Company NameLongfellow Care Limited
Company StatusDissolved
Company Number01566124
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameRose Lodge Care Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Sidney Scudamore
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 10 December 2002)
RoleCompany Director
Correspondence AddressSpring Mead 25 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Secretary NameAnne Vibeke Scudamore
NationalityBritish
StatusClosed
Appointed29 June 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 10 December 2002)
RoleCompany Director
Correspondence AddressSpring Mead 25 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameJean Corbett Harrison
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleSecretary
Correspondence AddressHodland Cottage
Stainton
Penrith
Cumbria
CA11 0EP
Director NameMr Winthrop Scott Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleCompany Director
Correspondence Address3 Moor Park Gardens
Coombe Lane West
Kingston-Upon-Thames
Surrey
KT2 9TZ
Director NameChristine Ann Sarkis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 1999)
RoleSecretary
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameJean Corbett Harrison
NationalityBritish
StatusResigned
Appointed06 February 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressHodland Cottage
Stainton
Penrith
Cumbria
CA11 0EP
Secretary NameThomas Irwin Wallace
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address68 Netherend Road
Penrith
Cumbria
CA11 8PH
Secretary NameMr Martin John Bociek
NationalityBritish
StatusResigned
Appointed28 April 1999(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD
Director NameMr Martin John Bociek
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£2,198,694
Gross Profit£1,087,736
Net Worth£100,594
Cash£18,384
Current Liabilities£508,802

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
12 July 2002Application for striking-off (1 page)
27 February 2002Return made up to 06/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2001Full accounts made up to 30 June 2001 (16 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: rose lodge winters park penrith cumbria CA11 8RG (1 page)
12 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Company name changed rose lodge care LIMITED\certificate issued on 29/05/01 (2 pages)
13 February 2001Return made up to 06/02/01; full list of members (6 pages)
31 January 2001Full accounts made up to 30 September 2000 (17 pages)
15 March 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 March 2000Full accounts made up to 30 September 1999 (18 pages)
10 August 1999Director resigned (1 page)
4 May 1999Director's particulars changed (1 page)
15 April 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 30 September 1998 (20 pages)
29 January 1998Return made up to 06/02/98; no change of members (4 pages)
28 January 1998Full accounts made up to 30 September 1997 (19 pages)
12 June 1997Full accounts made up to 30 September 1996 (17 pages)
1 February 1997Return made up to 06/02/97; no change of members (4 pages)
28 February 1996Full accounts made up to 30 September 1995 (17 pages)
27 February 1996Return made up to 06/02/96; full list of members (6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
21 March 1995Full accounts made up to 30 September 1994 (14 pages)