About

Registered Number: 03453995
Date of Incorporation: 22/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: 63 High Street, Tewkesbury, Gloucestershire, GL20 5BJ

 

Long Green Agricultural Services Ltd was setup in 1997, it's status is listed as "Dissolved". We don't currently know the number of employees at Long Green Agricultural Services Ltd. The companies directors are listed as Bailey, Robin, Broady, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Robin 25 October 1997 - 1
BROADY, Kevin 18 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 02 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 24 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 20 November 2000
363s - Annual Return 13 June 2000
DISS40 - Notice of striking-off action discontinued 13 June 2000
AA - Annual Accounts 13 June 2000
AA - Annual Accounts 13 June 2000
GAZ1 - First notification of strike-off action in London Gazette 25 April 2000
363s - Annual Return 26 November 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 19 May 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 28 November 1997
NEWINC - New incorporation documents 22 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.