Company NameLongcrofts Transport Services Limited
Company StatusDissolved
Company Number01669544
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gary John Longcroft
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tall Trees
Royston
Hertfordshire
SG8 7EG
Director NameMr Leslie William Longcroft
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address54 Briary Lane
Royston
Hertfordshire
SG8 9BT
Director NameMr Francis Joseph Nuttall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(12 years after company formation)
Appointment Duration29 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Souberie Avenue
Letchworth
Hertfordshire
SG6 3JA
Secretary NameMr Francis Joseph Nuttall
NationalityBritish
StatusCurrent
Appointed18 February 1997(14 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Souberie Avenue
Letchworth
Hertfordshire
SG6 3JA
Director NameMr Robert Leslie Longcroft
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address21 Dark Lane
Sandon
Buntingford
Hertfordshire
SG9 0QT
Secretary NameMr Leslie William Longcroft
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 February 1997)
RoleCompany Director
Correspondence Address54 Briary Lane
Royston
Hertfordshire
SG8 9BT

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,484
Cash£516
Current Liabilities£514,434

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End01 November

Filing History

11 May 2004Bona Vacantia disclaimer (1 page)
10 December 2003Dissolved (1 page)
10 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
25 May 2001Registered office changed on 25/05/01 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
23 May 2001Appointment of a voluntary liquidator (2 pages)
23 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2001Statement of affairs (7 pages)
9 October 2000Return made up to 31/08/00; full list of members (8 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 1999Return made up to 31/08/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Full accounts made up to 31 October 1997 (16 pages)
14 March 1997Full accounts made up to 31 October 1996 (14 pages)
18 September 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Full accounts made up to 31 October 1995 (14 pages)
13 May 1996Director resigned (1 page)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (15 pages)