MILBURNGATE DURHAM LIMITED

145-157 St John Street, London, EC1V 4PY, London, United Kingdom
StatusDISSOLVED
Company No.05713130
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution27 Sep 2011
Years12 years, 7 months, 21 days

SUMMARY

MILBURNGATE DURHAM LIMITED is an dissolved private limited company with number 05713130. It was incorporated 18 years, 3 months, 1 day ago, on 17 February 2006 and it was dissolved 12 years, 7 months, 21 days ago, on 27 September 2011. The company address is 145-157 St John Street, London, EC1V 4PY, London, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: 1st Floor Office Reception Bui Vroom the Car Retail Park Tyne Tunnel Trading Estate North Shields NE29 7SN

Documents

View document PDF

Certificate change of name company

Date: 13 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed circlered properties (durham) LIMITED\certificate issued on 13/05/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-16

Old address: Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brown

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director duncan mcgregor

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary elaine devine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed richard norman mills brown

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 16/12/08 gbp si [email protected]=50 gbp ic 100/150

Documents

View document PDF

Resolution

Date: 08 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 28/12/2008 from circlered 40 apex business village newcastle upon tyne northumberland NE23 7BF

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed elaine devine

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from rowlands house, portobello road birtley co durham DH3 2RY

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary eric brannigan

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Capital

Type: 122

Description: S-div 09/08/07

Documents

View document PDF

Resolution

Date: 24 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Address

Type: 287

Description: Registered office changed on 18/05/07 from: bulman house, regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS

Documents

View document PDF

Resolution

Date: 21 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 17 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONELAN PROPERTY LIMITED

8 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:10131088
Status:ACTIVE
Category:Private Limited Company

ELECTRO MECHANICAL SERVICES (NW) LIMITED

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:06814685
Status:ACTIVE
Category:Private Limited Company

LAN(200) LIMITED

C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE,MILTON KEYNES,MK5 8HJ

Number:07428168
Status:ACTIVE
Category:Private Limited Company

LED CASH & CARRY LIMITED

243 LONG ELMES,HARROW,HA3 6LE

Number:09080873
Status:ACTIVE
Category:Private Limited Company

MANUFACTURING CHECK LIMITED

B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10038071
Status:LIQUIDATION
Category:Private Limited Company

PENTON (UK) HOLDINGS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:06097288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source