LONGWALL ROOF SUPPORTS LIMITED

Register to unlock more data on OkredoRegister

LONGWALL ROOF SUPPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00187698

Incorporation date

09/02/1923

Size

Dormant

Contacts

Registered address

Registered address

C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1923)
dot icon09/04/2025
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon23/03/2016
Final Gazette dissolved following liquidation
dot icon23/12/2015
Return of final meeting in a members' voluntary winding up
dot icon06/08/2015
Liquidators' statement of receipts and payments to 2015-05-30
dot icon16/01/2015
Appointment of a voluntary liquidator
dot icon09/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon07/01/2015
Registered office address changed from 3 Copenhagen Street Worcester WR1 2HB to C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 2015-01-07
dot icon31/12/2014
Insolvency court order
dot icon06/08/2014
Liquidators' statement of receipts and payments to 2014-05-30
dot icon24/12/2013
Appointment of a voluntary liquidator
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon31/07/2013
Liquidators' statement of receipts and payments to 2013-05-30
dot icon15/06/2012
Registered office address changed from Seaman Works Po Box 12 Seaman Way Ince Wigan WN1 3DD on 2012-06-15
dot icon15/06/2012
Declaration of solvency
dot icon15/06/2012
Appointment of a voluntary liquidator
dot icon15/06/2012
Resolutions
dot icon26/07/2011
Secretary's details changed for Miss Catherine Leith on 2011-06-24
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Michael Nicholas Mannion on 2011-06-16
dot icon02/03/2011
Accounts for a dormant company made up to 2010-10-29
dot icon26/07/2010
Accounts for a dormant company made up to 2009-10-30
dot icon28/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Mr Michael Nicholas Mannion on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Miss Catherine Leith on 2009-11-02
dot icon02/11/2009
Director's details changed for Wayne Kisten on 2009-11-02
dot icon29/06/2009
Return made up to 07/06/09; full list of members
dot icon23/04/2009
Director appointed mr michael nicholas mannion
dot icon23/04/2009
Appointment terminated director peter harding
dot icon22/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon14/11/2008
Secretary appointed miss catherine leith
dot icon14/11/2008
Appointment terminated secretary tariq mahmood
dot icon22/08/2008
Full accounts made up to 2007-10-26
dot icon25/06/2008
Director and secretary appointed wayne kisten logged form
dot icon19/06/2008
Return made up to 07/06/08; full list of members
dot icon18/06/2008
Director's change of particulars / peter harding / 18/06/2008
dot icon07/03/2008
Director's change of particulars / wayne kisten / 07/03/2008
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Secretary resigned;director resigned
dot icon02/07/2007
Return made up to 07/06/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-10-27
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Full accounts made up to 2005-10-28
dot icon13/06/2006
Return made up to 07/06/06; full list of members
dot icon15/06/2005
Return made up to 07/06/05; full list of members
dot icon24/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/08/2004
Return made up to 07/06/04; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2003-10-31
dot icon17/06/2003
Return made up to 07/06/03; full list of members
dot icon11/03/2003
Director resigned
dot icon02/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon14/06/2002
Return made up to 07/06/02; full list of members
dot icon14/05/2002
Accounts for a dormant company made up to 2001-10-31
dot icon26/01/2002
Director's particulars changed
dot icon23/10/2001
Accounts for a dormant company made up to 2000-10-31
dot icon19/07/2001
Resolutions
dot icon12/07/2001
Particulars of mortgage/charge
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon09/04/2001
New director appointed
dot icon10/10/2000
Resolutions
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon06/07/2000
Return made up to 07/06/00; full list of members
dot icon03/12/1999
Full accounts made up to 1998-10-31
dot icon20/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon23/07/1999
Return made up to 07/06/99; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon28/07/1998
Return made up to 07/06/98; full list of members
dot icon28/07/1998
Location of register of members address changed
dot icon28/07/1998
Location of debenture register address changed
dot icon01/07/1998
Director resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Secretary resigned
dot icon06/10/1997
Director resigned
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon08/07/1997
Return made up to 07/06/97; no change of members
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director's particulars changed
dot icon13/05/1997
Director resigned
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Director resigned
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon29/07/1996
New secretary appointed
dot icon08/07/1996
Return made up to 07/06/96; no change of members
dot icon24/06/1996
New director appointed
dot icon24/06/1996
New director appointed
dot icon21/06/1996
Accounting reference date extended from 30/09/96 to 31/10/96
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Auditor's resignation
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 20/06/95; full list of members
dot icon18/07/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Resolutions
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon12/07/1994
Accounting reference date extended from 30/09 to 31/12
dot icon12/07/1994
Return made up to 22/06/94; no change of members
dot icon25/05/1994
Return made up to 22/06/93; full list of members
dot icon04/02/1994
Registered office changed on 04/02/94 from: dobson park house manchester rd ince wigan WN2 2DX
dot icon03/08/1993
Full accounts made up to 1992-10-03
dot icon05/03/1993
Certificate of change of name
dot icon28/02/1993
Director resigned
dot icon26/02/1993
Particulars of mortgage/charge
dot icon26/02/1993
Resolutions
dot icon26/02/1993
Resolutions
dot icon26/08/1992
Return made up to 22/06/92; full list of members
dot icon12/08/1992
Full accounts made up to 1991-09-28
dot icon28/02/1992
Director resigned
dot icon03/10/1991
Full accounts made up to 1990-09-29
dot icon03/07/1991
Return made up to 22/06/91; full list of members
dot icon27/06/1991
Director resigned
dot icon27/06/1991
Secretary resigned
dot icon27/06/1991
New secretary appointed
dot icon13/09/1990
Full accounts made up to 1989-09-30
dot icon06/08/1990
Return made up to 22/06/90; full list of members
dot icon26/03/1990
Director resigned
dot icon26/03/1990
Director resigned
dot icon26/03/1990
New director appointed
dot icon22/11/1989
Director resigned
dot icon31/10/1989
Full accounts made up to 1988-10-01
dot icon10/08/1989
Return made up to 23/06/89; full list of members
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon10/08/1988
Full accounts made up to 1987-10-03
dot icon05/08/1988
Return made up to 23/06/88; full list of members
dot icon09/03/1988
Registered office changed on 09/03/88 from: 14 fletcher gate nottingham NG1 2FX
dot icon20/01/1988
Director resigned
dot icon11/11/1987
Director resigned;new director appointed
dot icon25/09/1987
Full accounts made up to 1986-09-27
dot icon25/08/1987
Return made up to 16/06/87; full list of members
dot icon25/07/1986
Full accounts made up to 1985-09-28
dot icon25/07/1986
Return made up to 16/06/86; full list of members
dot icon04/12/1928
Certificate of change of name
dot icon09/02/1923
Incorporation
dot icon09/02/1923
Miscellaneous
dot icon09/02/1923
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2010
dot iconNext confirmation date
07/06/2017
dot iconLast change occurred
29/10/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/10/2010
dot iconNext account date
31/10/2011
dot iconNext due on
31/07/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Tariq
Secretary
24/08/2007 - 31/10/2008
6
Hodgetts, Catherine
Secretary
14/11/2008 - Present
1
Kisten, Wayne
Director
24/08/2007 - Present
11
Mannion, Michael Nicholas
Director
22/04/2009 - Present
24
Harding, Peter
Director
28/05/1996 - 22/04/2009
15

Persons with Significant Control

0

No PSC data available.

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 LONGWALL ROOF SUPPORTS LIMITED

LONGWALL ROOF SUPPORTS LIMITED is an(a) Liquidation company incorporated on 09/02/1923 with the registered office located at C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJ. 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 LONGWALL ROOF SUPPORTS LIMITED?

toggle

LONGWALL ROOF SUPPORTS LIMITED is currently Liquidation. It was registered on 09/02/1923 .

Where is LONGWALL ROOF SUPPORTS LIMITED located?

toggle

LONGWALL ROOF SUPPORTS LIMITED is registered at C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJ.

What does LONGWALL ROOF SUPPORTS LIMITED do?

toggle

LONGWALL ROOF SUPPORTS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for LONGWALL ROOF SUPPORTS LIMITED?

toggle

The latest filing was on 09/04/2025: Restoration by order of court - previously in Members' Voluntary Liquidation.