Company NameMill Hill Belmont School Limited
Company StatusDissolved
Company Number00751521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1963(61 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Thomas Dickson Walker
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(27 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address53 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Secretary NameLt Col Beverley Morgan
NationalityBritish
StatusCurrent
Appointed24 January 1991(27 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressRothiemurchus
St Cross Road
Winchester
Hampshire
SO23 9RX
Director NameMr Nigel Baker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSelling Advertising
Country of ResidenceEngland
Correspondence Address46 Normandy Avenue
Barnet
Hertfordshire
EN5 2JA
Director NameMr Robert Macfarlane Harley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCharitable Trust Administrator
Country of ResidenceEngland
Correspondence Address97 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ES
Director NameMr Robert John Maunder Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Correspondence AddressThe Old Rectory St Marys Lane
Hertingfordbury
Hertford
Hertfordshire
SG14 2LD
Director NameMr Stephen Richard Wright
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleWholesale & Manufacturing Jeweller
Country of ResidenceEngland
Correspondence Address22 Tretawn Gardens
Mill Hill
London
NW7 4NR
Director NameMr Nathaniel Clifford Garrett
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(27 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1991)
RoleRetired
Correspondence Address13 Phillimore Place
Kensington
London
W8 7BY
Director NameMr Alfred James Hawes
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(27 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1991)
RoleRetired
Correspondence AddressHenfield Place Scaynes Hill
Haywards Heath
Sussex
BN8 6NT
Director NameMr Frederick Escott Thorne
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(27 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1991)
RoleRetired
Correspondence AddressBramble Cottage
3 Northfields
Ashted
Surrey
KT21 2QX
Director NameMr Trevor Alan Wilkins
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(27 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1991)
RoleRetired
Correspondence Address7 Somerville House
Manor Fields Putney Hill
London
Sw18

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Return of final meeting in a members' voluntary winding up (8 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Registered office changed on 17/09/96 from: walker house millers close the ridgewayhool, mill hill london NW7 (1 page)
11 August 1996Full accounts made up to 31 March 1996 (8 pages)
31 July 1996Declaration of solvency (5 pages)
31 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Annual return made up to 24/01/96 (6 pages)
21 September 1995Full accounts made up to 31 March 1995 (8 pages)
17 March 1995Annual return made up to 24/01/95 (6 pages)