Company NameForever Broadcasting (Yorkshire) Limited
Company StatusDissolved
Company Number03995879
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameStoneturn Limited

Business Activity

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

Directors

Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 02 July 2002)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusClosed
Appointed01 June 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 02 July 2002)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameGeorge Henry Dunne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2002)
RoleConsultant
Correspondence Address27 The Bridle
Woodham Village
Newton Aycliffe
County Durham
DL5 4TH
Director NameStephen James King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address25 Firbeck Road
Bramham
West Yorkshire
LS23 6NE
Director NameProf David Thomas Henderson Weir
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHadleigh House
Skirpenbeck
YO41 1HF
Director NamePaul David Lawrence
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Harewood Gate
Harewood
Leeds
LS17 9LZ
Director NameMs Kay Mellor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2002)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene Weetwood Mill Lane
Weetwood
Leeds
LS16 5NY
Director NameDerek Dooley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2002)
RoleChairman
Correspondence Address83 Norton Park View
Sheffield
South Yorkshire
S8 8GU
Director NameRt Hon The Lord  Hattersley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 02 July 2002)
RoleWriter
Correspondence AddressChurch Lady House
Great Longstone
Bakewell
Derbyshire
DE45 1TZ
Director NameDr Richard David Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 02 July 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address134 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Diamond Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Application for striking-off (2 pages)
3 July 2001New director appointed (2 pages)
15 June 2001Return made up to 17/05/01; full list of members (8 pages)
7 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
28 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
7 September 2000Company name changed stoneturn LIMITED\certificate issued on 08/09/00 (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 May 2000Incorporation (12 pages)