Company NameLonghouse Accident Repair Centre Limited
DirectorAnthony John Kelly
Company StatusDissolved
Company Number04186952
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAnthony John Kelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(same day as company formation)
RoleBody Repairer
Correspondence Address98 Toms Lane
Kings Langley
Hertfordshire
WD4 8NL
Secretary NameMrs Maxine Dawn Kelly
NationalityBritish
StatusCurrent
Appointed27 March 2001(1 day after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Toms Lane
Kings Langley
Herts
WD4 8NL
Director NameMichael Robert Thorpe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleBusinessman
Correspondence Address11 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael Robert Thorpe
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleBusinessman
Correspondence Address11 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
23 May 2005Statement of affairs (7 pages)
3 March 2005Director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: numerica 81 station road marlow buckinghamshire SL7 1SX (1 page)
18 June 2004Return made up to 26/03/04; full list of members (7 pages)
3 March 2004Registered office changed on 03/03/04 from: 98 toms lane kings langley hertfordshire WD4 8NL (1 page)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
22 January 2003Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
22 January 2003Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
26 March 2001Incorporation (17 pages)