Company NameLongform Limited
DirectorsDaniel Ferguson and John Albert Martin Grant
Company StatusDissolved
Company Number02971463
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 months ago)
Previous NameAscot Group Finance Limited

Business Activity

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

Directors

Director NameMr Daniel Ferguson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 6 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed21 October 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(3 years after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameStephen Robert Marshall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor
Bouverie House 154 Fleet Street
London
EC4A 2DQ
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 1998)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr David Edward Watson Johnston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Trinity Close
Bishops Stortford
Hertfordshire
CM23 3HS
Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 June 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
28 October 1998Declaration of solvency (3 pages)
20 October 1998Appointment of a voluntary liquidator (1 page)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1998Director resigned (1 page)
16 October 1998Memorandum and Articles of Association (14 pages)
5 October 1998Company name changed ascot group finance LIMITED\certificate issued on 05/10/98 (2 pages)
18 August 1998Location of register of members (1 page)
20 May 1998Return made up to 31/03/98; full list of members (8 pages)
20 May 1998Registered office changed on 20/05/98 from: bury house 31 bury street london EC3A 5AR (1 page)
17 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 August 1996Auditor's resignation (1 page)
2 July 1996Full accounts made up to 31 March 1996 (11 pages)
13 June 1996Director's particulars changed (1 page)
3 May 1996Return made up to 31/03/96; full list of members (10 pages)
17 April 1996Director resigned (1 page)
17 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Memorandum and Articles of Association (84 pages)
11 July 1995New director appointed (3 pages)
24 April 1995Return made up to 31/03/95; full list of members (20 pages)