Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent 3 Laird Street Coatbridge Lanarkshire ML5 3LJ Scotland |
Director Name | Mrs Margaret Ann Cox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The School House Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Director Name | Mr William John Hallam Cox |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Secretary Name | Mr William John Hallam Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 28 Westsyde Ponteland Newcastle Upon Tyne NE20 9LS |
Registered Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne And Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Application for striking-off (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
23 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
23 October 2007 | Return made up to 30/09/07; no change of members
|
2 October 2007 | New director appointed (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
6 February 2007 | Return made up to 30/09/06; full list of members (6 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: galax building fitzwilliam road, eastwood trading est, rotherham south yorkshire S65 1SL (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 March 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
24 October 2005 | Secretary resigned (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Return made up to 30/09/04; full list of members
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
3 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 May 2003 | Company name changed millford insulation LIMITED\certificate issued on 30/05/03 (3 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 March 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 November 2000 | Return made up to 30/09/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members
|
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 January 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
10 November 1994 | Return made up to 30/09/94; no change of members (4 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
8 November 1993 | Return made up to 30/09/93; full list of members
|
8 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
29 July 1993 | Company name changed millfold homes LIMITED\certificate issued on 30/07/93 (2 pages) |
16 November 1992 | Return made up to 30/09/92; no change of members
|
5 November 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
2 February 1992 | Accounts for a small company made up to 31 December 1990 (6 pages) |
4 October 1991 | Return made up to 31/08/91; no change of members (5 pages) |
18 October 1990 | Accounts for a small company made up to 31 December 1989 (6 pages) |
18 October 1990 | Return made up to 31/08/90; full list of members (5 pages) |
19 December 1989 | Director resigned (2 pages) |
13 November 1989 | Return made up to 30/09/89; full list of members (6 pages) |
13 November 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
10 April 1989 | Accounts for a small company made up to 31 December 1987 (6 pages) |
22 June 1988 | New director appointed (2 pages) |
29 April 1988 | Accounts for a small company made up to 31 December 1986 (4 pages) |
1 March 1988 | Return made up to 31/12/87; full list of members (5 pages) |
5 March 1987 | Return made up to 31/12/86; full list of members (5 pages) |
21 November 1986 | Registered office changed on 21/11/86 from: school house worksop road thorpe salvin worksop S80 3JP (1 page) |
25 July 1986 | Particulars of mortgage/charge (3 pages) |
30 January 1986 | Annual return made up to 22/10/85 (5 pages) |
22 February 1985 | Annual return made up to 28/12/84 (4 pages) |
20 March 1984 | Annual return made up to 30/12/83 (4 pages) |
3 August 1983 | Allotment of shares (2 pages) |
20 December 1982 | Allotment of shares (2 pages) |
6 April 1982 | Incorporation (13 pages) |