About

Registered Number: 02396892
Date of Incorporation: 20/06/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: C/O Purnells 5&6 Waterside Court, Albany Street, Newport, S.Wales, NP20 5NT

 

Established in 1989, Mill Pool Restaurant Ltd has its registered office in Newport, it has a status of "Dissolved". The current directors of the organisation are listed as Ainsworth, Paul Thomas, Puzylo, Antony, Puzylo, Julie in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Paul Thomas N/A - 1
PUZYLO, Antony N/A - 1
PUZYLO, Julie N/A 01 August 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
LIQ13 - N/A 02 July 2018
AD01 - Change of registered office address 04 July 2017
RESOLUTIONS - N/A 28 June 2017
LIQ01 - N/A 28 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 26 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 28 December 2008
363a - Annual Return 28 December 2008
AA - Annual Accounts 14 May 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 03 March 1994
288 - N/A 25 June 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 14 August 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1989
288 - N/A 07 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1989
395 - Particulars of a mortgage or charge 02 August 1989
287 - Change in situation or address of Registered Office 14 July 1989
288 - N/A 14 July 1989
CERTNM - Change of name certificate 29 June 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.