Company NameLongbrooke Electrical Installations Limited
Company StatusDissolved
Company Number02500465
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 12 months ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)
Previous NamesLongbrooke Electrical Installations Limited and Longbrooke Group Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameSusan Harthill
NationalityBritish
StatusClosed
Appointed27 August 1993(3 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 05 February 2011)
RoleCompany Director
Correspondence Address42 Tamar Green
Hemel Hempstead
Hertfordshire
HP2 6EP
Director NameLaurence Richard Strauss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 05 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Northway
London
NW11 6PA
Director NameMr Anthony Peter Barnett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 St Georges Drive
Watford
Hertfordshire
WD1 5HD
Director NameTerence John Curtis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address134 Newhouse Crescent
Watford
WD2 7HY
Director NameDavid Alan Stevens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressShandon
Long Lane
Bovingdon
Hertfordshire
HP3 0NE
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressShandon
Long Lane
Bovingdon
Hertfordshire
HP3 0NE
Director NameLaurence Richard Strauss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1998)
RoleAccountant
Correspondence Address62 Wise Lane
Mill Hill
London
NW7 2RG
Director NameAndrew Mackenzie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 December 2001)
RoleContract Manager
Correspondence Address60 Wingrave Road
Tring
Hertfordshire
HP23 5HE
Director NameWilliam Campbell Rutherford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2001)
RoleContract Manager
Correspondence Address41 Tylersfield
Abbots Langley
Hertfordshire
WD5 0PS

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,666,298
Gross Profit£379,330
Net Worth£131,755
Cash£315
Current Liabilities£391,963

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2011Final Gazette dissolved following liquidation (1 page)
5 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 2010Liquidators' statement of receipts and payments to 25 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 25 October 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments (5 pages)
25 January 2010Liquidators' statement of receipts and payments (5 pages)
4 January 2010Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
18 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
13 June 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
13 June 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
14 December 2007Liquidators statement of receipts and payments (5 pages)
14 December 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Notice of Constitution of Liquidation Committee (2 pages)
17 January 2007Notice of Constitution of Liquidation Committee (2 pages)
28 December 2006Appointment of a voluntary liquidator (1 page)
28 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2006Statement of affairs (9 pages)
28 December 2006Statement of affairs (9 pages)
28 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2006Appointment of a voluntary liquidator (1 page)
19 December 2006Registered office changed on 19/12/06 from: great central house great central avenue south ruislip middlesex HA4 6TS (1 page)
19 December 2006Registered office changed on 19/12/06 from: great central house great central avenue south ruislip middlesex HA4 6TS (1 page)
29 November 2006Registered office changed on 29/11/06 from: the studio 32 vale road watford WD2 2HE (1 page)
29 November 2006Registered office changed on 29/11/06 from: the studio 32 vale road watford WD2 2HE (1 page)
27 July 2006Return made up to 14/04/06; full list of members (7 pages)
27 July 2006Return made up to 14/04/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
26 April 2005Return made up to 14/04/05; full list of members (7 pages)
26 April 2005Return made up to 14/04/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 May 2004 (12 pages)
10 January 2005Full accounts made up to 31 May 2004 (12 pages)
13 May 2004Director resigned (2 pages)
13 May 2004Director resigned (2 pages)
27 April 2004Return made up to 14/04/04; full list of members (9 pages)
27 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Full accounts made up to 31 May 2003 (12 pages)
18 December 2003Full accounts made up to 31 May 2003 (12 pages)
22 May 2003Return made up to 14/04/03; full list of members (9 pages)
22 May 2003Return made up to 14/04/03; full list of members (9 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
16 January 2003Full accounts made up to 31 May 2002 (12 pages)
16 January 2003Full accounts made up to 31 May 2002 (12 pages)
26 April 2002Return made up to 14/04/02; full list of members (8 pages)
26 April 2002Return made up to 14/04/02; full list of members (8 pages)
19 March 2002Director resigned (2 pages)
19 March 2002Director resigned (2 pages)
27 September 2001Full accounts made up to 31 May 2001 (12 pages)
27 September 2001Full accounts made up to 31 May 2001 (12 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
14 May 2001Return made up to 14/04/01; full list of members (8 pages)
14 May 2001Return made up to 14/04/01; full list of members (8 pages)
10 December 2000Full accounts made up to 31 May 2000 (11 pages)
10 December 2000Full accounts made up to 31 May 2000 (11 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
15 April 2000Return made up to 14/04/00; full list of members (7 pages)
15 April 2000Return made up to 14/04/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 May 1999 (11 pages)
15 February 2000Full accounts made up to 31 May 1999 (11 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
26 May 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1999Return made up to 14/04/99; no change of members (4 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
20 January 1999Full accounts made up to 31 May 1998 (11 pages)
20 January 1999Full accounts made up to 31 May 1998 (11 pages)
1 May 1998Return made up to 14/04/98; full list of members (6 pages)
1 May 1998Return made up to 14/04/98; full list of members (6 pages)
26 March 1998Full accounts made up to 31 May 1997 (11 pages)
26 March 1998Full accounts made up to 31 May 1997 (11 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
25 July 1997Company name changed longbrooke group LIMITED\certificate issued on 28/07/97 (2 pages)
25 July 1997Company name changed longbrooke group LIMITED\certificate issued on 28/07/97 (2 pages)
8 May 1997Return made up to 14/04/97; no change of members (4 pages)
8 May 1997Return made up to 14/04/97; no change of members (4 pages)
21 April 1997Company name changed longbrooke electrical installati ons LIMITED\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed longbrooke electrical installati ons LIMITED\certificate issued on 22/04/97 (2 pages)
10 January 1997Full accounts made up to 31 May 1996 (12 pages)
10 January 1997Full accounts made up to 31 May 1996 (12 pages)
12 April 1996Return made up to 14/04/96; full list of members (6 pages)
12 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 31 May 1995 (10 pages)
28 February 1996Full accounts made up to 31 May 1995 (10 pages)
21 February 1996Registered office changed on 21/02/96 from: unit 5 colne way court colne way watford herts WD2 4NE (1 page)
21 February 1996Registered office changed on 21/02/96 from: unit 5 colne way court colne way watford herts WD2 4NE (1 page)
2 May 1995Return made up to 15/04/95; change of members (6 pages)
2 May 1995Return made up to 15/04/95; change of members (6 pages)
16 January 1995New director appointed (2 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 (20 pages)
26 May 1994New director appointed (2 pages)
26 May 1994New director appointed (2 pages)
14 December 1993Secretary resigned;new secretary appointed (2 pages)
14 December 1993Secretary resigned;new secretary appointed (2 pages)
5 May 1993Return made up to 30/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 August 1992Return made up to 30/04/92; no change of members (6 pages)
8 May 1992New director appointed (2 pages)
2 April 1992Return made up to 09/05/91; full list of members (5 pages)