a) Dissolved company incorporated on 11/09/1989 with the registered office located at 3-5 Rickmansworth Road, Watford WD18 0GX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LONGTHORNE ESTATES LIMITED?

toggle

LONGTHORNE ESTATES LIMITED is currently Dissolved. It was registered on 11/09/1989 and dissolved on 25/11/2011.

Where is LONGTHORNE ESTATES LIMITED located?

toggle

LONGTHORNE ESTATES LIMITED is registered at 3-5 Rickmansworth Road, Watford WD18 0GX.

What does LONGTHORNE ESTATES LIMITED do?

toggle

LONGTHORNE ESTATES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LONGTHORNE ESTATES LIMITED?

toggle

The latest filing was on 25/11/2011: Final Gazette dissolved following liquidation.