Company NameJohn Livingston Engineering Limited
Company StatusDissolved
Company Number00977461
CategoryPrivate Limited Company
Incorporation Date17 April 1970(54 years, 1 month ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAllison Mary Cockerill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(21 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 29 January 2008)
RoleCompany Director
Correspondence Address9 Thornton Garth
Yarm
Stockton On Tees
TS15 9XW
Secretary NameDavid Halton
NationalityBritish
StatusClosed
Appointed30 December 1991(21 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 29 January 2008)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD
Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(36 years, 9 months after company formation)
Appointment Duration1 year (closed 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilvers Cottage Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director NameIan Livingston
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(21 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 January 2000)
RoleEngineer
Correspondence Address15 Windsor Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5SX
Director NameFrank Portman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(21 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 January 2007)
RoleAccountant
Correspondence AddressThree Trees 56 Front Street
Whitburn
Sunderland
Tyne And Wear
SR6 7JF
Director NameGraham Frederick James Matthews
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleEngineer
Correspondence Address41 Queens Drive
Sedgefield
Stockton On Tees
Cleveland
TS21 2JJ
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(23 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 January 2001)
RoleSelf Employed
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Neil Eric Johnson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cloverhill Drive
Ryton
Tyne & Wear
NE40 4TG

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

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 September

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
6 September 2007Application for striking-off (1 page)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
23 February 2007Return made up to 30/12/06; full list of members (7 pages)
23 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
10 December 2006Registered office changed on 10/12/06 from: p o box south bank 16 sotherby road skippers lane industrial estate middlesbrough TS6 6LP (1 page)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
24 February 2006Return made up to 30/12/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 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 (13 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
24 July 2003Full accounts made up to 30 September 2002 (14 pages)
4 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Full accounts made up to 30 September 2001 (16 pages)
21 June 2002Auditor's resignation (1 page)
29 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2001Full accounts made up to 30 September 2000 (16 pages)
30 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 30 September 1999 (17 pages)
7 July 2000Director resigned (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Director resigned (1 page)
1 February 2000Return made up to 30/12/99; full list of members (7 pages)
10 April 1999Full accounts made up to 28 September 1998 (18 pages)
1 February 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 1998Full accounts made up to 30 September 1997 (17 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
29 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Full accounts made up to 30 September 1996 (18 pages)
27 January 1997Return made up to 30/12/96; no change of members (6 pages)
14 May 1996Full accounts made up to 30 September 1995 (18 pages)
30 January 1996Return made up to 30/12/95; full list of members (8 pages)