Company NameLongley Project Management Ltd
DirectorsAlan Barclay Mackinnon and Jonathan Richard Thomas Longley
Company StatusDissolved
Company Number03268033
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NameHainsworth Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(2 years after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Secretary NameJonathan Richard Thomas Longley
NationalityBritish
StatusCurrent
Appointed03 December 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Correspondence Address5 Netherford Road
Clapham
London
SW4 6AF
Director NameJonathan Richard Thomas Longley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Correspondence Address5 Netherford Road
Clapham
London
SW4 6AF
Director NameBrian Henry Baybut
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 1997)
RoleChartered Surveyor
Correspondence AddressThe Firs 62 Cranford Road
Tonbridge
Kent
TN10 4HG
Director NameDavid James Friend
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 1999)
RoleProject Manager
Correspondence Address27 Ersham Road
Canterbury
Kent
CT1 3AR
Director NameRobert John Longley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 09 November 1998)
RoleChartererd Builder
Correspondence AddressHartmere Cotchford Lane
Upper Hartfield
East Sussex
TW7 4DJ
Secretary NameColin Hugh Duncton
NationalityBritish
StatusResigned
Appointed06 November 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressFircroft Spencers Place
Horsham
West Sussex
RH12 2EZ
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2002Dissolved (1 page)
19 October 2001Liquidators statement of receipts and payments (5 pages)
19 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2000Confirmation of appt. Of liqs. (1 page)
1 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2000Statement of affairs (5 pages)
1 November 2000Appointment of a voluntary liquidator (1 page)
15 November 1999Return made up to 24/10/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 February 1999Director resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: 25 new street square london EC4A 3LN (1 page)
22 February 1999New director appointed (3 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Accounts for a dormant company made up to 31 October 1997 (4 pages)
22 February 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 December 1998New secretary appointed (2 pages)
23 November 1998New director appointed (5 pages)
20 November 1998Return made up to 24/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 November 1998Director resigned (1 page)
7 August 1998Company name changed hainsworth LIMITED\certificate issued on 10/08/98 (2 pages)
20 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (3 pages)
1 April 1997Registered office changed on 01/04/97 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
24 October 1996Incorporation (15 pages)