Company NameThe Three Mile Inn Ltd
Company StatusDissolved
Company Number03699954
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date4 May 2014 (9 years, 12 months ago)
Previous NamesRivergrand Limited and Rivergrand Property Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Susan Jobson
NationalityBritish
StatusClosed
Appointed10 May 2001(2 years, 3 months after company formation)
Appointment Duration12 years, 12 months (closed 04 May 2014)
RoleCompany Director
Correspondence Address23 Wiltshire Gardens
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8AU
Director NameMarina Carol Davies
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 04 May 2014)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameMichael John Anthony Chittenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address49 Romsey Road
Benfleet
Essex
SS7 5TP
Director NameMr John Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Secretary NameMichael John Anthony Chittenden
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address49 Romsey Road
Benfleet
Essex
SS7 5TP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Wilkinson
50.00%
Ordinary
1 at £1M. Chittenden
50.00%
Ordinary

Financials

Year2014
Net Worth-£189,783
Cash£92,685
Current Liabilities£327,181

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Return of final meeting of creditors (1 page)
4 February 2014Notice of final account prior to dissolution (1 page)
4 February 2014Notice of final account prior to dissolution (1 page)
25 May 2013Insolvency:report to creditors 15/05/2013 (23 pages)
25 May 2013Insolvency:report to creditors 15/05/2013 (23 pages)
9 July 2012Registered office address changed from C/O Srlv 1 Conduit Street London W1S 2XA United Kingdom on 9 July 2012 (2 pages)
9 July 2012Appointment of a liquidator (1 page)
9 July 2012Appointment of a liquidator (1 page)
9 July 2012Registered office address changed from C/O Srlv 1 Conduit Street London W1S 2XA United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from C/O Srlv 1 Conduit Street London W1S 2XA United Kingdom on 9 July 2012 (2 pages)
27 June 2012Order of court to wind up (2 pages)
27 June 2012Order of court to wind up (2 pages)
18 April 2011Director's details changed for Marina Carol Davies on 1 July 2010 (2 pages)
18 April 2011Director's details changed for Marina Carol Davies on 1 July 2010 (2 pages)
18 April 2011Secretary's details changed for Susan Reeve on 24 June 2010 (1 page)
18 April 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
18 April 2011Director's details changed for Marina Carol Davies on 1 July 2010 (2 pages)
18 April 2011Secretary's details changed for Susan Reeve on 24 June 2010 (1 page)
18 April 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
7 February 2011Registered office address changed from C/O the Three Mile Inn Ltd the Three Mile Inn Great North Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 2DS on 7 February 2011 (1 page)
7 February 2011Registered office address changed from C/O the Three Mile Inn Ltd the Three Mile Inn Great North Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 2DS on 7 February 2011 (1 page)
7 February 2011Registered office address changed from C/O the Three Mile Inn Ltd the Three Mile Inn Great North Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 2DS on 7 February 2011 (1 page)
4 June 2010Registered office address changed from 69 Osborne Road Jesmond Newcastle Tyne and Wear NE2 2AN on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 69 Osborne Road Jesmond Newcastle Tyne and Wear NE2 2AN on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 69 Osborne Road Jesmond Newcastle Tyne and Wear NE2 2AN on 4 June 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
30 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 August 2008Company name changed rivergrand property management LIMITED\certificate issued on 13/08/08 (2 pages)
12 August 2008Company name changed rivergrand property management LIMITED\certificate issued on 13/08/08 (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 175 piccadilly london W1J 9TB (1 page)
15 April 2008Registered office changed on 15/04/2008 from 175 piccadilly london W1J 9TB (1 page)
11 March 2008Appointment terminated director john wilkinson (1 page)
11 March 2008Appointment terminated director john wilkinson (1 page)
8 February 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 April 2007Return made up to 22/01/07; full list of members (6 pages)
1 April 2007Return made up to 22/01/07; full list of members (6 pages)
29 March 2006Return made up to 22/01/06; full list of members (6 pages)
29 March 2006Return made up to 22/01/06; full list of members (6 pages)
7 March 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
7 March 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 May 2005Return made up to 22/01/05; full list of members (6 pages)
5 May 2005Return made up to 22/01/05; full list of members (6 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
15 June 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2004Return made up to 22/01/03; full list of members (6 pages)
27 February 2004Return made up to 22/01/03; full list of members (6 pages)
3 February 2004Strike-off action suspended (1 page)
3 February 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
2 October 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 October 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 October 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
2 October 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
5 November 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
27 October 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
27 October 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
20 March 2001Return made up to 22/01/01; full list of members (6 pages)
20 March 2001Return made up to 22/01/01; full list of members (6 pages)
5 January 2001Registered office changed on 05/01/01 from: 14-18 pembury road westcliff on sea essex SS0 8DS (1 page)
5 January 2001Registered office changed on 05/01/01 from: 14-18 pembury road westcliff on sea essex SS0 8DS (1 page)
28 December 2000Company name changed rivergrand LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed rivergrand LIMITED\certificate issued on 29/12/00 (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
12 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
12 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
10 February 2000Return made up to 22/01/00; full list of members (6 pages)
10 February 2000Return made up to 22/01/00; full list of members (6 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB (1 page)
21 April 1999Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB (1 page)
22 January 1999Incorporation (15 pages)
22 January 1999Incorporation (15 pages)