MILLER HOMES (ST HELENS) LIMITED
Overview
| Company Name | MILLER HOMES (ST HELENS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03798404 |
| 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 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 Address | No |
What were the previous names of MILLER HOMES (ST HELENS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 949 LIMITED | Jun 30, 1999 | Jun 30, 1999 |
What are the latest accounts for MILLER HOMES (ST HELENS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MILLER HOMES (ST HELENS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MILLER HOMES (ST HELENS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Julie Mansfield Jackson as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Pamela Smyth as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Ian Murdoch as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Ewan Thomas Anderson on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
Who are the officers of MILLER HOMES (ST HELENS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Director | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | United Kingdom | British | 94193070001 | |||||
| MURDOCH, Ian | Director | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | Scotland | British | 179717450001 | |||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
| SMYTH, Pamela June | Secretary | 53 East Craigs Wynd EH12 8HJ Edinburgh | British | 65057960002 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| ANDERSON, Ewan Thomas | Director | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | Scotland | British | 71536430001 | |||||
| POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | 60928380003 | ||||||
| SMITH, Nicholas Ian, Ba Hons | Director | 40 Higher Lane WA13 0AZ Lymm Cheshire | British | 64389350001 | ||||||
| INHOCO FORMATIONS LIMITED | 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