MILLER HOMES (ST HELENS) LIMITED

MILLER HOMES (ST HELENS) LIMITED

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

    Company NameMILLER HOMES (ST HELENS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03798404
    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 HOMES (ST HELENS) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER HOMES (ST HELENS) LIMITED located?

    Registered Office Address
    C/O Miller 2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER HOMES (ST HELENS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 949 LIMITEDJun 30, 1999Jun 30, 1999

    What are the latest accounts for MILLER HOMES (ST HELENS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MILLER HOMES (ST HELENS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILLER HOMES (ST HELENS) 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

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Appointment of Mrs Julie Mansfield Jackson as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Pamela Smyth as a secretary

    1 pagesTM02

    Annual return made up to Jun 30, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Director's details changed for Ewan Thomas Anderson on Aug 13, 2010

    2 pagesCH01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of MILLER HOMES (ST HELENS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    C/O Miller 2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    C/O Miller 2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    United KingdomBritish94193070001
    MURDOCH, Ian
    C/O Miller 2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    C/O Miller 2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritish179717450001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    ANDERSON, Ewan Thomas
    C/O Miller 2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    C/O Miller 2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritish71536430001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    British60928380003
    SMITH, Nicholas Ian, Ba Hons
    40 Higher Lane
    WA13 0AZ Lymm
    Cheshire
    Director
    40 Higher Lane
    WA13 0AZ Lymm
    Cheshire
    British64389350001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    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