Company NameLongden & Cook Professional Practice Agency Limited
Company StatusDissolved
Company Number02809037
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan David Lea Richardson
NationalityBritish
StatusClosed
Appointed31 October 1999(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(10 years, 11 months after company formation)
Appointment Duration1 year (closed 22 March 2005)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusClosed
Appointed19 March 2004(10 years, 11 months after company formation)
Appointment Duration1 year (closed 22 March 2005)
Correspondence Address107 Cheapside
London
EC2V 6DU
Director NameKathryn Jane Rendle Barnes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address21 Godmond Hall Drive
Boothstown
Worsley
M28 1YF
Director NameMr John Grainger Monkhouse
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 March 1994)
RoleChartered Surveyor
Correspondence Address8 Severn Close
Altrincham
Cheshire
WA14 4UF
Director NameMark Ian Adams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Warwick
9 Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Director NameMr George William Adams
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1997)
RoleIndependent Financial Adviser
Correspondence AddressLinkside Cottage Lane
Gayton
Wirral
Merseyside
L60 8PB
Director NameSamantha Jane Stapley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1997)
RolePractice Liaison Manager
Correspondence Address51 Sinderland Road
Altrincham
Cheshire
WA14 5JW
Secretary NameJonathan Richard Ashcroft
NationalityBritish
StatusResigned
Appointed05 December 1995(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressThe Tiled Cottage
Easton
Winchester
Hampshire
SO21 1EG
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(3 years after company formation)
Appointment Duration4 years (resigned 03 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Secretary NameMark Ian Adams
NationalityBritish
StatusResigned
Appointed13 May 1996(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 1996)
RoleCompany Director
Correspondence Address19 Fyfield Way
Littleton
Winchester
Hampshire
SO22 6PB
Secretary NameRaymond Ernest Deane
NationalityBritish
StatusResigned
Appointed25 September 1996(3 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 23 October 1996)
RoleGu15 1jx
Correspondence AddressGreen Shadows 26
Portsmouth Road
Camberley
Surrey
GU15 1JX
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed23 October 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameKatharine Sarah McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2004)
RoleFinance Director
Correspondence AddressTulgey Wood
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2004)
RoleCeo Axa Ppp Healthcare
Country of ResidenceEngland
Correspondence AddressSharlands
Blackboys
Uckfield
East Sussex
TN22 5HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2004Application for striking-off (1 page)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
23 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
5 July 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
16 April 2002New director appointed (3 pages)
5 December 2001Director resigned (1 page)
8 August 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
17 January 2001Director's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
13 July 2000Full accounts made up to 31 December 1999 (13 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
24 May 2000Return made up to 23/04/00; no change of members (4 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
19 July 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999Director's particulars changed (1 page)
23 May 1999Return made up to 23/04/99; full list of members (7 pages)
27 January 1999Registered office changed on 27/01/99 from: denplan court victoria road winchester hampshire SO23 7RG (1 page)
23 September 1998Auditor's resignation (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
18 May 1998Return made up to 23/04/98; full list of members (6 pages)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Return made up to 23/04/97; full list of members (7 pages)
25 April 1997Registered office changed on 25/04/97 from: kings court the broadway winchester hampshire SO23 9BE (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
23 August 1996Memorandum and Articles of Association (14 pages)
3 June 1996New secretary appointed (1 page)
28 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 May 1996Return made up to 23/04/96; full list of members (9 pages)
24 April 1996New director appointed (3 pages)
12 March 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
25 January 1996Registered office changed on 25/01/96 from: 7/8 goose green altrincham cheshire WA14 1DW (1 page)
28 December 1995New director appointed (4 pages)
28 December 1995New secretary appointed (4 pages)
28 December 1995New director appointed (4 pages)
13 November 1995Secretary's particulars changed (4 pages)
10 May 1995Return made up to 14/04/95; full list of members (4 pages)