Company NameMill House Computers Limited
Company StatusDissolved
Company Number02471307
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(24 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office One Gosforth Parkway
Gosforth Business Park
Newcastle
Tyne And Wear
NE12 8ET
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameChristopher Darcy Kitchin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressBrookside House 11 Beckside
Catterick Village
Richmond
North Yorkshire
DL10 7NE
Director NameMr David Ian Wheatley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardwick House 17 North End
Sedgefield
Stockton On Tees
Cleveland
TS21 2AZ
Secretary NameMr David Ian Wheatley
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardwick House 17 North End
Sedgefield
Stockton On Tees
Cleveland
TS21 2AZ
Director NameMark Richard Watson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2002)
RoleTechnical Director
Correspondence Address14 Castlemartin
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5BA
Director NamePeter Joynson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Runnymede Road Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Director NameMr Mark Raymond Joynson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Secretary NameMr Mark Raymond Joynson
NationalityBritish
StatusResigned
Appointed01 February 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester's House
Humshaugh
Hexham
Northumberland
NE46 4EU
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

10k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
21 June 1993Delivered on: 28 June 1993
Satisfied on: 8 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 May 1990Delivered on: 18 May 1990
Satisfied on: 26 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.
Fully Satisfied

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
25 November 2021Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page)
13 May 2021Statement of capital on 13 May 2021
  • GBP 1
(4 pages)
22 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
22 April 2021Solvency Statement dated 29/03/21 (1 page)
22 April 2021Statement by Directors (1 page)
25 March 2021Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages)
2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
18 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(4 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
16 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Joanne Walker
(5 pages)
16 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Joanne Walker
(5 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(3 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(3 pages)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/2015.
(3 pages)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/2015.
(3 pages)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/2015.
(3 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
31 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(4 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(4 pages)
31 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
24 February 2009Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
24 February 2009Registered office changed on 24/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of register of members (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
17 April 2007Accounts for a dormant company made up to 31 October 2005 (7 pages)
17 April 2007Accounts for a dormant company made up to 31 October 2005 (7 pages)
15 February 2007Return made up to 31/01/07; full list of members (6 pages)
15 February 2007Return made up to 31/01/07; full list of members (6 pages)
16 January 2007Accounting reference date shortened from 05/04/06 to 31/10/05 (1 page)
16 January 2007Accounting reference date shortened from 05/04/06 to 31/10/05 (1 page)
27 September 2006Accounts for a dormant company made up to 5 April 2005 (7 pages)
27 September 2006Accounts for a dormant company made up to 5 April 2005 (7 pages)
27 September 2006Accounts for a dormant company made up to 5 April 2005 (7 pages)
31 January 2006Return made up to 31/01/06; full list of members (6 pages)
31 January 2006Return made up to 31/01/06; full list of members (6 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
10 July 2005New secretary appointed (2 pages)
10 July 2005New director appointed (3 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005New director appointed (3 pages)
10 July 2005New secretary appointed (2 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 May 2005Accounts for a dormant company made up to 5 April 2004 (7 pages)
10 May 2005Accounts for a dormant company made up to 5 April 2004 (7 pages)
10 May 2005Accounts for a dormant company made up to 5 April 2004 (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
18 April 2005Return made up to 31/01/05; full list of members (7 pages)
18 April 2005Return made up to 31/01/05; full list of members (7 pages)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
24 October 2003New director appointed (4 pages)
24 October 2003Auditor's resignation (1 page)
24 October 2003Registered office changed on 24/10/03 from: fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
24 October 2003Registered office changed on 24/10/03 from: fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
24 October 2003Auditor's resignation (1 page)
24 October 2003New director appointed (4 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 September 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
24 September 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
10 April 2002Resolutions
  • RES13 ‐ Sale purchase business 28/03/02
(1 page)
10 April 2002Resolutions
  • RES13 ‐ Sale purchase business 28/03/02
(1 page)
10 April 2002Resolutions
  • RES13 ‐ Sale purchase business 28/03/02
(1 page)
10 April 2002Resolutions
  • RES13 ‐ Sale purchase business 28/03/02
(1 page)
11 March 2002Registered office changed on 11/03/02 from: enterprise house enterprise city meadowfield avenue, spennymoor county durham. DL16 6JF. (1 page)
11 March 2002Registered office changed on 11/03/02 from: enterprise house enterprise city meadowfield avenue, spennymoor county durham. DL16 6JF. (1 page)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned;director resigned (1 page)
3 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 March 1998Return made up to 31/01/98; full list of members (6 pages)
26 March 1998Return made up to 31/01/98; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
6 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 March 1996Return made up to 31/01/96; full list of members (6 pages)
21 March 1996Return made up to 31/01/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
3 April 1995Return made up to 31/01/95; full list of members (6 pages)
3 April 1995Return made up to 31/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 February 1990Incorporation (13 pages)
19 February 1990Incorporation (13 pages)