Company NameThe Mug Company Limited
Company StatusDissolved
Company Number04612168
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameLintonville 32 Limited

Business Activity

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

Directors

Director NameGeoffrey Charles Walker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Trewhitt Steads Cottages
Thropton
Morpeth
Northumberland
NE65 7ET
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Director NameMr Simon James Walker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Skelton Court
Kingston Park
Newcastle
Tyne & Wear
NE3 2TD
Secretary NameMr Simon James Walker
NationalityBritish
StatusResigned
Appointed15 January 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Skelton Court
Kingston Park
Newcastle
Tyne & Wear
NE3 2TD

Location

Registered Address62 Bridge Street
Morpeth
Northumberland
NE61 1PQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2014
Net Worth-£2,535
Current Liabilities£4,296

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011Application to strike the company off the register (4 pages)
28 October 2011Application to strike the company off the register (4 pages)
29 March 2011Director's details changed for Geoffrey Charles Walker on 28 March 2011 (2 pages)
29 March 2011Director's details changed for Geoffrey Charles Walker on 28 March 2011 (2 pages)
21 March 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 2
(3 pages)
21 March 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 2
(3 pages)
21 March 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 2
(3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 March 2009Return made up to 09/12/08; full list of members (3 pages)
16 March 2009Return made up to 09/12/08; full list of members (3 pages)
13 March 2009Appointment terminated secretary simon walker (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 4B pegswood industrial estate, pegswood morpeth northumberland NE61 6HZ (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 4B pegswood industrial estate, pegswood morpeth northumberland NE61 6HZ (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Appointment terminated director simon walker (1 page)
13 March 2009Appointment Terminated Secretary simon walker (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Appointment Terminated Director simon walker (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 February 2007Return made up to 09/12/06; full list of members (3 pages)
26 February 2007Registered office changed on 26/02/07 from: unit 2B coopies field coopies lane morpeth northumberland NE61 6JT (1 page)
26 February 2007Return made up to 09/12/06; full list of members (3 pages)
26 February 2007Registered office changed on 26/02/07 from: unit 2B coopies field coopies lane morpeth northumberland NE61 6JT (1 page)
15 March 2006Return made up to 09/12/05; full list of members (2 pages)
15 March 2006Return made up to 09/12/05; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 February 2005Return made up to 09/12/04; full list of members (7 pages)
18 February 2005Return made up to 09/12/04; full list of members (7 pages)
13 October 2004Accounts made up to 31 January 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 March 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
11 March 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
11 January 2004Return made up to 09/12/03; full list of members (7 pages)
11 January 2004Return made up to 09/12/03; full list of members (7 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
17 January 2003Company name changed lintonville 32 LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed lintonville 32 LIMITED\certificate issued on 17/01/03 (2 pages)
9 December 2002Incorporation (16 pages)