LONGWALL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LONGWALL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02738310

Incorporation date

06/08/1992

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1992)
dot icon31/08/2016
Final Gazette dissolved following liquidation
dot icon31/05/2016
Return of final meeting in a members' voluntary winding up
dot icon11/01/2016
Registered office address changed from Marmion House 3 Copenhagen Street Worcester WR1 2HB to 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 2016-01-12
dot icon10/01/2016
Appointment of a voluntary liquidator
dot icon01/12/2015
Termination of appointment of Michael Nicholas Mannion as a director on 2015-06-24
dot icon01/12/2015
Appointment of Mr Barend Jakobus Van Der Westhuizen as a director on 2015-06-24
dot icon01/12/2015
Termination of appointment of Gerard Keenan as a director on 2015-06-24
dot icon01/12/2015
Termination of appointment of Wayne Kisten as a director on 2015-06-24
dot icon01/12/2015
Appointment of a voluntary liquidator
dot icon01/12/2015
Restoration by order of the court
dot icon16/08/2013
Final Gazette dissolved following liquidation
dot icon16/05/2013
Return of final meeting in a members' voluntary winding up
dot icon20/06/2012
Declaration of solvency
dot icon17/06/2012
Registered office address changed from Bromyard Road Worcester WR2 5EG on 2012-06-18
dot icon17/06/2012
Insolvency resolution
dot icon17/06/2012
Resolutions
dot icon17/06/2012
Appointment of a voluntary liquidator
dot icon25/07/2011
Secretary's details changed for Miss Catherine Leith on 2011-06-24
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon15/06/2011
Director's details changed for Mr Michael Nicholas Mannion on 2011-06-16
dot icon01/03/2011
Accounts for a dormant company made up to 2010-10-29
dot icon25/07/2010
Accounts for a dormant company made up to 2009-10-30
dot icon27/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon01/11/2009
Director's details changed for Mr Michael Nicholas Mannion on 2009-11-02
dot icon01/11/2009
Director's details changed for Wayne Kisten on 2009-11-02
dot icon01/11/2009
Director's details changed for Gerard Keenan on 2009-11-02
dot icon01/11/2009
Secretary's details changed for Miss Catherine Leith on 2009-11-02
dot icon28/06/2009
Return made up to 07/06/09; full list of members
dot icon22/04/2009
Director appointed mr michael nicholas mannion
dot icon22/04/2009
Appointment terminated director peter harding
dot icon21/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon13/11/2008
Secretary appointed miss catherine leith
dot icon13/11/2008
Appointment terminated secretary tariq mahmood
dot icon21/08/2008
Full accounts made up to 2007-10-26
dot icon09/07/2008
Resolutions
dot icon24/06/2008
Director appointed wayne kisten logged form
dot icon18/06/2008
Return made up to 07/06/08; full list of members
dot icon17/06/2008
Director's change of particulars / gerard keenan / 01/06/2008
dot icon17/06/2008
Director's change of particulars / peter harding / 01/06/2008
dot icon06/03/2008
Director's change of particulars / wayne kisten / 07/03/2008
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Secretary resigned;director resigned
dot icon22/07/2007
Return made up to 07/06/07; full list of members
dot icon24/06/2007
Full accounts made up to 2006-10-27
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Full accounts made up to 2005-10-28
dot icon12/06/2006
Return made up to 07/06/06; full list of members
dot icon14/06/2005
Return made up to 07/06/05; full list of members
dot icon23/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/08/2004
Return made up to 07/06/04; full list of members
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon06/04/2004
Accounts for a dormant company made up to 2003-10-31
dot icon16/06/2003
Return made up to 07/06/03; full list of members
dot icon10/03/2003
Director resigned
dot icon01/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/06/2002
Return made up to 07/06/02; full list of members
dot icon25/06/2002
Location of register of members
dot icon13/05/2002
Accounts for a dormant company made up to 2001-10-31
dot icon03/02/2002
Director's particulars changed
dot icon25/01/2002
Director's particulars changed
dot icon29/10/2001
Accounts for a dormant company made up to 2000-10-31
dot icon06/09/2001
Resolutions
dot icon23/07/2001
Declaration of satisfaction of mortgage/charge
dot icon23/07/2001
Conso recon 04/07/01
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon11/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon21/06/2001
Return made up to 07/06/01; full list of members
dot icon01/04/2001
Particulars of mortgage/charge
dot icon18/10/2000
Resolutions
dot icon07/09/2000
Return made up to 07/06/00; full list of members; amend
dot icon03/09/2000
Full accounts made up to 1999-10-31
dot icon12/07/2000
Full accounts made up to 1998-10-31
dot icon05/07/2000
Return made up to 07/06/00; full list of members
dot icon19/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon22/07/1999
Return made up to 07/06/99; no change of members
dot icon31/08/1998
Full accounts made up to 1997-10-31
dot icon30/06/1998
Return made up to 07/06/98; full list of members
dot icon30/06/1998
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon26/11/1997
Full accounts made up to 1996-10-31
dot icon05/10/1997
Director resigned
dot icon05/10/1997
Director resigned
dot icon05/10/1997
Director resigned
dot icon18/08/1997
Delivery ext'd 3 mth 31/10/96
dot icon23/06/1997
Return made up to 07/06/97; full list of members
dot icon12/05/1997
Director resigned
dot icon28/11/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon28/07/1996
New secretary appointed
dot icon23/07/1996
Return made up to 07/06/96; full list of members
dot icon23/07/1996
Director's particulars changed
dot icon23/07/1996
Director resigned
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon20/06/1996
Accounting reference date extended from 30/09/96 to 31/10/96
dot icon30/04/1996
Certificate of change of name
dot icon27/03/1996
Certificate of change of name
dot icon21/02/1996
Director resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon01/11/1995
Auditor's resignation
dot icon01/11/1995
Resolutions
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 22/06/95; bulk list available separately
dot icon17/07/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon28/03/1995
Declaration of assistance for shares acquisition
dot icon28/03/1995
Declaration of assistance for shares acquisition
dot icon28/03/1995
Resolutions
dot icon08/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon16/02/1995
New director appointed
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
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 icon10/08/1994
Return made up to 07/08/94; no change of members
dot icon02/08/1994
Statement of affairs
dot icon02/08/1994
Ad 22/02/93--------- £ si 5000000@1
dot icon02/08/1994
Ad 22/02/93--------- £ si [email protected] £ si [email protected]
dot icon02/08/1994
Ad 22/02/93--------- £ si [email protected] £ si 10000@1 £ si [email protected]
dot icon04/06/1994
Full group accounts made up to 1993-12-31
dot icon21/03/1994
Resolutions
dot icon20/10/1993
Return made up to 07/08/93; full list of members
dot icon23/09/1993
Registered office changed on 24/09/93 from: royal london house 22-25 finsbury square london EC2A 1DS
dot icon13/09/1993
New director appointed
dot icon28/07/1993
New director appointed
dot icon18/07/1993
Director resigned
dot icon09/05/1993
New director appointed
dot icon26/04/1993
Ad 22/04/93--------- £ si [email protected] £ ic 7762733/7762733
dot icon26/04/1993
Ad 22/04/93--------- £ si [email protected]=105 £ ic 7762628/7762733
dot icon26/04/1993
Ad 22/04/93--------- £ si [email protected] £ ic 7762628/7762628
dot icon26/04/1993
Ad 22/04/93--------- £ si [email protected]=89055 £ ic 7673573/7762628
dot icon26/04/1993
Ad 22/04/93--------- £ si [email protected]=356 £ ic 7673217/7673573
dot icon14/04/1993
Ad 26/03/93--------- £ si [email protected]=430 £ ic 7672787/7673217
dot icon14/04/1993
Ad 26/03/93--------- £ si [email protected]=107715 £ ic 7565072/7672787
dot icon24/03/1993
New director appointed
dot icon24/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon10/03/1993
Ad 22/02/93--------- £ si [email protected]=1363640 £ si 10000@1=10000 £ si [email protected]=20000 £ ic 6171432/7565072
dot icon10/03/1993
Ad 22/02/93--------- £ si [email protected]=1166763 £ si [email protected]=4667 £ ic 5000002/6171432
dot icon10/03/1993
Ad 22/02/93--------- £ si 5000000@1=5000000 £ ic 2/5000002
dot icon03/03/1993
Declaration of assistance for shares acquisition
dot icon02/03/1993
Resolutions
dot icon25/02/1993
Particulars of mortgage/charge
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
S-div 22/02/93
dot icon25/02/1993
£ nc 100/7762835 22/02/93
dot icon25/02/1993
New director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon25/01/1993
Accounting reference date notified as 31/12
dot icon12/01/1993
Certificate of change of name
dot icon05/01/1993
Resolutions
dot icon16/12/1992
Certificate of change of name
dot icon06/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/10/2010
dot iconLast change occurred
28/10/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/10/2010
dot iconNext account date
28/10/2011
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
06/08/1992 - 21/02/1993
389
Johnson, Arthur David
Director
27/05/1996 - 23/02/2003
20
Buckmaster, Adrian Charles
Director
16/01/1993 - 25/09/1997
32
Martin, Alan Graham
Nominee Director
06/08/1992 - 15/01/1993
62
Barron, Michael John
Nominee Director
06/08/1992 - 15/01/1993
39

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 LONGWALL INTERNATIONAL LIMITED

LONGWALL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 06/08/1992 with the registered office located at 3rd Floor 9 Colmore Row, Birmingham B3 2BJ. There are currently 2 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 LONGWALL INTERNATIONAL LIMITED?

toggle

LONGWALL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 06/08/1992 and dissolved on 31/08/2016.

Where is LONGWALL INTERNATIONAL LIMITED located?

toggle

LONGWALL INTERNATIONAL LIMITED is registered at 3rd Floor 9 Colmore Row, Birmingham B3 2BJ.

What does LONGWALL INTERNATIONAL LIMITED do?

toggle

LONGWALL INTERNATIONAL LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for LONGWALL INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/08/2016: Final Gazette dissolved following liquidation.