Milfield
Wooler
Northumberland
NE71 6JD
Director Name | Carole Ann Field |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 October 2007) |
Role | Bed & Breakfast Proprietor |
Country of Residence | England |
Correspondence Address | Beach Court Harbour Road Beadnell Northumberland NE67 5BJ |
Director Name | Mr Peter Dennis Laverack |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waren House Waren Mill Belford Northumberland NE70 7EE |
Director Name | The Right Honourable James Michael Baron Joicey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 October 2007) |
Role | Landowner Farmer |
Correspondence Address | East Flodden House Milfield Wooler Northumberland NE71 6JF |
Director Name | Howard George Marshall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 October 2007) |
Role | Managing Director |
Correspondence Address | Sanson Seal Berwick Upon Tweed Northumberland TD15 1UE Scotland |
Secretary Name | Howard George Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(5 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 October 2007) |
Role | Managing Director |
Correspondence Address | Sanson Seal Berwick Upon Tweed Northumberland TD15 1UE Scotland |
Director Name | Derek George Sharman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 1997) |
Role | Self-Employed Producer Audio C |
Correspondence Address | 50 Dean Drive Tweedmouth Berwick Upon Tweed Northumberland TD15 2DQ Scotland |
Secretary Name | Derek George Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 1998) |
Role | Self-Employed Producer Audio C |
Correspondence Address | 50 Dean Drive Tweedmouth Berwick Upon Tweed Northumberland TD15 2DQ Scotland |
Director Name | Richard John Clarke Seabrooke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 February 1997) |
Role | General Manager |
Correspondence Address | 3 Meadow Hill Duns Road Berwick Upon Tweed Northumberland TD15 1UB Scotland |
Director Name | Jeanette Blaaser |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 February 1997) |
Role | B&B Proprietor |
Correspondence Address | 3 Scotts Place Berwick Upon Tweed Northumberland TD15 1LQ Scotland |
Director Name | John Alfred Hoggan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 13 September 1996) |
Role | Hotelier |
Correspondence Address | 1 Wallace Green Berwick Upon Tweed Northumberland TD15 1EB Scotland |
Director Name | David Adam Denton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 July 1997) |
Role | Hotel Manager |
Correspondence Address | 16a Bondgate Within Alnwick Northumberland NE66 1TD |
Director Name | Diane Mary Phillips |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 1997) |
Role | Administrator |
Correspondence Address | Chillingham Castle Alnwick Northumberland NE66 5NJ |
Director Name | Elizabeth Wilson Gray |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2002) |
Role | Marketing Director |
Correspondence Address | Redmire Longformacus Road Duns Berwickshire TD11 3NP Scotland |
Director Name | David William Donaldson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 1998) |
Role | Property Landlord |
Correspondence Address | 24a St Aidans Seahouses Northumberland NE68 7SS |
Director Name | Andrew Nicholas Ayre |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 North Road Berwick Upon Tweed Northumberland TD15 1PL Scotland |
Director Name | Mr Peter Monaghan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 2000) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Corby Hall Drive Sunderland Tyne & Wear SR2 7HZ |
Director Name | John Slay |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 1997) |
Role | Commercial/Management Coordern |
Country of Residence | England |
Correspondence Address | Gardeners Cottage Kirkhouse Brampton Cumbria CA8 2JR |
Secretary Name | Mr Peter Dennis Laverack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2001) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Waren House Waren Mill Belford Northumberland NE70 7EE |
Director Name | Joyce Willoughby |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 February 2003) |
Role | Proprietor Take/Away & Restaur |
Correspondence Address | 36 Albert Street Amble Morpeth Northumberland NE65 0LU |
Director Name | Mr Ian Edmund Hall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2002) |
Role | Regional Manager |
Correspondence Address | 27 Oakland Road Monkseaton Whitley Bay Tyne & Wear NE25 8LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Waren House Hotel Belford Northumberland NE70 7EE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Easington |
Ward | Bamburgh |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2007 | Application for striking-off (2 pages) |
13 November 2006 | Annual return made up to 30/10/06 (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 November 2005 | Annual return made up to 30/10/05 (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 April 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
3 November 2004 | Annual return made up to 30/10/04 (5 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 November 2003 | Annual return made up to 30/10/03 (5 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Director resigned (1 page) |
26 November 2002 | Annual return made up to 30/10/02
|
25 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 December 2001 | New secretary appointed (2 pages) |
2 November 2001 | Annual return made up to 30/10/01
|
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
23 November 2000 | Annual return made up to 30/10/00
|
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 November 1999 | Annual return made up to 30/10/99
|
7 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 August 1999 | New director appointed (2 pages) |
3 December 1998 | Annual return made up to 30/10/98 (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
14 November 1997 | Annual return made up to 30/10/97
|
14 November 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
18 November 1996 | Annual return made up to 30/10/96 (6 pages) |
17 October 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
18 April 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Memorandum and Articles of Association (24 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Registered office changed on 20/02/96 from: businesslink, anderson court 51 hide hill berwick upon tweed northumberland TD15 1EQ (1 page) |
20 February 1996 | Resolutions
|
22 December 1995 | Company name changed pearlgrain LIMITED\certificate issued on 27/12/95 (4 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |