LONGVIEW LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

LONGVIEW LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03944524

Incorporation date

09/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Southgate Street, Winchester, Hampshire SO23 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon22/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon27/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/10/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/09/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/03/2014
Director's details changed for Mr Kenneth Turnbull on 2013-03-10
dot icon23/03/2014
Registered office address changed from Hall Lane Greens Road East Dereham Norfolk NR19 3TQ on 2014-03-23
dot icon22/10/2013
Certificate of change of name
dot icon17/10/2013
Satisfaction of charge 1 in full
dot icon17/10/2013
Satisfaction of charge 3 in full
dot icon16/10/2013
Resolutions
dot icon08/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Kenneth Turnbull on 2010-03-10
dot icon22/03/2010
Director's details changed for Mrs Elizabeth Olive Turnbull on 2010-03-10
dot icon28/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/03/2009
Return made up to 10/03/09; full list of members
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/04/2008
Return made up to 10/03/08; full list of members
dot icon28/04/2008
Director's change of particulars / kenneth turnbull / 01/08/2007
dot icon05/12/2007
Registered office changed on 05/12/07 from: the street hockering dereham norfolk NR20 3HL
dot icon04/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 10/03/07; full list of members
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director's particulars changed
dot icon27/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2006
Return made up to 10/03/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/05/2005
Return made up to 10/03/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/03/2004
Return made up to 10/03/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/04/2003
Return made up to 10/03/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon28/03/2002
Return made up to 10/03/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/07/2001
New director appointed
dot icon10/05/2001
Return made up to 10/03/01; full list of members
dot icon06/03/2001
Particulars of mortgage/charge
dot icon16/02/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon03/05/2000
Registered office changed on 03/05/00 from: 22 melton street london NW1 2BW
dot icon03/05/2000
New secretary appointed;new director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon10/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Lynda
Director
09/03/2000 - 30/03/2007
1
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
314
Turnbull, Kenneth
Director
30/06/2001 - Present
4
Lea Yeat Limited
Nominee Director
09/03/2000 - 09/03/2000
276
Turnbull, Elizabeth Olive
Director
09/03/2000 - Present
-

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 LONGVIEW LOGISTICS LIMITED

LONGVIEW LOGISTICS LIMITED is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at 41 Southgate Street, Winchester, Hampshire SO23 9EH. 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 LONGVIEW LOGISTICS LIMITED?

toggle

LONGVIEW LOGISTICS LIMITED is currently Dissolved. It was registered on 09/03/2000 and dissolved on 21/08/2017.

Where is LONGVIEW LOGISTICS LIMITED located?

toggle

LONGVIEW LOGISTICS LIMITED is registered at 41 Southgate Street, Winchester, Hampshire SO23 9EH.

What does LONGVIEW LOGISTICS LIMITED do?

toggle

LONGVIEW LOGISTICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for LONGVIEW LOGISTICS LIMITED?

toggle

The latest filing was on 22/08/2017: Final Gazette dissolved via compulsory strike-off.