Long Newton Grange Farm
Stockton-On-Tees
Cleveland
TS21 1BN
Director Name | Mr David McNeil |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ladywell Court Melsonby Richmond North Yorkshire DL10 5QN |
Director Name | Mr James George Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larberry Pasture Farm Long Newton Stockton-On-Tees Cleveland TS21 1BN |
Director Name | Mr Simon Francis Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor House Farm Bishopton Crossing Stillington Stockton-On-Tees Cleveland TS21 1NJ |
Secretary Name | Mr Simon Francis Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | Moor House Farm Bishopton Crossing Stillington Stockton-On-Tees Cleveland TS21 1NJ |
Secretary Name | Nicholas Joseph Varley Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 South Terrace Darlington County Durham DL1 5JA |
Website | francisbrown.co.uk |
---|
Registered Address | C/O Francis Brown Ltd Church Road Stockton On Tees Cleveland TS18 2HL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
343 at £1 | David Mcneil 34.33% Ordinary |
---|---|
328 at £1 | Karen Brown 32.83% Ordinary |
328 at £1 | Rebecca Jane Alice Brown 32.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £999 |
Cash | £999 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2019 | Application to strike the company off the register (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Director's details changed for Mr David George Brown on 26 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr David George Brown on 26 January 2013 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Secretary's details changed for Simon Francis Brown on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Mcneil on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Mcneil on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Simon Francis Brown on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Secretary's details changed for Simon Francis Brown on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Mcneil on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Simon Francis Brown on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Simon Francis Brown on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Simon Francis Brown on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / james brown / 01/10/2008 (1 page) |
13 February 2009 | Director's change of particulars / james brown / 01/10/2008 (1 page) |
13 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
29 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
25 January 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
9 March 2004 | Return made up to 27/01/04; full list of members
|
9 March 2004 | Return made up to 27/01/04; full list of members
|
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
12 February 2003 | Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
27 January 2003 | Incorporation (26 pages) |
27 January 2003 | Incorporation (26 pages) |