Company NameLong Reach Limited
DirectorsJane Madirazza and Anthony Nigel Walker
Company StatusDissolved
Company Number00312627
CategoryPrivate Limited Company
Incorporation Date3 April 1936(88 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Jane Madirazza
Date of BirthJune 1927 (Born 96 years ago)
NationalityDanish
StatusCurrent
Appointed19 April 1992(56 years after company formation)
Appointment Duration32 years
RolePhysiotherapist
Correspondence AddressHaslevangsvej 54
Aarhus
8210
Denmark
Director NameAnthony Nigel Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(59 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleBank Manager
Correspondence Address4 Stanier Close
Crewe
Cheshire
CW1 5GP
Secretary NameAnthony Nigel Walker
NationalityBritish
StatusCurrent
Appointed02 January 1997(60 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleBank Manager
Correspondence Address4 Stanier Close
Crewe
Cheshire
CW1 5GP
Director NameMr Keith Alastair Holman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(56 years after company formation)
Appointment Duration7 months (resigned 20 November 1992)
RoleTrust Company Manager
Correspondence Address87 Long Road
Cambridge
Cambridgeshire
CB2 2HE
Director NameMrs Nita Louise Lauritzen
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(56 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address175a Lindsay Street
Epping
Essex
CM16 6RF
Secretary NameMr Sidney Roy Heapy
NationalityBritish
StatusResigned
Appointed19 April 1992(56 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address6 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameMichael Horwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(56 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1995)
RoleBank Manager
Correspondence Address1 Surridge
High Legh
Knutsford
Cheshire
WA16 6PU

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£700,055
Cash£182,378
Current Liabilities£7,683

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Registered office changed on 23/08/01 from: bird luckin-chartered accountant aquila house waterloo lane chelmsford CM1 1BN (1 page)
17 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2001Declaration of solvency (3 pages)
17 August 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Return made up to 19/04/01; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 May 1999Director resigned (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Return made up to 19/04/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1996Return made up to 19/04/96; full list of members (6 pages)
24 May 1995Return made up to 19/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Director resigned (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)