Company NamePrestwick Mill Supplies Limited
Company StatusDissolved
Company Number05018675
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAlison Mary Elizabeth Bradley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(1 week after company formation)
Appointment Duration5 years, 6 months (closed 18 August 2009)
RoleSales Manager
Correspondence AddressPrestwick Mill Farm
Prestwick
Ponteland
Northumberland
NE20 9UB
Secretary NamePamela Vera Bell
NationalityBritish
StatusClosed
Appointed26 January 2004(1 week after company formation)
Appointment Duration5 years, 6 months (closed 18 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Mill Farm
Prestwick
Newcastle Upon Tyne
Tyne & Wear
NE20 9UB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPrestwick Mill Farm, Prestwick
Ponteland
Newcastle Upon Tyne
NE20 9UB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 February 2007Return made up to 19/01/07; full list of members (6 pages)
18 April 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 February 2005Return made up to 19/01/05; full list of members (6 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (11 pages)