CENTROS MILLER (BURY ST. EDMUNDS) LIMITED
Overview
| Company Name | CENTROS MILLER (BURY ST. EDMUNDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04743310 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CENTROS MILLER (BURY ST. EDMUNDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for CENTROS MILLER (BURY ST. EDMUNDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Registered office address changed from Albemarle House 1 Albemarle Street London W1X 3HF on Nov 18, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jan 16, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marie O'reilly Neenan as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of CENTROS MILLER (BURY ST. EDMUNDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMYTH, Pamela June | Secretary | 53 East Craigs Wynd EH12 8HJ Edinburgh | British | 65057960002 | ||||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| HEWETT, Frederic Mark | Director | 16 The Drive TN9 2LP Tonbridge Kent | United Kingdom | British | 52840680001 | |||||
| MARSH, John Charles | Director | 115 Upper Grosvenor Road TN1 2EA Tunbridge Wells Kent | United Kingdom | British | 85346010001 | |||||
| MILLER, Philip Hartley | Director | 20 Gardiner Road Blackhall EH4 3RR Edinburgh Midlothian | Scotland | British | 28512070005 | |||||
| WISE, Richard John | Director | 6 The Leas Longdean Park HP3 8BP Hemel Hempstead Hertfordshire | United Kingdom | British | 59140110002 | |||||
| PORTMAN ADMINISTRATION 1 LIMITED | Director | 40 Portman Square W1H 0AA London | 93189540001 | |||||||
| PORTMAN ADMINISTRATION 2 LIMITED | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 88224330004 | |||||||
| HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
| FROST, Simon | Director | 32 Sidney Road KT12 2LZ Walton On Thames Surrey | United Kingdom | British | 16522420002 | |||||
| HAMPSON, Lester Paul | Director | 21 Brassey Hill RH8 0ES Oxted Surrey | British | 97665250001 | ||||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| LAKER, John Frederick | Director | 57 Greenways KT10 0QH Hinchley Woods Surrey | United Kingdom | British | 54651510001 | |||||
| O'REILLY NEENAN, Marie Bernadette | Director | Ballymulcashel, Kilmurry Sixmilebridge Ballymul House, Ennis Co Clare Ireland | British | 135337500001 | ||||||
| SMYTH, Pamela June | Director | 53 East Craigs Wynd EH12 8HJ Edinburgh | Scotland | British | 65057960002 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Does CENTROS MILLER (BURY ST. EDMUNDS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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