LONG & CRAWFORD LIMITED
Status | DISSOLVED |
Company No. | 00118040 |
Category | Private Limited Company |
Incorporated | 12 Oct 1911 |
Age | 112 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2022 |
Years | 2 years, 2 months, 11 days |
SUMMARY
LONG & CRAWFORD LIMITED is an dissolved private limited company with number 00118040. It was incorporated 112 years, 7 months, 20 days ago, on 12 October 1911 and it was dissolved 2 years, 2 months, 11 days ago, on 21 March 2022. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2021
Action Date: 27 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-27
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Old address: St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom
New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
Change date: 2020-08-17
Documents
Resolution
Date: 15 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 15 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change sail address company with old address new address
Date: 20 Aug 2019
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Old address: The Ark 201 Talgarth Road London W6 8BJ United Kingdom
Documents
Move registers to sail company with new address
Date: 19 Aug 2019
Category: Address
Type: AD03
New address: The Ark 201 Talgarth Road London W6 8BJ
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Termination secretary company with name termination date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-19
Officer name: Zahra Peermohamed
Documents
Accounts with accounts type dormant
Date: 10 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-26
Officer name: Simon Concar
Documents
Change sail address company with new address
Date: 11 Dec 2017
Category: Address
Type: AD02
New address: The Ark 201 Talgarth Road London W6 8BJ
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Old address: The Ark 201, Talgarth Road London W6 8BJ England
New address: St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT
Change date: 2017-12-08
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-25
Officer name: Tewodros Amare
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-16
Psc name: General Electric Company
Documents
Withdrawal of a person with significant control statement
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-16
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Laurence Sophie Chareyron
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-25
Officer name: Mark Edward Monckton Elborne
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Gary Jones
Appointment date: 2016-08-24
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-24
Officer name: Ms Laurence Sophie Chareyron
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tewodros Amare
Appointment date: 2016-08-04
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Concar
Appointment date: 2016-08-04
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark William Steadman
Termination date: 2016-07-08
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
New address: The Ark 201, Talgarth Road London W6 8BJ
Old address: St Leonards Avenue Stafford Staffordshire ST17 4LX
Documents
Termination secretary company with name termination date
Date: 16 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Graham Ross Macdonald
Termination date: 2016-05-04
Documents
Appoint person secretary company with name date
Date: 16 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Zahra Peermohamed
Appointment date: 2016-05-04
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Monckton Elborne
Appointment date: 2016-01-11
Documents
Change account reference date company current shortened
Date: 12 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type full
Date: 19 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Legacy
Date: 19 Jun 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2013-06-19
Documents
Capital alter shares redemption statement of capital
Date: 19 Jun 2013
Action Date: 20 May 2013
Category: Capital
Type: SH02
Capital : 1 GBP
Date: 2013-05-20
Documents
Legacy
Date: 19 Jun 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 20/05/13
Documents
Resolution
Date: 19 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type full
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Graham Ross Macdonald
Change date: 2012-01-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type full
Date: 22 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maurice Williams
Documents
Termination director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Williams
Documents
Appoint person secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Iain Graham Ross Macdonald
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Steadman
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change account reference date company current extended
Date: 14 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 09 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Accounts with accounts type dormant
Date: 06 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: edge lane higher openshaw manchester M11 1FL
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Feb 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/02
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 15 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 FERRY HINKSEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
FLAT 3, 1,OXFORD,OX2 0BY
Number: | 06371497 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BISHOPS DRIVE,WOKINGHAM,RG40 1WA
Number: | 10483695 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BARK STREET,BOLTON,BL1 2AX
Number: | 09763308 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDENBURG SUITE TANNER PLACE,LONDON,SE1 3PH
Number: | LP018025 |
Status: | ACTIVE |
Category: | Limited Partnership |
41 STROUD CRESCENT,LONDON,SW15 3EL
Number: | 11585261 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRYNDERWEN ROAD,NEWPORT,NP19 8LQ
Number: | 08321850 |
Status: | ACTIVE |
Category: | Private Limited Company |