Company NameLongstaff And Shaw Limited
Company StatusDissolved
Company Number00535938
CategoryPrivate Limited Company
Incorporation Date20 July 1954(69 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr George Alan Mower
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence AddressHolly Tree House
Cockfield Road
Burgess Hill
Sussex
RH15 8RE
Director NameGeoffrey Nickson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Correspondence Address151 Boundary Road
Wallington
Surrey
SM6 0TE
Director NameBarry John Shoard
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address32 Elmfield Way
Sanderstead
South Croydon
Surrey
CR2 0EE
Secretary NameGeoffrey Nickson
NationalityBritish
StatusCurrent
Appointed18 May 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address151 Boundary Road
Wallington
Surrey
SM6 0TE

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 June 1998Dissolved (1 page)
24 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
28 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Registered office changed on 05/11/96 from: plumtree court london EC4A 4HT (1 page)
5 August 1996Receiver ceasing to act (1 page)
20 May 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Receiver's abstract of receipts and payments (2 pages)
11 December 1995Registered office changed on 11/12/95 from: st andrews house 20 st andrew street london EC4A 3AD (1 page)
24 November 1995Liquidators statement of receipts and payments (10 pages)
9 September 1991Return made up to 18/05/91; no change of members (6 pages)
14 June 1990Return made up to 18/05/90; full list of members (4 pages)