Company NameLongstaff And Shaw Engineering Limited
Company StatusDissolved
Company Number01989010
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 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
Appointed10 May 1991(5 years, 2 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
Appointed10 May 1991(5 years, 2 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
Appointed10 May 1991(5 years, 2 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
Appointed10 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address151 Boundary Road
Wallington
Surrey
SM6 0TE

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

24 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
28 May 1997Liquidators statement of receipts and payments (5 pages)
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. Andrew's house 20, st. Andrew street london EC4A 3AD. (1 page)
23 November 1995Liquidators statement of receipts and payments (10 pages)
8 June 1995Liquidators statement of receipts and payments (10 pages)