Long Newton
Stockton On Tees
Cleveland
TS21 1DW
Secretary Name | Mr David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Garage Darlington Road Long Newton Stockton-On-Tees Cleveland TS21 1DB |
Director Name | Mr Alan David Farrington |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 04 July 2017) |
Role | Televsion Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Moor Road North Gosforth Newcastle Upon Tyne NE3 1HD |
Director Name | Mr David Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 04 July 2017) |
Role | Business Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Garage Darlington Road Long Newton Stockton-On-Tees Cleveland TS21 1DB |
Director Name | Mr Jonathan Simon Coates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Film/Television Cameraman |
Correspondence Address | 63 Windermere Court Darlington County Durham DL1 4YW |
Director Name | Anthony John Winston Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1995) |
Role | Television Journalist |
Correspondence Address | 6 West Farm Great Whittington Newcastle Upon Tyne Tyne & Wear NE19 2HP |
Director Name | George Lambelle |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 October 1997) |
Role | Journalist Broadcaster |
Correspondence Address | 133 High Street Marske By The Sea Redcar Cleveland TS11 6JX |
Registered Address | The Old Garage Darlington Road Long Newton Stockton On Tees Cleveland TS21 1DB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Longnewton |
Ward | Western Parishes |
Built Up Area | Longnewton |
10 at £1 | Mr David Williams 40.00% Ordinary |
---|---|
10 at £1 | Mr Leslie James Coates 40.00% Ordinary |
5 at £1 | Alan David Farrington 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
27 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 September 2010 | Director's details changed for Mr Leslie James Coates on 18 September 2010 (2 pages) |
18 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
18 September 2010 | Director's details changed for Alan David Farrington on 18 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr David Williams on 18 September 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 October 2004 | Return made up to 18/09/04; full list of members (3 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
18 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 November 2001 | Return made up to 18/09/01; full list of members (7 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
7 October 1999 | Resolutions
|
12 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 October 1998 | Return made up to 18/09/98; full list of members
|
12 October 1998 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Agreement of shareholders (1 page) |
17 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Return made up to 18/09/95; full list of members
|
17 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |