Company NameM. Lonergan And Son Transport Limited
Company StatusDissolved
Company Number03058803
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMiriam Lonergan Fox
Date of BirthOctober 1950 (Born 73 years ago)
NationalityYugoslav
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address87 Dale Wood Road Petts Wood
Orpington
Kent
BR6 0BY
Secretary NameMiroslav Nikolic
NationalityBritish
StatusClosed
Appointed28 May 1998(3 years after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address13 Highfield Road
Bromley
Kent
BR1 2JN
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Bedster Gardens
West Molesey
Surrey
KT8 1TA
Secretary NameMr Ivan Milutinovic
NationalityYugoslavian
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address87 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameErich Ernst Skupin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 week, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressUnit 10-11 Power Works
Slade Green Road
Erith
Kent
DA8 2HY
Secretary NameMiriam Lonergan
NationalityYugoslav
StatusResigned
Appointed01 June 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 28 May 1998)
RoleCompany Director
Correspondence Address37 The Nursery
Erith
Kent
DA8 2EY
Secretary NameGlen Company Services Ltd (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address87 Dale Wood Road
Petts Wood
Orpington
Kent
BR6 0BY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
19 August 1999Accounts for a small company made up to 31 May 1999 (3 pages)
19 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
2 June 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
2 June 1998New secretary appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (3 pages)
1 June 1998Registered office changed on 01/06/98 from: power house power works,slade green road erith kent DA8 2HY (1 page)
18 June 1997Return made up to 19/05/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
23 October 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Director resigned (2 pages)
20 June 1995Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995Secretary resigned (2 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995Registered office changed on 02/06/95 from: 159 church road teddington middlesex TW11 8QH (1 page)
2 June 1995Director resigned;new director appointed (2 pages)
19 May 1995Incorporation (32 pages)