About

Registered Number: 04520016
Date of Incorporation: 28/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 6 months ago)
Registered Address: SMITH MCBRIDE, 4c Mercury Court, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF

 

Having been setup in 2002, Malcolm Long Ltd have registered office in Knaresborough in North Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Long, Malcolm David, Long, Oliver Robert, Long, Oliver Robert, Long, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Malcolm David 28 August 2002 - 1
LONG, Oliver Robert 01 November 2009 17 September 2012 1
LONG, Susan 28 August 2002 09 May 2005 1
Secretary Name Appointed Resigned Total Appointments
LONG, Oliver Robert 09 May 2005 17 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 11 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 20 May 2013
TM02 - Termination of appointment of secretary 15 October 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 17 September 2012
CH01 - Change of particulars for director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 17 December 2009
AP01 - Appointment of director 30 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 21 October 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.