CENTROS MILLER (BURY ST. EDMUNDS) LIMITED

CENTROS MILLER (BURY ST. EDMUNDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTROS MILLER (BURY ST. EDMUNDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04743310
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTROS MILLER (BURY ST. EDMUNDS) LIMITED?

    • (7011) /
    • (7012) /

    Where is CENTROS MILLER (BURY ST. EDMUNDS) LIMITED located?

    Registered Office Address
    The Clock House
    87 Paines Lane
    HA5 3BZ Pinner
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTROS MILLER (BURY ST. EDMUNDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CENTROS MILLER (BURY ST. EDMUNDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Albemarle House 1 Albemarle Street London W1X 3HF on Nov 18, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 12, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jan 16, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2010

    Statement of capital on Jan 22, 2010

    • Capital: GBP 1
    SH01

    Termination of appointment of Marie O'reilly Neenan as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    7 pages288a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of CENTROS MILLER (BURY ST. EDMUNDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    HEWETT, Frederic Mark
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    Director
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    United KingdomBritish52840680001
    MARSH, John Charles
    115 Upper Grosvenor Road
    TN1 2EA Tunbridge Wells
    Kent
    Director
    115 Upper Grosvenor Road
    TN1 2EA Tunbridge Wells
    Kent
    United KingdomBritish85346010001
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritish28512070005
    WISE, Richard John
    6 The Leas
    Longdean Park
    HP3 8BP Hemel Hempstead
    Hertfordshire
    Director
    6 The Leas
    Longdean Park
    HP3 8BP Hemel Hempstead
    Hertfordshire
    United KingdomBritish59140110002
    PORTMAN ADMINISTRATION 1 LIMITED
    40 Portman Square
    W1H 0AA London
    Director
    40 Portman Square
    W1H 0AA London
    93189540001
    PORTMAN ADMINISTRATION 2 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    88224330004
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    FROST, Simon
    32 Sidney Road
    KT12 2LZ Walton On Thames
    Surrey
    Director
    32 Sidney Road
    KT12 2LZ Walton On Thames
    Surrey
    United KingdomBritish16522420002
    HAMPSON, Lester Paul
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    Director
    21 Brassey Hill
    RH8 0ES Oxted
    Surrey
    British97665250001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    LAKER, John Frederick
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    Director
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    United KingdomBritish54651510001
    O'REILLY NEENAN, Marie Bernadette
    Ballymulcashel,
    Kilmurry
    Sixmilebridge
    Ballymul House,
    Ennis Co Clare
    Ireland
    Director
    Ballymulcashel,
    Kilmurry
    Sixmilebridge
    Ballymul House,
    Ennis Co Clare
    Ireland
    British135337500001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Director
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    ScotlandBritish65057960002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002

    Does CENTROS MILLER (BURY ST. EDMUNDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2011Dissolved on
    Nov 12, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian David Holland
    Ian Holland & Co
    The Clock House
    HA5 3BZ 87 Paines Lane
    Pinner Middlesex
    practitioner
    Ian Holland & Co
    The Clock House
    HA5 3BZ 87 Paines Lane
    Pinner Middlesex

    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