Milton Grange
Middlesbrough
Cleveland
TS8 9RB
Secretary Name | Nicola Laura Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Gilberstoun Loan Edinburgh Midlothian EH15 2RQ Scotland |
Director Name | Mr John Crispian Strachan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Retired |
Country of Residence | United KIngdom |
Correspondence Address | Clifton House Clifton Morpeth Northumberland NE61 6DQ |
Secretary Name | Peter David Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2008) |
Role | Head Of Human Resources |
Correspondence Address | 44 Angerton Gardens Fenham Tyne & Wear NE5 2JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £410,565 |
Gross Profit | £358,684 |
Net Worth | £10,488 |
Current Liabilities | £215,300 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2012 | Return of final meeting of creditors (1 page) |
8 November 2012 | Notice of final account prior to dissolution (1 page) |
8 November 2012 | Notice of final account prior to dissolution (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o chapman davis & co 2 chapel court london SE1 1HH (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o chapman davis & co 2 chapel court london SE1 1HH (1 page) |
17 February 2009 | Appointment of a liquidator (1 page) |
17 February 2009 | Appointment of a liquidator (1 page) |
19 September 2008 | Order of court to wind up (1 page) |
19 September 2008 | Order of court to wind up (1 page) |
15 April 2008 | Appointment Terminated Secretary peter mason (1 page) |
15 April 2008 | Appointment terminated secretary peter mason (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: suite 5 john buddle work village buddle road newcastle upon tyne tyne & wear NE4 8AW (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: suite 5 john buddle work village buddle road newcastle upon tyne tyne & wear NE4 8AW (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
29 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members
|
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
25 July 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
7 July 2005 | Ad 31/03/05--------- £ si 56999@1=56999 £ ic 1/57000 (2 pages) |
7 July 2005 | Ad 31/03/05--------- £ si 56999@1=56999 £ ic 1/57000 (2 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: suite 5 john buddle work village buddle road newcastle upon tyne NE4 8AW (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: suite 5 john buddle work village buddle road newcastle upon tyne NE4 8AW (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
26 October 2004 | Incorporation (16 pages) |
26 October 2004 | Incorporation (16 pages) |