Company NameNew Mill Estates Limited
Company StatusDissolved
Company Number02382990
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 10 months ago)
Dissolution Date4 February 2022 (2 years, 1 month ago)
Previous NameTeamstir Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Anthony Sloyan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(3 years after company formation)
Appointment Duration29 years, 9 months (closed 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMr Terence John Sloyan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(3 years after company formation)
Appointment Duration29 years, 9 months (closed 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMr Thomas Stephen Sloyan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(3 years after company formation)
Appointment Duration29 years, 9 months (closed 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMr Gerard Damien Sloyan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(7 years, 1 month after company formation)
Appointment Duration25 years, 8 months (closed 04 February 2022)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameWinifred Maria Sloyan
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 07 July 2008)
RoleRetired
Correspondence Address111 Leyfield Road
Liverpool
Merseyside
L12 9EZ
Secretary NameWinifred Maria Sloyan
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address111 Leyfield Road
Liverpool
Merseyside
L12 9EZ
Secretary NameMr David John Richardson
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 27 April 2017)
RoleSecretary
Correspondence Address19-21 Lightbody Street
Liverpool
L5 9UU

Contact

Telephone0151 2981289
Telephone regionLiverpool

Location

Registered AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£314,208
Cash£23,516
Current Liabilities£572,966

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 January 2021Liquidators' statement of receipts and payments to 31 October 2020 (9 pages)
10 November 2020Registered office address changed from C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
14 November 2019Appointment of a voluntary liquidator (3 pages)
14 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
(1 page)
14 November 2019Declaration of solvency (5 pages)
4 November 2019Previous accounting period extended from 21 October 2019 to 31 October 2019 (1 page)
4 November 2019Micro company accounts made up to 31 October 2019 (4 pages)
3 October 2019Micro company accounts made up to 21 October 2018 (4 pages)
8 August 2019Previous accounting period shortened from 31 March 2019 to 21 October 2018 (1 page)
19 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 November 2018Registered office address changed from 19-21 Lightbody Street Liverpool L5 9UU to C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 27 November 2018 (1 page)
1 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
28 April 2017Termination of appointment of David John Richardson as a secretary on 27 April 2017 (1 page)
28 April 2017Termination of appointment of David John Richardson as a secretary on 27 April 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(5 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(5 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page)
8 June 2012Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page)
8 June 2012Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 12/05/09; full list of members (5 pages)
9 June 2009Return made up to 12/05/09; full list of members (5 pages)
16 February 2009Appointment terminated director winifred sloyan (1 page)
16 February 2009Appointment terminated director winifred sloyan (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Secretary's change of particulars / david richardson / 02/07/2008 (2 pages)
3 July 2008Return made up to 12/05/08; full list of members (5 pages)
3 July 2008Return made up to 12/05/08; full list of members (5 pages)
3 July 2008Secretary's change of particulars / david richardson / 02/07/2008 (2 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 12/05/07; full list of members (3 pages)
15 June 2007Return made up to 12/05/07; full list of members (3 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 12/05/06; full list of members (9 pages)
21 June 2006Return made up to 12/05/06; full list of members (9 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 12/05/05; full list of members (9 pages)
26 July 2005Return made up to 12/05/05; full list of members (9 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 12/05/04; full list of members (9 pages)
2 June 2004Return made up to 12/05/04; full list of members (9 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 12/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 May 2003Return made up to 12/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 12/05/02; full list of members (9 pages)
5 June 2002Return made up to 12/05/02; full list of members (9 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Return made up to 12/05/99; full list of members (8 pages)
16 June 1999Return made up to 12/05/99; full list of members (8 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 July 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 May 1997Return made up to 12/05/97; no change of members (6 pages)
21 May 1997Return made up to 12/05/97; no change of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
31 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)