Millstone House High Street
Rothbury
Northumberland
NE65 7SZ
Secretary Name | Victoria Anne Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat1 Millstone House High Street Rothbury Northumberland NE65 7SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Borough Hall, Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Net Worth | -£921 |
Cash | £83,513 |
Current Liabilities | £84,434 |
Latest Accounts | 3 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 July |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | Voluntary strike-off action has been suspended (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2007 | Application for striking-off (1 page) |
23 March 2006 | Total exemption small company accounts made up to 3 July 2005 (7 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: millstone house high street rothbury northumberland NE65 7SZ (1 page) |
16 January 2006 | Total exemption small company accounts made up to 14 March 2005 (7 pages) |
27 October 2005 | Accounting reference date shortened from 14/03/06 to 03/07/05 (1 page) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 14 March 2004 (7 pages) |
2 March 2004 | Accounting reference date shortened from 17/03/04 to 14/03/04 (1 page) |
20 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
29 October 2003 | Accounting reference date extended from 31/01/04 to 17/03/04 (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
13 March 2003 | Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |