Winlaton Mill
Tyne & Wear
NE21 6SF
Director Name | Samuel Stamper |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(3 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 October 2008) |
Role | Retailer |
Correspondence Address | 27 Paignton Avenue Newcastle Upon Tyne Tyne & Wear NE4 8RS |
Secretary Name | Rebecca Jane Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2007) |
Role | Secretary |
Correspondence Address | 26 May Avenue Winlaton Mill Tyne & Wear NE21 6SF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unit 83 Imex Spaces Business Centre Station Lane Birtley County Durham DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £133,764 |
Gross Profit | £23,726 |
Net Worth | -£8,341 |
Cash | £62 |
Current Liabilities | £29,315 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 2 January 2009 (5 pages) |
13 July 2007 | Appointment of a voluntary liquidator (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Statement of affairs (6 pages) |
18 April 2007 | Secretary resigned (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Return made up to 09/05/06; full list of members (7 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 1ST floor leybourne hold durham road birtley co durham DH3 1QF (1 page) |
3 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: first floor, leybourne hold durham road birtly county durham DH3 1QF (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (9 pages) |