About

Registered Number: 01045609
Date of Incorporation: 10/03/1972 (52 years and 2 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

 

Based in Wolverhampton, W. & S.Long Ltd was founded on 10 March 1972, it's status at Companies House is "Liquidation". The companies directors are listed as Long, Robert Anthony, Long, Wilfred, Turner, Robert in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Robert Anthony 23 February 2004 - 1
LONG, Wilfred N/A - 1
TURNER, Robert N/A 23 February 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 March 2019
RESOLUTIONS - N/A 15 March 2019
LIQ01 - N/A 15 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2019
MR04 - N/A 20 February 2019
MR04 - N/A 20 February 2019
MR04 - N/A 29 January 2019
MR04 - N/A 29 January 2019
MR04 - N/A 29 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 24 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 17 July 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 15 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 06 July 1999
395 - Particulars of a mortgage or charge 27 July 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 30 March 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 11 June 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 18 June 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 12 November 1993
363a - Annual Return 27 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
AA - Annual Accounts 05 November 1992
363s - Annual Return 05 July 1992
395 - Particulars of a mortgage or charge 25 March 1992
395 - Particulars of a mortgage or charge 14 January 1992
395 - Particulars of a mortgage or charge 08 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
395 - Particulars of a mortgage or charge 07 October 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 06 March 1991
AA - Annual Accounts 22 October 1990
288 - N/A 03 August 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 July 1998 Fully Satisfied

N/A

Legal mortgage 19 March 1992 Fully Satisfied

N/A

Legal mortgage 06 January 1992 Fully Satisfied

N/A

Legal mortgage 04 October 1991 Fully Satisfied

N/A

Legal mortgage 04 October 1991 Fully Satisfied

N/A

Mortgage debenture 24 September 1991 Fully Satisfied

N/A

Legal charge 19 December 1985 Fully Satisfied

N/A

Charge 28 October 1982 Fully Satisfied

N/A

Legal charge 29 July 1982 Fully Satisfied

N/A

Legal charge 18 September 1981 Fully Satisfied

N/A

Floating charge 19 January 1978 Fully Satisfied

N/A

Mortgage 20 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.