MILLER FREEMAN ABCASTLE LIMITED

MILLER FREEMAN ABCASTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMILLER FREEMAN ABCASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01210648
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLER FREEMAN ABCASTLE LIMITED?

    • (7499) /

    Where is MILLER FREEMAN ABCASTLE LIMITED located?

    Registered Office Address
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER FREEMAN ABCASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLENHEIM ABCASTLE LIMITEDApr 19, 1988Apr 19, 1988
    ABCASTLE LIMITEDMay 02, 1975May 02, 1975

    What are the latest accounts for MILLER FREEMAN ABCASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MILLER FREEMAN ABCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2011

    Statement of capital on May 19, 2011

    • Capital: GBP 1.150202
    SH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Appointment of Mr Nicholas Michael Perkins as a director

    3 pagesAP01

    Annual return made up to Apr 10, 2010 with full list of shareholders

    16 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pagesSH20

    Miscellaneous

    Memorandum of capital; - processed 25/06/09
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    legacy

    9 pages288a

    legacy

    9 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Dec 31, 2005

    8 pagesAA

    Who are the officers of MILLER FREEMAN ABCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    PERKINS, Nicholas Michael
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    Director
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    EnglandBritish66598870001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    48157320003
    BEGG, Peter Francis Cargill
    3 St Margarets Crescent
    SW15 6HL London
    Secretary
    3 St Margarets Crescent
    SW15 6HL London
    British24097610001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    MONNINGTON, Stephen Anthony
    98 Ravenscourt Road
    W6 0UG London
    Secretary
    98 Ravenscourt Road
    W6 0UG London
    British9157940003
    PURSER, Jean Dorothy Anne
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    Secretary
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    British94669070001
    BUCH, Neville David
    31 Lansdowne Road
    W11 2LQ London
    Director
    31 Lansdowne Road
    W11 2LQ London
    United KingdomBritish58720580001
    CROWCROFT, Christopher Rhodes
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    Director
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    EnglandBritish45695620001
    DOLMAN, John Bernard
    Melville
    Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Bucks
    Director
    Melville
    Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Bucks
    British32411540001
    EMSLIE, James Douglas
    4 Trimmers Wood
    GU26 6PN Hindhead
    Surrey
    Director
    4 Trimmers Wood
    GU26 6PN Hindhead
    Surrey
    United KingdomBritish47414660001
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    FUCHS WATSON, Marie Josee Elisabeth
    Flat 4 18 Colville Terrace
    W11 2BE London
    Director
    Flat 4 18 Colville Terrace
    W11 2BE London
    French70429450001
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    HUNT, William John
    43 Hamilton Terrace
    NW8 9RG London
    Director
    43 Hamilton Terrace
    NW8 9RG London
    British16645970001
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    LEWIS, Martin Edward
    83 Tyne Crescent
    MK41 7UP Bedford
    Bedfordshire
    Director
    83 Tyne Crescent
    MK41 7UP Bedford
    Bedfordshire
    British45622830001
    PINEDO, Edwin Oscar
    73 Whitehall Park Road
    Chiswick
    W4 3NB London
    Director
    73 Whitehall Park Road
    Chiswick
    W4 3NB London
    American52126760002
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SATCHEL, Margaret Susan
    Ash House
    9b Oatlands Chase
    KT13 8TR Weybridge
    Director
    Ash House
    9b Oatlands Chase
    KT13 8TR Weybridge
    South Africa78101030002
    SICELY, Michael John
    17 Nelson Place
    N1 8DQ London
    Director
    17 Nelson Place
    N1 8DQ London
    British72308090001
    SOAR, Philip William
    78 Lansdowne Road
    W11 2LS London
    Director
    78 Lansdowne Road
    W11 2LS London
    British63459590001
    WISEMAN, Brian Lewis
    Hunters Cottage
    Firs Walk Tewin Wood
    AL6 Welwyn
    Hertfordshire
    Director
    Hunters Cottage
    Firs Walk Tewin Wood
    AL6 Welwyn
    Hertfordshire
    British52345690001
    WORTH, Susan Ann
    4 De Burgh House
    2 Avenue Road
    SM7 2PE Banstead
    Surrey
    Director
    4 De Burgh House
    2 Avenue Road
    SM7 2PE Banstead
    Surrey
    EnglandBritish32411550001
    YOUNG, Katrine Lilias
    15 Manor Park
    TW9 1XZ Richmond
    Surrey
    Director
    15 Manor Park
    TW9 1XZ Richmond
    Surrey
    British68085040001
    BENN PUBLICATIONS LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100710001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    MORGAN GRAMPIAN LIMITED
    Tannery House Tannery Road
    Soveriegn Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House Tannery Road
    Soveriegn Way
    TN9 1RF Tonbridge
    Kent
    86860650001

    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