Company NameMillcross Limited
Company StatusDissolved
Company Number03357512
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Bernard Whiting
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 20 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Quarry Road
Sunderland
Tyne And Wear
SR3 2DN
Secretary NameKeith Robert Nixon
NationalityBritish
StatusResigned
Appointed29 April 1997(1 week after company formation)
Appointment Duration1 day (resigned 30 April 1997)
RoleCompany Director
Correspondence Address10 Avenue Street
High Shincliffe
Durham
County Durham
DH1 2PT
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed28 October 1997(6 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2008)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameMs Margaret Ruth Rolwegan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 2005)
RoleCompany Director
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7ER
Secretary NameMr Andrew Jonathan Muir
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Kayll Road
Sunderland
SR4 7TW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address35 Frederick Street
Sunderland
Tyne And Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,300
Net Worth£53,130
Current Liabilities£17,108

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
24 March 2010Application to strike the company off the register (1 page)
24 March 2010Application to strike the company off the register (1 page)
16 February 2010Termination of appointment of Andrew Muir as a secretary (1 page)
16 February 2010Termination of appointment of Andrew Muir as a secretary (1 page)
14 September 2009Return made up to 22/04/09; full list of members (3 pages)
14 September 2009Return made up to 22/04/09; full list of members (3 pages)
11 September 2009Director's change of particulars / john whiting / 01/10/2008 (1 page)
11 September 2009Return made up to 22/04/08; full list of members (3 pages)
11 September 2009Return made up to 22/04/08; full list of members (3 pages)
11 September 2009Director's Change of Particulars / john whiting / 01/10/2008 / HouseName/Number was: , now: 5; Street was: 4 lake court, now: quarry road; Area was: doxford park, now: silksworth; Region was: tyne & wear, now: tyne and wear; Post Code was: SR3 2JX, now: SR3 2DN; Country was: , now: united kingdom (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 October 2008Appointment terminated secretary john whiting (1 page)
7 October 2008Secretary appointed mr andrew jonathan muir (1 page)
7 October 2008Secretary appointed mr andrew jonathan muir (1 page)
7 October 2008Appointment Terminated Secretary john whiting (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2007Return made up to 22/04/07; full list of members (7 pages)
22 August 2007Return made up to 22/04/07; full list of members (7 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 June 2006Return made up to 22/04/06; full list of members (7 pages)
21 June 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 May 2005Return made up to 22/04/05; full list of members (7 pages)
11 May 2005Return made up to 22/04/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2004Return made up to 22/04/04; full list of members (7 pages)
17 May 2004Return made up to 22/04/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 July 2003Return made up to 22/04/03; full list of members (7 pages)
7 July 2003Return made up to 22/04/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 May 2002Return made up to 22/04/02; full list of members (7 pages)
2 May 2002Return made up to 22/04/02; full list of members (7 pages)
3 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 22/04/01; full list of members (6 pages)
24 April 2001Return made up to 22/04/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Return made up to 22/04/00; full list of members (6 pages)
3 May 2000Return made up to 22/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 June 1999Return made up to 22/04/99; no change of members (4 pages)
4 June 1999Return made up to 22/04/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
24 May 1998Return made up to 22/04/98; full list of members (6 pages)
24 May 1998Return made up to 22/04/98; full list of members (6 pages)
12 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
6 November 1997Ad 28/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Ad 28/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 April 1997Incorporation (14 pages)