Company NameLongbridge Search & Selection Limited
Company StatusDissolved
Company Number02257381
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Wayne Anthony Bailey
NationalityBritish
StatusClosed
Appointed28 August 2007(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2011)
RoleFinancial Controller
Correspondence Address44 Ryelaw Road
Church Crookham
Hampshire
GU52 6HY
Director NameColin Gerstein
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 2 Avenue Road
St Johns Wood
London
NW8 7PU
Director NameMr Frank Javier Varela
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 July 2005)
RoleRecruitment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElenge Plat
Grouse Road
Colgate
West Sussex
RH13 6HT
Secretary NameMiss Julia Louise Varela
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressThe Coach House Smalls Hill Road
Leigh
Reigate
Surrey
RH2 8QA
Director NameAndrew Paul Roberts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1998)
RoleConsultant
Correspondence Address3a Emmanuel Road
London
SW12 0PE
Director NameJonathan Simon Glass
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 1999)
RoleConsultant
Correspondence Address27 Huntingdon Road
London
N2 9DX
Director NameKevin Paul Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 February 2003)
RoleConsultant
Correspondence Address34 Chatfield Drive
Guildford
Surrey
GU4 7XP
Director NameDavid Lawrence Coates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 1997)
RoleConsultant
Correspondence AddressGround Floor Flat
11 Leathwaite Road
London
SW11 1XG
Secretary NameMalcolm Arnold Lassman
NationalityBritish
StatusResigned
Appointed06 January 1997(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address99 Woodlands
London
NW11 9QT
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Director NameDominic Thomas Duffy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2002)
RoleConsultant
Correspondence Address16 Burley Road
London
SW11 5XF
Director NameJohn Richard Stokes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Cottage
Barrow On Trent
Derby
Derbyshire
DE73 1HG
Director NamePeter John Newby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(10 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 1999)
RoleFinance Director
Correspondence Address3 Wellside Gardens
East Sheen
London
SW14 7AD
Director NameMr Martin Foster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameOliver Dent
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2003)
RoleRecruitment Consultant
Correspondence Address30 Swallow Court
St Neots
Huntingdon
Cambridgeshire
PE19 1NP
Director NameColin Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2002)
RoleConsultant
Correspondence Address18 Linden Mews
London
N1 4RJ
Director NameMr James Anderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Lodge Road
Bromley
Kent
BR1 3ND
Director NameHugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(14 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Director NameMr Philip Alan Jepson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(15 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Virginia Chase
Cheadle Hulme
Cheadle
Cheshire
SK8 6JN
Director NameMr John Battye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saw Lodge Field
Kingsnorth
Ashford
Kent
TN23 3PB
Director NameChris Battye
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address18 Lansdowne
Carlton Drive
London
SW15 2BY
Director NameJonathan Clive Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2007)
RoleBanker
Correspondence AddressCalifornia House
1 California Lane
Hintlesham
Suffolk
IP8 3QJ
Director NameMr Nigel John Grant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Upper Park Road
Kingston
Surrey
KT2 5LD
Director NameMr Stuart John Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(18 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address2 Cedar Lane
Burghill
Hereford
Herefordshire
HR4 7QQ
Wales

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£4,701,707
Gross Profit£4,067,644
Net Worth-£3,141,292
Current Liabilities£4,543,780

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2011Final Gazette dissolved following liquidation (1 page)
11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (6 pages)
11 May 2011Liquidators statement of receipts and payments to 21 April 2011 (6 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
8 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
8 July 2009Administrator's progress report to 3 July 2009 (30 pages)
8 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
8 July 2009Administrator's progress report to 3 July 2009 (30 pages)
8 July 2009Administrator's progress report to 3 July 2009 (30 pages)
3 March 2009Administrator's progress report to 28 January 2009 (26 pages)
3 March 2009Administrator's progress report to 28 January 2009 (26 pages)
13 October 2008Result of meeting of creditors (3 pages)
13 October 2008Result of meeting of creditors (3 pages)
9 October 2008Statement of affairs with form 2.14B (7 pages)
9 October 2008Statement of affairs with form 2.14B (7 pages)
26 September 2008Statement of administrator's proposal (47 pages)
26 September 2008Statement of administrator's proposal (47 pages)
7 August 2008Registered office changed on 07/08/2008 from 85 gracechurch street london EC3V 0AA (1 page)
7 August 2008Registered office changed on 07/08/2008 from 85 gracechurch street london EC3V 0AA (1 page)
7 August 2008Appointment of an administrator (1 page)
7 August 2008Appointment of an administrator (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 February 2008Return made up to 11/11/07; full list of members (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 11/11/07; full list of members (2 pages)
20 February 2008Director resigned (1 page)
22 January 2008Company name changed longbridge international LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed longbridge international LIMITED\certificate issued on 22/01/08 (2 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
15 September 2007Particulars of mortgage/charge (11 pages)
15 September 2007Particulars of mortgage/charge (11 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
11 August 2007Auditor's resignation (1 page)
11 August 2007Auditor's resignation (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
4 June 2007Full accounts made up to 31 December 2006 (9 pages)
4 June 2007Full accounts made up to 31 December 2006 (9 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
13 November 2006Location of register of members (1 page)
13 November 2006Return made up to 11/11/06; full list of members (2 pages)
13 November 2006Location of register of members (1 page)
13 November 2006Return made up to 11/11/06; full list of members (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (9 pages)
16 June 2006Full accounts made up to 31 December 2005 (9 pages)
9 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 June 2006Full accounts made up to 30 June 2005 (13 pages)
2 June 2006Full accounts made up to 30 June 2005 (13 pages)
6 March 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
6 March 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 February 2006Company name changed longbridge consultancy LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed longbridge consultancy LIMITED\certificate issued on 17/02/06 (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
19 December 2005Full accounts made up to 31 December 2004 (20 pages)
19 December 2005Full accounts made up to 31 December 2004 (20 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
28 November 2005Return made up to 11/11/05; full list of members (7 pages)
28 November 2005Return made up to 11/11/05; full list of members (7 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
24 November 2004Return made up to 11/11/04; full list of members (8 pages)
24 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2004Full accounts made up to 31 December 2003 (17 pages)
31 October 2004Full accounts made up to 31 December 2003 (17 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 November 2003Return made up to 11/11/03; full list of members (7 pages)
24 November 2003Return made up to 11/11/03; full list of members (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
9 July 2003Full accounts made up to 31 December 2002 (19 pages)
9 July 2003Full accounts made up to 31 December 2002 (19 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
22 December 2002Full accounts made up to 31 December 2001 (17 pages)
22 December 2002Full accounts made up to 31 December 2001 (17 pages)
20 November 2002Return made up to 11/11/02; full list of members (9 pages)
20 November 2002Return made up to 11/11/02; full list of members (9 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
3 December 2001Return made up to 11/11/01; full list of members (8 pages)
3 December 2001Return made up to 11/11/01; full list of members (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
15 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Return made up to 11/11/00; full list of members (8 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
23 June 2000Full accounts made up to 31 December 1999 (15 pages)
23 June 2000Full accounts made up to 31 December 1999 (15 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
26 November 1999Return made up to 11/11/99; full list of members (8 pages)
26 November 1999Return made up to 11/11/99; full list of members (8 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
7 December 1998Return made up to 11/11/98; no change of members (6 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Return made up to 11/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1998Location of register of members (1 page)
12 August 1998Location of register of members (1 page)
22 July 1998Full accounts made up to 31 December 1997 (15 pages)
22 July 1998Full accounts made up to 31 December 1997 (15 pages)
21 July 1998Particulars of mortgage/charge (6 pages)
21 July 1998Particulars of mortgage/charge (6 pages)
1 May 1998Registered office changed on 01/05/98 from: 128, cheapside, london. EC2V 6BT (1 page)
1 May 1998Registered office changed on 01/05/98 from: 128, cheapside, london. EC2V 6BT (1 page)
14 November 1997Return made up to 11/11/97; full list of members (8 pages)
14 November 1997Return made up to 11/11/97; full list of members (8 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
17 March 1997Full accounts made up to 31 December 1996 (13 pages)
17 March 1997Full accounts made up to 31 December 1996 (13 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
21 November 1996Return made up to 11/11/96; no change of members (4 pages)
21 November 1996Return made up to 11/11/96; no change of members (4 pages)
16 September 1996Full accounts made up to 31 December 1995 (11 pages)
16 September 1996Full accounts made up to 31 December 1995 (11 pages)
15 November 1995Return made up to 11/11/95; full list of members (6 pages)
15 November 1995Return made up to 11/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 March 1993Company name changed\certificate issued on 15/03/93 (2 pages)
15 March 1993Company name changed\certificate issued on 15/03/93 (2 pages)
9 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1988Memorandum and Articles of Association (7 pages)
30 December 1988Memorandum and Articles of Association (7 pages)
12 December 1988Company name changed\certificate issued on 12/12/88 (2 pages)
12 December 1988Company name changed\certificate issued on 12/12/88 (2 pages)
7 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1988Incorporation (9 pages)
12 May 1988Incorporation (9 pages)