LONGMEX LIMITED
WHITEFIELD GOODMANS LAW LIMITED LONGMEX LTD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 06737275
Status Liquidation
Incorporation Date 30 October 2008
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 5 April 2016; Declaration of solvency. The most likely internet sites of LONGMEX LIMITED are www.longmex.co.uk, and www.longmex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Longmex Limited is a Private Limited Company. The company registration number is 06737275. Longmex Limited has been working since 30 October 2008. The present status of the company is Liquidation. The registered address of Longmex Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . COHEN, Ian Stuart is a Director of the company. HOPWOOD, Carol Elizabeth is a Director of the company. LOGAN, Jeffrey John is a Director of the company. Director EVANS, Lynn Elizabeth has been resigned. Director FLETCHER, Jeanette has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Solicitors".


Current Directors

Director
COHEN, Ian Stuart
Appointed Date: 12 November 2008
57 years old

Director
HOPWOOD, Carol Elizabeth
Appointed Date: 12 November 2008
56 years old

Director
LOGAN, Jeffrey John
Appointed Date: 12 November 2008
59 years old

Resigned Directors

Director
EVANS, Lynn Elizabeth
Resigned: 08 August 2013
Appointed Date: 12 July 2011
53 years old

Director
FLETCHER, Jeanette
Resigned: 08 August 2013
Appointed Date: 04 February 2010
57 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 06 November 2008
Appointed Date: 30 October 2008
55 years old

LONGMEX LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 5 April 2016
01 Apr 2016
Declaration of solvency
01 Apr 2016
Appointment of a voluntary liquidator
01 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09

...
... and 37 more events
21 Nov 2008
Director appointed jeffrey john logan
21 Nov 2008
Director appointed ian stuart cohen
06 Nov 2008
Registered office changed on 06/11/2008 from 39A leicester road salford manchester M7 4AS
06 Nov 2008
Appointment terminated director yomtov jacobs
30 Oct 2008
Incorporation

LONGMEX LIMITED Charges

9 July 2013
Charge code 0673 7275 0005
Delivered: 10 July 2013
Status: Satisfied on 5 September 2013
Persons entitled: Merseyside Loan and Equity Fund LLP
Description: Notification of addition to or amendment of charge…
25 November 2009
Supplemental deed
Delivered: 16 December 2009
Status: Satisfied on 5 September 2013
Persons entitled: Hampshire Trust PLC
Description: Fix and floating charge the certain rights with the…
12 March 2009
Debenture
Delivered: 28 March 2009
Status: Satisfied on 15 August 2013
Persons entitled: Raymond Goodman
Description: Fixed and floating charge over the undertaking and all…
12 March 2009
Debenture
Delivered: 14 March 2009
Status: Satisfied on 5 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 February 2009
Debenture
Delivered: 19 February 2009
Status: Satisfied on 5 September 2013
Persons entitled: Hampshire Trust PLC
Description: Interests in f/h l/h properties equipment and chattel…