LONGBECK TRADING ESTATE MANAGEMENT COMPANY LIMITED

Unit 4, Zetland Buildings Longbeck Estate Unit 4, Zetland Buildings Longbeck Estate, Redcar, TS11 6HS, Cleveland, United Kingdom
StatusDISSOLVED
Company No.04332813
CategoryPrivate Limited Company
Incorporated03 Dec 2001
Age22 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution10 Aug 2010
Years13 years, 9 months, 7 days

SUMMARY

LONGBECK TRADING ESTATE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 04332813. It was incorporated 22 years, 5 months, 14 days ago, on 03 December 2001 and it was dissolved 13 years, 9 months, 7 days ago, on 10 August 2010. The company address is Unit 4, Zetland Buildings Longbeck Estate Unit 4, Zetland Buildings Longbeck Estate, Redcar, TS11 6HS, Cleveland, United Kingdom.



Company Fillings

Bona vacantia company

Date: 23 Jul 2014

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Ing

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Holmes

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Tucker

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr kevin ing

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter collinson

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director d j Tucker LTD Logged Form

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director dj tucker LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 25 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-25

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from c/o d j tucker LTD zetland buildings longbeck trading estate marske by the sea redcar cleveland TS11 6HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2008

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2007

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; change of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 25 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-25

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2005

Action Date: 25 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-25

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 16/01/04 from: one de walden court 85 new cavendish street london W1W 6XD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2003

Action Date: 25 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-25

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 25/03/03

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/03/03--------- £ si 4@1=4 £ ic 40/44

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/10/02--------- £ si 20@1

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/12/02--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/01/03--------- £ si 2@1=2 £ ic 38/40

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/02/03--------- £ si 14@1=14 £ ic 24/38

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 17/12/01 from: 76 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGA TRISH LTD

170 GREENFORD ROAD,HARROW,HA1 3QX

Number:11901944
Status:ACTIVE
Category:Private Limited Company

BILL FRANKLAND CONSULTING LTD

20 HORSESHOE LANE WEST,GUILDFORD,GU1 2SX

Number:10391020
Status:ACTIVE
Category:Private Limited Company

COMMUNITY ASSETS PLUS

12 MINT LANE,LINCOLN,LN1 1UD

Number:07941909
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

E-MIRROR INTERNET PTY LIMITED

ADVICE TRADE CENTRE,ILFORD,IG4 5ET

Number:09648083
Status:ACTIVE
Category:Private Limited Company

FUTURE POSITIVE LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:03305978
Status:ACTIVE
Category:Private Limited Company

GREEN HOUSE HOME BUILDING LTD

318 A CANN HALL ROAD,LONDON,E11 3NW

Number:11917254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source