Company NameMill Consultants Limited
Company StatusDissolved
Company Number04029343
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameSupremepart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameJohn Dodds
NationalityBritish
StatusClosed
Appointed21 May 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years (closed 17 June 2003)
RoleEngineer
Correspondence Address73 Grosvenor Court
Newcastle Upon Tyne
Tyne & Wear
NE5 1RY
Director NameMichael McStravick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2003)
RoleSales Manager
Correspondence Address73 Grosvenor Court
Newcastle Upon Tyne
Tyne & Wear
NE5 1RY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Bank 30 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2003Director resigned (2 pages)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
24 September 2001Return made up to 07/07/01; full list of members (6 pages)
13 July 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
5 July 2001Company name changed supremepart LIMITED\certificate issued on 05/07/01 (2 pages)
7 July 2000Incorporation (17 pages)