MILEHIRE LIMITED
Overview
Company Name | MILEHIRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00792529 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILEHIRE LIMITED?
- (9999) /
Where is MILEHIRE LIMITED located?
Registered Office Address | Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Tyne And Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILEHIRE LIMITED?
Company Name | From | Until |
---|---|---|
BRISTOL STREET MOTORS (DERBY) LIMITED | Feb 19, 1964 | Feb 19, 1964 |
What are the latest accounts for MILEHIRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To |
What are the latest filings for MILEHIRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on Apr 12, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY* on Apr 06, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Muckle Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Dec 14, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Britax International Services Limited as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | 652a | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
legacy | 2 pages | 123 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2000 | 1 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Dec 31, 1999 | 1 pages | AA | ||||||||||
legacy | 6 pages | 363a |
Who are the officers of MILEHIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUCKLE SECRETARY LIMITED | Secretary | c/o Muckle Llp 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne & Wear |
| 101749170003 | ||||||||||
ANDERSON, Karen | Director | Town Farm House Ryton Village NE40 3QQ Ryton Tyne & Wear | United Kingdom | British | Finance Director | 118122030001 | ||||||||
BRITAX INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290004 | |||||||||||
CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Chartered Secretary | 2756000001 | |||||||||
DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | Chartered Accountant | 89317200001 | ||||||||
ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | Finance Director | 58979090001 | |||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Director | 34653220001 | |||||||||
MCCASLIN, Stuart David | Director | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | England | British | Chartered Secretary | 1824650002 | ||||||||
THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | Chartered Accountant | 2756010001 | |||||||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0