Company NameFalcon Press (Stockton-On-Tees) Limited
Company StatusDissolved
Company Number01469402
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date15 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJune Valerie Stephenson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(11 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 15 November 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameLaurence Robert Stephenson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(11 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 15 November 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMargaret Stephenson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(11 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 15 November 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Secretary NameMargaret Stephenson
NationalityBritish
StatusClosed
Appointed06 February 1991(11 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 15 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMark Simon Stephenson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(12 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 15 November 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NamePaul Burton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(11 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 22 September 2006)
RoleCo Director
Correspondence Address22 Bromley Road
Hartburn
Stockton On Tees
TS18 4HE

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mrs J.v. Stephenson
50.00%
Ordinary
25 at £1L.r. Stephenson
25.00%
Ordinary
25 at £1Mrs Margaret Stephenson
25.00%
Ordinary

Financials

Year2014
Net Worth£40,715
Cash£331
Current Liabilities£613,272

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2012Final Gazette dissolved following liquidation (1 page)
15 November 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Administrator's progress report to 9 August 2012 (19 pages)
15 August 2012Notice of move from Administration to Dissolution (19 pages)
15 August 2012Notice of move from Administration to Dissolution on 9 August 2012 (19 pages)
15 August 2012Administrator's progress report to 9 August 2012 (19 pages)
15 August 2012Administrator's progress report to 9 August 2012 (19 pages)
22 March 2012Administrator's progress report to 15 February 2012 (13 pages)
22 March 2012Administrator's progress report to 15 February 2012 (13 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2011Notice of deemed approval of proposals (1 page)
15 November 2011Notice of deemed approval of proposals (1 page)
9 November 2011Statement of administrator's proposal (25 pages)
9 November 2011Statement of administrator's proposal (25 pages)
27 September 2011Statement of affairs with form 2.14B (7 pages)
27 September 2011Statement of affairs with form 2.14B (7 pages)
30 August 2011Registered office address changed from Unit 1,Task Industrial Estate Portrack Lane Stockton on Tees Cleveland TS18 2ES on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from Unit 1,Task Industrial Estate Portrack Lane Stockton on Tees Cleveland TS18 2ES on 30 August 2011 (2 pages)
26 August 2011Appointment of an administrator (1 page)
26 August 2011Appointment of an administrator (1 page)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
30 April 2010Director's details changed for June Valerie Stephenson on 7 February 2010 (2 pages)
30 April 2010Secretary's details changed for Margaret Stephenson on 7 February 2010 (1 page)
30 April 2010Director's details changed for Margaret Stephenson on 7 February 2010 (2 pages)
30 April 2010Director's details changed for Laurence Robert Stephenson on 7 February 2010 (2 pages)
30 April 2010Secretary's details changed for Margaret Stephenson on 7 February 2010 (1 page)
30 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for June Valerie Stephenson on 7 February 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mark Simon Stephenson on 7 February 2010 (2 pages)
30 April 2010Director's details changed for Mark Simon Stephenson on 7 February 2010 (2 pages)
30 April 2010Director's details changed for Laurence Robert Stephenson on 7 February 2010 (2 pages)
30 April 2010Secretary's details changed for Margaret Stephenson on 7 February 2010 (1 page)
30 April 2010Director's details changed for Margaret Stephenson on 7 February 2010 (2 pages)
30 April 2010Director's details changed for Margaret Stephenson on 7 February 2010 (2 pages)
30 April 2010Director's details changed for June Valerie Stephenson on 7 February 2010 (2 pages)
30 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Laurence Robert Stephenson on 7 February 2010 (2 pages)
30 April 2010Director's details changed for Mark Simon Stephenson on 7 February 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Return made up to 07/02/09; full list of members (4 pages)
24 March 2009Return made up to 07/02/09; full list of members (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 May 2008Return made up to 07/02/08; full list of members (4 pages)
16 May 2008Return made up to 07/02/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2007Re section 394 (1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Re section 394 (1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 07/02/07; full list of members (8 pages)
29 March 2007Return made up to 07/02/07; full list of members (8 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
28 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
23 February 2006Return made up to 07/02/06; full list of members (8 pages)
23 February 2006Return made up to 07/02/06; full list of members (8 pages)
11 August 2005Auditor's resignation (1 page)
11 August 2005Auditor's resignation (1 page)
8 June 2005Return made up to 07/02/05; full list of members (8 pages)
8 June 2005Return made up to 07/02/05; full list of members (8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
28 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2004Return made up to 07/02/04; full list of members (8 pages)
27 April 2003Return made up to 07/02/03; full list of members (8 pages)
27 April 2003Return made up to 07/02/03; full list of members (8 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
16 April 2002Return made up to 07/02/02; full list of members (7 pages)
16 April 2002Return made up to 07/02/02; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 30 June 2001 (8 pages)
26 January 2002Accounts for a small company made up to 30 June 2001 (8 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 March 2001Return made up to 07/02/01; full list of members (7 pages)
27 March 2001Return made up to 07/02/01; full list of members (7 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 07/02/00; full list of members (7 pages)
10 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
14 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 February 1999Return made up to 07/02/99; no change of members (6 pages)
23 February 1999Return made up to 07/02/99; no change of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 March 1997Return made up to 07/02/97; full list of members (8 pages)
21 March 1997Return made up to 07/02/97; full list of members (8 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 March 1996Return made up to 07/02/96; no change of members (6 pages)
1 March 1996Return made up to 07/02/96; no change of members (6 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 December 1979Incorporation (13 pages)
28 December 1979Incorporation (13 pages)