Company NameStuart Mills Enterprises Ltd
Company StatusDissolved
Company Number06898396
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Annabel Caroline Mills
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne & Wear
NE3 3LS
Director NameMr Stuart William Mills
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne & Wear
NE3 3LS

Contact

Websitewww.useyourlocal.net

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£110,056
Cash£11,742
Current Liabilities£36,164

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Return of final meeting in a members' voluntary winding up (17 pages)
30 October 2017Return of final meeting in a members' voluntary winding up (17 pages)
29 November 2016Registered office address changed from The Garden House Walled Garden Matfen Newcastle upon Tyne NE20 0RP to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from The Garden House Walled Garden Matfen Newcastle upon Tyne NE20 0RP to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 29 November 2016 (2 pages)
14 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03
(1 page)
14 November 2016Appointment of a voluntary liquidator (1 page)
14 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03
(1 page)
14 November 2016Declaration of solvency (3 pages)
14 November 2016Declaration of solvency (3 pages)
14 November 2016Appointment of a voluntary liquidator (1 page)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Mrs Annabel Caroline Mills on 14 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Stuart William Mills on 14 May 2013 (2 pages)
21 May 2013Registered office address changed from the Graden House Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 21 May 2013 (1 page)
21 May 2013Director's details changed for Mr Stuart William Mills on 14 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Annabel Caroline Mills on 14 May 2013 (2 pages)
21 May 2013Registered office address changed from the Graden House Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 21 May 2013 (1 page)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from 32 Queen's Gate Harrogate North Yorkshire HG1 5RQ United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 32 Queen's Gate Harrogate North Yorkshire HG1 5RQ United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from the Garden House Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from the Garden House Matfen Newcastle upon Tyne NE20 0RP United Kingdom on 15 May 2013 (1 page)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Mr Stuart William Mills on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Stuart William Mills on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mrs Annabel Caroline Mills on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Stuart William Mills on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mrs Annabel Caroline Mills on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mrs Annabel Caroline Mills on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 1 the Garden Houses Whalton Morpeth Northumberland NE61 3UZ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 1 the Garden Houses Whalton Morpeth Northumberland NE61 3UZ on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 1 the Garden Houses Whalton Morpeth Northumberland NE61 3UZ on 3 January 2012 (1 page)
21 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Register inspection address has been changed (1 page)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Annabel Caroline Mills on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Annabel Caroline Mills on 7 May 2010 (2 pages)
20 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Annabel Caroline Mills on 7 May 2010 (2 pages)
7 May 2009Incorporation (11 pages)
7 May 2009Incorporation (11 pages)