Company NameMilburns (Newcastle) Limited
Company StatusDissolved
Company Number00708865
CategoryPrivate Limited Company
Incorporation Date23 November 1961(62 years, 6 months ago)
Dissolution Date16 October 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Richard Milburn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 16 October 2001)
RoleHealth Foods Retailer
Correspondence Address38 Coach Lane
Hazlerigg
Newcastle Upon Tyne
NE13 7AS
Secretary NameMatthew James Duranr-Windley
NationalityBritish
StatusClosed
Appointed01 April 2000(38 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address33c Low Friar Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5UE
Secretary NameMr Richard Alan Milburn
NationalityBritish
StatusResigned
Appointed04 July 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address13 Brandling Mews
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PN
Secretary NameSusan Jennifer Durant-Windley
NationalityBritish
StatusResigned
Appointed01 September 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address33c Low Friar Street
Newcastle Upon Tyne
NE1 5UE

Location

Registered AddressUnit 29 Newgate Shopping Centre
Newcastle Upon Tyne
NE1 5RE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£35,920
Current Liabilities£130,729

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Return made up to 10/09/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
12 November 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 December 1996Return made up to 10/09/96; full list of members (6 pages)
2 December 1996Registered office changed on 02/12/96 from: 13 mistletoe road. Jesmond newcastle-upon-tyne 2. (1 page)
6 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 September 1995Return made up to 10/09/95; no change of members (4 pages)