Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0DH
Director Name | Mr William Armstrong Cowan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 28 June 1991(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 January 2000) |
Role | Architect |
Correspondence Address | Lyndon Steads East Eddington Morpeth Northumberland |
Director Name | Mr Peter Foxton Craggs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | East Thornton Farm North Side Morpeth Northumberland NE61 3SJ |
Director Name | David Leonard James |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Anubis Cocken Lane Leamside County Durham DH4 6QS |
Secretary Name | Mr Peter Foxton Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years after company formation) |
Appointment Duration | 12 years (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | East Thornton Farm North Side Morpeth Northumberland NE61 3SJ |
Director Name | Mrs Victoria Jackson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Littlewhite Farm Brancepeth Durham County Durham DH7 8DR |
Secretary Name | Mrs Victoria Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Littlewhite Farm Brancepeth Durham County Durham DH7 8DR |
Website | michaeljoblingwines.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3784554 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Collingwood House Church Square Hartlepool TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Geoffrey Michael Jobling 75.00% Ordinary |
---|---|
25 at £1 | Victoria Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,287 |
Cash | £93 |
Current Liabilities | £69,349 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 January 1994 | Delivered on: 19 January 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2022 | Application to strike the company off the register (3 pages) |
22 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 April 2018 | Termination of appointment of Victoria Jackson as a secretary on 24 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Victoria Jackson as a director on 24 April 2018 (1 page) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
5 July 2010 | Director's details changed for Mr Geoffrey Michael Jobling on 16 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Victoria Jackson on 16 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Victoria Jackson on 16 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Geoffrey Michael Jobling on 16 June 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
8 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
9 July 2008 | Return made up to 16/06/08; no change of members (7 pages) |
9 July 2008 | Return made up to 16/06/08; no change of members (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
20 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
25 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: baltic chambers, 3-7 broad chare, newcastle upon tyne. NE1 3DQ (1 page) |
14 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: baltic chambers, 3-7 broad chare, newcastle upon tyne. NE1 3DQ (1 page) |
14 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
19 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
19 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
22 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
10 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
19 June 2001 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
19 June 2001 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
27 October 2000 | Return made up to 28/06/00; full list of members (6 pages) |
27 October 2000 | Return made up to 28/06/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
20 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
21 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 July 1996 | Return made up to 28/06/96; full list of members
|
4 July 1996 | Return made up to 28/06/96; full list of members
|
17 October 1995 | Return made up to 28/06/95; full list of members (10 pages) |
17 October 1995 | Return made up to 28/06/95; full list of members (10 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |