Millfield
Tyne & Wear
SR4 7JD
Director Name | Colin Teer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 91 Hurstwood Road Barnes Tyne & Wear SR4 7LF |
Secretary Name | Brian Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 11 Cooperative Terrace Millfield Tyne & Wear SR4 7JD |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £611 |
Cash | £6,918 |
Current Liabilities | £24,383 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Statement of affairs with form 4.19 (7 pages) |
20 May 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 3 kensington bishop auckland co durham DL14 6HX (1 page) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 June 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
14 March 2006 | Ad 23/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2006 | Director resigned (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
23 December 2005 | Incorporation (13 pages) |