Company NameLongfont Limited
Company StatusDissolved
Company Number03152016
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMrs Hannah Ehrentreu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cubley Road
Salford
M7 4GN
Director NameMrs Hannah Ehrentreu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
M7 4GN
Secretary NameHarvey Philip Cohen
NationalityBritish
StatusResigned
Appointed11 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 1997)
RoleSolicitor
Correspondence Address2 Castlefield Avenue
Salford
Greater Manchester
M7 4GQ
Director NameNeil Dee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hole House Fold
Romiley
Stockport
Cheshire
SK6 4BB
Director NameAdrian Howard Goodman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Leicester Road
Salford
M7 4HJ
Secretary NameNeil Dee
NationalityBritish
StatusResigned
Appointed04 July 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hole House Fold
Romiley
Stockport
Cheshire
SK6 4BB
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(4 years after company formation)
Appointment Duration21 years, 10 months (resigned 22 November 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMr Aubrey Weis
NationalityBritish
StatusResigned
Appointed31 January 2000(4 years after company formation)
Appointment Duration11 years (resigned 29 January 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2nd Floor Levi House Bury Old Road
Salford
M7 4QX
Secretary NameMrs Rachel Weis
NationalityBritish
StatusResigned
Appointed21 December 2001(5 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Aubrey Weis
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,792
Current Liabilities£4,792

Accounts

Latest Accounts27 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End27 February

Charges

6 June 1997Delivered on: 18 June 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 51 stanton street clayton manchester t/no.GM53551;2 stanton street clayton manchester t/no.GM133894;22 loring street newton heath manchester t/no.LA125795.for details of further properties charged please refer to form 395 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 November 1996Delivered on: 15 November 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 poole street oldham t/no LA306604 110 bell lane bury t/no LA76156. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
1 November 1996Delivered on: 12 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 poole street, oldham t/n-LA306604, 110 bell lane bury t/n-LA76156, 2 dovedale street failsworth t/n-GM253330, 44 stable street hollinwood t/n-GM292472, 197 bolton road kearsley t/n-GM382753, 24 benson street bury t/n-GM119235, 43 hurst street bury t/n-GM681761, 29 alton street oldham t/n-GM267045. Together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and legislations.
Outstanding

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 November 2021Termination of appointment of Aubrey Weis as a director on 22 November 2021 (1 page)
22 November 2021Termination of appointment of Rachel Weis as a secretary on 22 November 2021 (1 page)
22 November 2021Cessation of Aubrey Weis as a person with significant control on 22 November 2021 (1 page)
26 April 2021Micro company accounts made up to 27 February 2020 (3 pages)
25 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 27 February 2019 (2 pages)
8 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 27 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 27 February 2017 (2 pages)
18 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 May 2015Total exemption full accounts made up to 28 February 2014 (6 pages)
14 May 2015Total exemption full accounts made up to 28 February 2014 (6 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
24 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
24 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 27 February 2014 (1 page)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Registered office address changed from C/O C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 27 February 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Registered office address changed from 2Nd Floor Levi House Bury Old Road Salford M7 4QX on 26 May 2011 (1 page)
26 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Aubrey Weis as a secretary (1 page)
26 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Aubrey Weis as a secretary (1 page)
26 May 2011Registered office address changed from 2Nd Floor Levi House Bury Old Road Salford M7 4QX on 26 May 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 February 2010Director's details changed for Mr Aubrey Weis on 29 January 2010 (2 pages)
28 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 February 2010Secretary's details changed for Mr Aubrey Weis on 29 January 2010 (1 page)
28 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 February 2010Secretary's details changed for Mr Aubrey Weis on 29 January 2010 (1 page)
28 February 2010Secretary's details changed for Mrs Rachel Weis on 29 January 2010 (1 page)
28 February 2010Director's details changed for Mr Aubrey Weis on 29 January 2010 (2 pages)
28 February 2010Secretary's details changed for Mrs Rachel Weis on 29 January 2010 (1 page)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 February 2008Registered office changed on 26/02/2008 from 1 allandale court waterpark road salford lancashire M7 4JN (1 page)
26 February 2008Registered office changed on 26/02/2008 from 1 allandale court waterpark road salford lancashire M7 4JN (1 page)
25 February 2008Return made up to 29/01/08; full list of members (3 pages)
25 February 2008Return made up to 29/01/08; full list of members (3 pages)
19 July 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
19 July 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Return made up to 29/01/07; full list of members (2 pages)
30 March 2007Return made up to 29/01/07; full list of members (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 1 allandale court waterpark road salford lancashire M7 4JL (1 page)
24 March 2006Registered office changed on 24/03/06 from: 1 allandale court waterpark road salford lancashire M7 4JL (1 page)
24 March 2006Return made up to 29/01/06; full list of members (2 pages)
24 March 2006Return made up to 29/01/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2005Return made up to 29/01/05; full list of members (8 pages)
17 March 2005Return made up to 29/01/05; full list of members (8 pages)
9 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 March 2004Return made up to 29/01/04; full list of members (8 pages)
31 March 2004Return made up to 29/01/04; full list of members (8 pages)
24 March 2003Return made up to 29/01/03; full list of members (8 pages)
24 March 2003Return made up to 29/01/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
7 March 2002Return made up to 29/01/02; full list of members (6 pages)
7 March 2002Return made up to 29/01/02; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
29 March 2001Return made up to 29/01/01; full list of members (6 pages)
29 March 2001Return made up to 29/01/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 March 2000 (9 pages)
16 February 2001Full accounts made up to 31 March 2000 (9 pages)
19 April 2000Return made up to 29/01/00; full list of members (6 pages)
19 April 2000Return made up to 29/01/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 March 1999 (9 pages)
13 April 2000Full accounts made up to 31 March 1999 (9 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000New secretary appointed;new director appointed (3 pages)
7 February 2000New secretary appointed;new director appointed (3 pages)
7 February 2000Secretary resigned;director resigned (1 page)
3 August 1999Full accounts made up to 31 March 1998 (9 pages)
3 August 1999Full accounts made up to 31 March 1998 (9 pages)
23 March 1999Return made up to 29/01/99; no change of members (4 pages)
23 March 1999Return made up to 29/01/99; no change of members (4 pages)
24 March 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 March 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 March 1998Registered office changed on 10/03/98 from: 35 whitworth st west manchester M1 5NG (1 page)
10 March 1998Registered office changed on 10/03/98 from: 35 whitworth st west manchester M1 5NG (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
27 June 1997Return made up to 29/01/97; full list of members (6 pages)
27 June 1997Return made up to 29/01/97; full list of members (6 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
15 May 1997Full accounts made up to 31 March 1997 (8 pages)
15 May 1997Full accounts made up to 31 March 1997 (8 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
12 November 1996Particulars of mortgage/charge (4 pages)
12 November 1996Particulars of mortgage/charge (4 pages)
15 July 1996Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1996Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1996Accounting reference date notified as 31/03 (1 page)
13 May 1996Accounting reference date notified as 31/03 (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
29 January 1996Incorporation (12 pages)
29 January 1996Incorporation (12 pages)