About

Registered Number: 02993253
Date of Incorporation: 22/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2015 (8 years and 4 months ago)
Registered Address: 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

 

Longwall Holdings Ltd was established in 1994, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSTERRIETH, Robert Anton 07 March 1995 01 March 2000 1
PAWSON, Philippa Louise 16 July 2008 10 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 September 2015
4.68 - Liquidator's statement of receipts and payments 01 October 2014
LIQ MISC OC - N/A 13 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2014
4.40 - N/A 11 February 2014
AD01 - Change of registered office address 22 January 2014
4.68 - Liquidator's statement of receipts and payments 20 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2013
LIQ MISC OC - N/A 31 January 2013
4.40 - N/A 31 January 2013
RESOLUTIONS - N/A 08 August 2012
RESOLUTIONS - N/A 08 August 2012
AP01 - Appointment of director 08 August 2012
4.20 - N/A 08 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2012
AD01 - Change of registered office address 26 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
SH01 - Return of Allotment of shares 29 December 2010
AP01 - Appointment of director 20 December 2010
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 24 December 2009
SH01 - Return of Allotment of shares 24 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
225 - Change of Accounting Reference Date 16 February 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 11 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 24 January 2005
169 - Return by a company purchasing its own shares 12 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
AA - Annual Accounts 14 September 2004
363a - Annual Return 02 December 2003
AA - Annual Accounts 07 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
AUD - Auditor's letter of resignation 18 April 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 09 July 2002
363a - Annual Return 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363a - Annual Return 26 February 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 04 December 2000
363a - Annual Return 05 April 2000
AA - Annual Accounts 28 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
123 - Notice of increase in nominal capital 13 March 2000
169 - Return by a company purchasing its own shares 13 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2000
MEM/ARTS - N/A 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 December 1999
AA - Annual Accounts 24 May 1999
RESOLUTIONS - N/A 09 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 1998
363a - Annual Return 09 December 1998
363a - Annual Return 09 December 1998
363a - Annual Return 09 December 1998
363a - Annual Return 09 December 1998
363a - Annual Return 09 December 1998
363a - Annual Return 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 09 December 1998
363a - Annual Return 09 December 1998
363a - Annual Return 09 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
DISS40 - Notice of striking-off action discontinued 17 March 1998
AA - Annual Accounts 17 March 1998
GAZ1 - First notification of strike-off action in London Gazette 16 December 1997
AA - Annual Accounts 04 August 1996
288 - N/A 06 June 1995
RESOLUTIONS - N/A 17 March 1995
RESOLUTIONS - N/A 17 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1995
123 - Notice of increase in nominal capital 17 March 1995
395 - Particulars of a mortgage or charge 11 March 1995
RESOLUTIONS - N/A 09 March 1995
MEM/ARTS - N/A 09 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1995
123 - Notice of increase in nominal capital 09 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
MEM/ARTS - N/A 28 February 1995
CERTNM - Change of name certificate 14 February 1995
NEWINC - New incorporation documents 22 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2009 Outstanding

N/A

Debenture 10 April 2003 Outstanding

N/A

Mortgage debenture 07 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.