Milfield
Wooler
Northumberland
NE71 6TJ
Secretary Name | Mrs Susan Margaret Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(1 day after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Sandy House Mill Milfield Wooler Northumberland NE71 6TJ |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Registered Address | Weetwood Hall Wooler Northumberland NE71 6EX |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Chatton |
Ward | Wooler |
Year | 2014 |
---|---|
Net Worth | -£5,281 |
Current Liabilities | £422,221 |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 September 2002 | Dissolved (1 page) |
---|---|
12 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 June 1999 | Dissolution deferment (1 page) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1998 | Receiver's abstract of receipts and payments (1 page) |
27 October 1997 | Return made up to 08/05/93; no change of members (4 pages) |
17 April 1997 | Dissolution deferment (1 page) |
17 April 1997 | Completion of winding up (1 page) |
17 April 1997 | Notice to Secretary of State for direction (1 page) |
16 August 1996 | Order of court to wind up (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: sandy house mill milfield wooler northumberland NE71 6TJ (1 page) |
12 April 1996 | Appointment of receiver/manager (1 page) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |