About

Registered Number: 04375143
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2015 (8 years and 4 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

 

Longmate's Nurseries Ltd was registered on 15 February 2002, it's status is listed as "Dissolved". The current directors of this business are listed as Longmate, Christine Ann, Longmate, Michael Leon Lonnie at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGMATE, Christine Ann 15 February 2002 - 1
LONGMATE, Michael Leon Lonnie 15 February 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 September 2015
4.68 - Liquidator's statement of receipts and payments 08 September 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2014
AD01 - Change of registered office address 03 June 2013
4.68 - Liquidator's statement of receipts and payments 01 August 2012
LIQ MISC OC - N/A 20 June 2012
4.40 - N/A 20 June 2012
AD01 - Change of registered office address 29 May 2012
4.68 - Liquidator's statement of receipts and payments 27 September 2011
2.34B - N/A 04 August 2010
2.24B - N/A 08 April 2010
2.16B - N/A 26 November 2009
2.24B - N/A 20 November 2009
2.17B - N/A 17 November 2009
2.12B - N/A 16 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
287 - Change in situation or address of Registered Office 05 September 2009
AA - Annual Accounts 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
123 - Notice of increase in nominal capital 12 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 24 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 27 May 2003
287 - Change in situation or address of Registered Office 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
225 - Change of Accounting Reference Date 02 April 2002
287 - Change in situation or address of Registered Office 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.