About

Registered Number: 05432614
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: NEWGREEN ESTATES LIMITED, Ricoh House George Street, Prestwich, Manchester, Lancashire, M25 9WS

 

Founded in 2005, Longton Nominees Ltd have registered office in Manchester.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 13 April 2016
AA - Annual Accounts 25 January 2016
3.6 - Abstract of receipt and payments in receivership 03 August 2015
RM02 - N/A 03 August 2015
3.6 - Abstract of receipt and payments in receivership 03 August 2015
3.6 - Abstract of receipt and payments in receivership 03 August 2015
RM02 - N/A 03 August 2015
3.6 - Abstract of receipt and payments in receivership 03 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 23 April 2014
RM01 - N/A 23 April 2014
RM01 - N/A 23 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 16 May 2012
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 26 October 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 22 September 2005
395 - Particulars of a mortgage or charge 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture (floating charge) 19 September 2005 Outstanding

N/A

Legal charge 19 September 2005 Outstanding

N/A

Legal charge 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.