Company NameJohn Livingston & Sons (Contracts) Limited
Company StatusDissolved
Company Number01052556
CategoryPrivate Limited Company
Incorporation Date2 May 1972(52 years ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Halton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(18 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 19 June 2007)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD
Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(18 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilvers Cottage Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Secretary NameDavid Halton
NationalityBritish
StatusClosed
Appointed30 December 1990(18 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 19 June 2007)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD

Location

Registered AddressRoseberry Court
Ellerbeck Way
Stokesley
North Yorkshire
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£27,017

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 September

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
10 December 2006Registered office changed on 10/12/06 from: po box southbank 16 sotherby rd skippers lane industrial estate middlesbrough cleveland (1 page)
1 August 2006Full accounts made up to 30 September 2005 (8 pages)
27 February 2006Return made up to 30/12/05; full list of members (7 pages)
15 August 2005Full accounts made up to 30 September 2004 (8 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 June 2004Full accounts made up to 30 September 2003 (8 pages)
27 January 2004Return made up to 30/12/03; full list of members (7 pages)
24 July 2003Full accounts made up to 30 September 2002 (8 pages)
29 January 2003Return made up to 30/12/02; full list of members (7 pages)
5 July 2002Full accounts made up to 30 September 2001 (8 pages)
21 June 2002Auditor's resignation (1 page)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 September 2000 (8 pages)
30 January 2001Return made up to 30/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (8 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Return made up to 30/12/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 September 1998 (8 pages)
3 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 September 1997 (8 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1997Full accounts made up to 30 September 1996 (8 pages)
26 January 1997Return made up to 30/12/96; no change of members (5 pages)
13 May 1996Full accounts made up to 30 September 1995 (7 pages)
4 February 1996Return made up to 30/12/95; full list of members (7 pages)