This company is commonly known as Fullwell Mill Limited. The company was founded 35 years ago and was given the registration number 02297114. The firm's registered office is in TYNE & WEAR. You can find them at Unit 5d Southwick Industrial, Estate, Sunderland, Tyne & Wear, . This company's SIC code is 56290 - Other food services.
Name | : | FULLWELL MILL LIMITED |
---|---|---|
Company Number | : | 02297114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1988 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5d Southwick Industrial, Estate, Sunderland, Tyne & Wear, SR5 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Stradella Road, London, SE24 9HN | Director | 14 June 2001 | Active |
5d, Southwick Industrial Estate, Sunderland, England, SR5 3TX | Director | - | Active |
Dene House, West Blackdene, St. Johns Chapel, Bishop Auckland, DL13 1EQ | Director | 15 November 1993 | Active |
5 Woodside, Ashbrooke, Sunderland, SR2 7ET | Secretary | 15 November 1993 | Active |
High Shaws Cadger Bank, Lanchester, Durham, DH7 0HE | Secretary | - | Active |
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX | Corporate Nominee Secretary | 06 March 2006 | Active |
High Shaws Cadger Bank, Lanchester, Durham, DH7 0HE | Director | - | Active |
High Shaws Cadger Bank, Lanchester, Durham, DH7 0HE | Director | - | Active |
74 Ashton Road, Norton, Stockton On Tees, TS20 1QP | Director | 01 January 2007 | Active |
Hole House, Dipton Mill, Hexham, NE46 1XZ | Director | 01 May 2005 | Active |
Unit 5d Southwick Industrial, Estate, Sunderland, Tyne & Wear, SR5 3TX | Director | 01 January 2007 | Active |
7 Stradeua Road, London, SE24 | Director | 14 June 2001 | Active |
Mr Adam Edward Brett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, New Bridge Street West, NE1 8AL |
Nature of control | : |
|
Ms Katherine Sarah Sebag-Montefiore | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, New Bridge Street West, NE1 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-08-16 | Insolvency | Liquidation in administration proposals. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Capital | Legacy. | Download |
2019-04-10 | Insolvency | Legacy. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.