Company NameLongdesign Limited
Company StatusDissolved
Company Number02281202
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 8 months ago)
Dissolution Date14 December 2004 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarole Winter Beaston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 14 December 2004)
RoleDistrict Nurse
Correspondence Address14 Oakdene Avenue
Darlington
County Durham
DL3 7HS
Director NameAnthony Beaston
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 14 December 2004)
RoleComputer Programmer And Analys
Correspondence Address14 Oakdene Avenue
Darlington
County Durham
DL3 7HS
Secretary NameCarole Winter Beaston
NationalityBritish
StatusClosed
Appointed03 March 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address14 Oakdene Avenue
Darlington
County Durham
DL3 7HS

Location

Registered Address101 Coniscliffe Road
Darlington
County Durham
DL3 7ET
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£24,485

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 July 2004Application for striking-off (1 page)
11 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2003Return made up to 03/03/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 August 2002Registered office changed on 28/08/02 from: argyll house 158 richmond park road bournemouth BH8 8TW (1 page)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
14 April 2001Return made up to 03/03/01; full list of members (5 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 March 2000Return made up to 03/03/00; full list of members (5 pages)
26 October 1999Return made up to 03/03/99; no change of members (4 pages)
6 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 March 1998Return made up to 03/03/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1997Registered office changed on 04/04/97 from: 4 abbey terrace barnard castle durham DL12 9AA (1 page)
26 June 1996Return made up to 03/03/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
24 April 1995Return made up to 03/03/95; no change of members (4 pages)