Company NameWhite Lion Blidworth Limited
Company StatusDissolved
Company Number04085687
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr John Neil Tristram
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 19 May 2015)
RoleVoluntary Charity Worker
Country of ResidenceEngland
Correspondence Address118 Bewick Court
Princess Square
Newcastle Upon Tyne
NE1 8EZ
Secretary NameMrs Louise Tristram
NationalityBritish
StatusClosed
Appointed01 December 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address118 Bewick Court
Princess Square
Newcastle Upon Tyne
NE1 8EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address118 Bewick Court
Princess Square
Newcastle Upon Tyne
NE1 8EZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1John Neil Tristram
50.00%
Ordinary
1 at £1Louise Tristram
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 March 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
18 September 2013Registered office address changed from Red Lion Lodge Mill Croft Field Lane Blidworth Nottingham Nottinghamshire NG21 0QQ on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Red Lion Lodge Mill Croft Field Lane Blidworth Nottingham Nottinghamshire NG21 0QQ on 18 September 2013 (1 page)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 July 2013Company name changed millcroft management consultants LIMITED\certificate issued on 18/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-18
(3 pages)
18 July 2013Company name changed millcroft management consultants LIMITED\certificate issued on 18/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-18
(3 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
14 January 2010Company name changed red lion garden management LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(3 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed red lion garden management LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(3 pages)
14 January 2010Change of name notice (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for John Neil Tristram on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Louise Tristram on 1 October 2009 (1 page)
21 October 2009Director's details changed for John Neil Tristram on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Louise Tristram on 1 October 2009 (1 page)
21 October 2009Director's details changed for John Neil Tristram on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Louise Tristram on 1 October 2009 (1 page)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 November 2008Return made up to 09/10/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from red lion lodge main street blidworth nottingham nottinghamshire NG21 0QQ (1 page)
5 November 2008Registered office changed on 05/11/2008 from red lion lodge main street blidworth nottingham nottinghamshire NG21 0QQ (1 page)
5 November 2008Return made up to 09/10/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 October 2006Return made up to 09/10/06; full list of members (2 pages)
30 October 2006Return made up to 09/10/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 September 2006Registered office changed on 05/09/06 from: 101 sidney grove arthurs hill newcastle upon tyne northumbria NE4 5PE (1 page)
5 September 2006Registered office changed on 05/09/06 from: 101 sidney grove arthurs hill newcastle upon tyne northumbria NE4 5PE (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 09/10/05; full list of members (2 pages)
21 October 2005Return made up to 09/10/05; full list of members (2 pages)
21 October 2005Director's particulars changed (1 page)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 March 2005Registered office changed on 23/03/05 from: 1 providence street kings lynn norfolk PE30 5ET (1 page)
23 March 2005Registered office changed on 23/03/05 from: 1 providence street kings lynn norfolk PE30 5ET (1 page)
21 March 2005Company name changed eurostart alternators LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed eurostart alternators LIMITED\certificate issued on 21/03/05 (2 pages)
8 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
29 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
10 March 2003Registered office changed on 10/03/03 from: unit 2 station motors station road sutton in ashfield nottinghamshire NG17 5HF (1 page)
10 March 2003Registered office changed on 10/03/03 from: unit 2 station motors station road sutton in ashfield nottinghamshire NG17 5HF (1 page)
18 November 2002Return made up to 09/10/02; full list of members (6 pages)
18 November 2002Return made up to 09/10/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
9 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
15 February 2002Return made up to 09/10/01; full list of members (6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Return made up to 09/10/01; full list of members (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
7 February 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
26 September 2001Registered office changed on 26/09/01 from: 9 new line road kirkby in ashfield nottingham NG17 8JQ (1 page)
26 September 2001Registered office changed on 26/09/01 from: 9 new line road kirkby in ashfield nottingham NG17 8JQ (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
9 October 2000Incorporation (12 pages)
9 October 2000Incorporation (12 pages)