Company NameLongfield (Polymers) Limited
Company StatusDissolved
Company Number10050111
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Mark De-Ville Pepper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeaver House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr Stuart John Forsyth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2019(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Floor 1, Chelford House Rudheath Way
Rudheath
Northwich
CW9 7LN

Location

Registered AddressSuite 1, Floor 1, Chelford House Rudheath Way
Rudheath
Northwich
CW9 7LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 January 2021Registered office address changed from 125a King Street Knutsford WA16 6EH England to Suite 1, Floor 1, Chelford House Rudheath Way Rudheath Northwich CW9 7LN on 28 January 2021 (1 page)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Stuart John Forsyth as a director on 5 March 2019 (2 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to 125a King Street Knutsford WA16 6EH on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to 125a King Street Knutsford WA16 6EH on 14 March 2017 (1 page)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 1
(29 pages)
8 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 1
(29 pages)