Company NameMillcroft Developments Limited
Company StatusDissolved
Company Number06649377
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 8 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John McLean Lawson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shannon Close
Fulford Grange
City Of Sunderland
Tyne & Wear
SR5 3DJ
Secretary NameMr Steven Thompson
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Springfield Avenue
Eighton Banks
Gateshead
Tyne & Wear
NE9 7HL
Director NameAndrew Brewer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Duke Street North
Fulwell
Sunderland
Tyne & Wear
SR6 9RD

Location

Registered AddressSuite 2, Endeavour House Colmet Court
Queensway South, Team Valley
Gateshead
Tyne & Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(4 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(4 pages)
2 August 2010Director's details changed for David John Mclean Lawson on 17 July 2010 (2 pages)
2 August 2010Registered office address changed from 25 Springfield Avenue Eighton Banks Gateshead Tyne & Wear NE9 7HL United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 25 Springfield Avenue Eighton Banks Gateshead Tyne & Wear NE9 7HL United Kingdom on 2 August 2010 (1 page)
2 August 2010Director's details changed for David John Mclean Lawson on 17 July 2010 (2 pages)
2 August 2010Registered office address changed from 25 Springfield Avenue Eighton Banks Gateshead Tyne & Wear NE9 7HL United Kingdom on 2 August 2010 (1 page)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 August 2009Return made up to 17/07/09; full list of members (3 pages)
14 August 2009Return made up to 17/07/09; full list of members (3 pages)
13 August 2009Appointment terminated director andrew brewer (1 page)
13 August 2009Appointment Terminated Director andrew brewer (1 page)
17 July 2008Incorporation (12 pages)
17 July 2008Incorporation (12 pages)