Company NameLong Garth Enterprises Limited
Company StatusDissolved
Company Number04096143
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Hargreaves Birtwistle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLong Garth
Carthorpe Bedale
North Yorkshire
DL8 2LL
Director NameMr James Edwin Birtwistle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLong Garth
Carthorpe
Bedale
North Yorkshire
DL8 2LL
Director NameMrs Dorothy Anne Knightley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 30 July 2019)
RoleHealthcare Research
Country of ResidenceEngland
Correspondence Address12 Cassiobury Park Avenue
Watford
WD18 7LB
Secretary NameMrs Dorothy Knightley
NationalityBritish
StatusResigned
Appointed25 November 2000(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 30 July 2019)
RoleHealthcare Research
Country of ResidenceGBR
Correspondence Address34 Woodland Drive
Watford
WD17 3BX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01845 565006
Telephone regionThirsk

Location

Registered AddressLong Garth
Carthorpe Bedale
North Yorkshire
DL8 2LL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield

Shareholders

50 at £1Dorothy Knightley
50.00%
Ordinary
50 at £1James Edwin Birtwistle
50.00%
Ordinary

Financials

Year2014
Net Worth£52,221
Cash£3,437
Current Liabilities£49,808

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

1 June 2004Delivered on: 5 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
24 June 2022Termination of appointment of James Edwin Birtwistle as a director on 23 June 2022 (1 page)
24 June 2022Application to strike the company off the register (1 page)
2 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
20 July 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
7 April 2021Satisfaction of charge 1 in full (1 page)
23 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
29 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
27 November 2019Cessation of Dorothy Anne Knightley as a person with significant control on 30 July 2019 (1 page)
9 August 2019Appointment of Mr Colin Hargreaves Birtwistle as a director on 7 August 2019 (2 pages)
8 August 2019Termination of appointment of Dorothy Anne Knightley as a director on 30 July 2019 (1 page)
8 August 2019Termination of appointment of Dorothy Knightley as a secretary on 30 July 2019 (1 page)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
30 October 2018Secretary's details changed for Mrs Dorothy Knightley on 26 October 2018 (1 page)
30 October 2018Change of details for Mrs Dorothy Anne Knightley as a person with significant control on 26 October 2018 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
3 November 2012Director's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages)
3 November 2012Secretary's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages)
3 November 2012Secretary's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages)
3 November 2012Director's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages)
3 November 2012Director's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages)
3 November 2012Secretary's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Dorothy Knightley on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Dorothy Knightley on 1 October 2009 (2 pages)
7 December 2009Director's details changed for James Edwin Birtwistle on 1 October 2009 (2 pages)
7 December 2009Director's details changed for James Edwin Birtwistle on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Dorothy Knightley on 1 October 2009 (2 pages)
7 December 2009Director's details changed for James Edwin Birtwistle on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 December 2008Return made up to 25/10/08; full list of members (4 pages)
18 December 2008Return made up to 25/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 January 2008Return made up to 25/10/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 25/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 November 2006Return made up to 25/10/06; full list of members (2 pages)
9 November 2006Return made up to 25/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 November 2005Return made up to 25/10/05; full list of members (2 pages)
16 November 2005Return made up to 25/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 25/10/03; full list of members (7 pages)
22 October 2003Return made up to 25/10/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 January 2002Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
18 January 2002Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
9 January 2001Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2001Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 November 2000Registered office changed on 28/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2000Incorporation (15 pages)
25 October 2000Incorporation (15 pages)