DEMED MILLER LIMITED
Overview
Company Name | DEMED MILLER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02242631 |
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 DEMED MILLER LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is DEMED MILLER LIMITED located?
Registered Office Address | Miller House Pontefract Road WF6 1RN Normanton Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEMED MILLER LIMITED?
Company Name | From | Until |
---|---|---|
SOVSHELFCO (NO. 2) LIMITED | Apr 11, 1988 | Apr 11, 1988 |
What are the latest accounts for DEMED MILLER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for DEMED MILLER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr John Steel Richards on Jul 12, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr John Steel Richards on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of John Steel Richards as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Robin Mackie as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Keith Manson Miller on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 5 pages | AA |
Who are the officers of DEMED MILLER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLER, Keith Manson | Director | Miller House Pontefract Road WF6 1RN Normanton Yorkshire | Scotland | British | Company Director | 546650002 | ||||
RICHARDS, John Steel | Director | Miller House Pontefract Road WF6 1RN Normanton Yorkshire | United Kingdom | British | Financial Director | 1318380002 | ||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
LAWSON, Gordon Kenneth | Secretary | 5 Trench Knowe EH10 7HL Edinburgh | British | 145330001 | ||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | Miller House Pontefract Road WF6 1RN Normanton Yorkshire | British | 65057960002 | ||||||
ASHWORTH, Michael Richard | Director | High House Chiltern Road Ballinger HP16 9LJ Great Missenden Buckinghamshire | British | Quantity Surveyor | 522890002 | |||||
BALLARD, Michael George | Director | 72 Craigleith View EH4 3JY Edinburgh Midlothian | British | Building Contractor | 42894290001 | |||||
CLARK, Alexander Wilson | Director | 44 Birkhill Road Cambusbarron FK7 9JS Stirling Stirlingshire | British | Surveyor | 500420001 | |||||
LAMB, Alan Clive | Director | 17 Chetwynd Road SO16 3JA Southampton Hampshire | British | Construction Manager | 61933620001 | |||||
MACKIE, Robin Smith | Director | Katiesdyke New Fargie PH2 9QT Glenfarg Perthshire | Scotland | British | Managing Director | 522870002 | ||||
READING, Bernard Barnes | Director | 18 Main Road Naphill HP14 4QB High Wycombe Buckinghamshire | British | Surveyor | 522840001 | |||||
SHAW, John Clifford Barratt | Director | Portelet 61 Oldway Drive B91 3HP Solihull West Midlands | United Kingdom | British | Managing Director | 18542070001 |
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