Company NameLongenough.com Limited
Company StatusDissolved
Company Number04006041
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJillian Gibson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 North End
Durham
County Durham
DH1 4NJ
Director NameLavinia Margaret Grace Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Secretary NameJillian Gibson
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 North End
Durham
County Durham
DH1 4NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address26 North End
Durham
County Durham
DH1 4NJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
26 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
1 March 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
27 July 2000Ad 13/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
1 June 2000Incorporation (31 pages)