MILLBECK HOMES LIMITED
Dissolved on 18 Mar 2014
Address
MILLBECK HOMES LIMITED
Classification:
Development of building projects
Legal Information
Company Registration No.:
04617072
Incorporation Date:
13 Dec 2002
Dissolution Date:
18 Mar 2014
Dissolved after 11 Years
Financial Year End:
30 Sep
Capital:
£100.00
on 21 Jan 2013
For period ending:
30 Sep 2012
Filed on:
5 Jul 2013
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
13 Dec 2012
Filed on:
21 Jan 2013
Purchase latest return for £4.99
Information correct as of: 18 May 2014 - Check for updates
Map
Recently Filed Documents - 52 available
- Second notification of strike-off action in London Gazette (Section 1003) - £4.99
- Striking-off action suspended (s1003) - £4.99
- First notification of strike-off in London Gazette (Section 1003) - £4.99
- Striking off application by a company - £4.99
- Annual Accounts For Year Ended 30 Sep 12 - £4.99
Directors and Secretaries
James Bruce | |
13 Dec 2002 ⇒ Company Dissolved / Closed | Director |
Glynis Bruce | |
13 Dec 2002 ⇒ Company Dissolved / Closed | Director |
Antony Pull | |
13 Dec 2002 ⇒ Company Dissolved / Closed | Company Secretary |
13 Dec 2002 ⇒ Company Dissolved / Closed | Director |
Charges / mortgages against this Company
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
26 Feb 2008
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
26 Feb 2008
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
19 Jan 2008
HSBC BANK PLC
DEBENTURE
-
OUTSTANDING
on
12 Aug 2006
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
19 Oct 2005
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
21 May 2005
Previous Addresses
AYLSWOOD
HINDLEY
STOCKSFIELD
NORTHUMBERLAND NE43 7RY
HINDLEY
STOCKSFIELD
NORTHUMBERLAND NE43 7RY
Changed 14 Jan 2008
GLENTROOL
AYDON ROAD
CORBRIDGE
NORTHUMBERLAND NE45 5EH
AYDON ROAD
CORBRIDGE
NORTHUMBERLAND NE45 5EH
Changed 18 Jul 2006
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT
WIGMORE
GILLINGHAM
KENT
Changed 24 Dec 2002
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Sep 2012 | 5 Jul 2013 | 10 |
31 Mar 2011 | 2 Jan 2012 | 10 |
31 Mar 2010 | 30 Dec 2010 | 9 |
31 Mar 2009 | 3 Feb 2010 | 11 |
31 Mar 2008 | 19 Jan 2009 | 10 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 30 Sep 12
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- J. BRUCE CONSULTANTS LTD.
- BRUCE & GREIG LIMITED
- RINGWAY GOLF CLUB LIMITED
- FLAGSTICK LIMITED
- PERT BRUCE CONSTRUCTION LIMITED
- More...
Activity
This company viewed 10 times in the last few years