MILLTECH HOLDINGS LIMITED
Overview
| Company Name | MILLTECH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05109033 |
| 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 MILLTECH HOLDINGS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MILLTECH HOLDINGS LIMITED located?
| Registered Office Address | Liberamus House Witchcraft Way Rackheath Industrial Estate NR13 6GA Norwich Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLTECH HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for MILLTECH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Termination of appointment of Michael Gavin Ottolangui as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Director's details changed for Mr Peter Ian Rowlands on Oct 21, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Darren Arthur Osborne as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Johannes Cousins as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Statement of capital on Aug 17, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jul 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Darren Arthur Osborne on Mar 18, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adrian Michael Evans on Mar 18, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Michael Gavin Ottolangui on Mar 18, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Michael Gavin Ottolangui on Mar 18, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Darren Arthur Osborne on Mar 18, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Andrew Johannes Cousins as a director on Mar 18, 2015 | AP01 | |||||||||||||||
Appointment of Mr Peter Ian Rowlands as a director on Mar 18, 2015 | AP01 | |||||||||||||||
Termination of appointment of Michael Gavin Ottolangui as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adrian Michael Evans as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||||||
Amended total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AAMD | ||||||||||||||
Who are the officers of MILLTECH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWLANDS, Peter Ian | Director | Witchcraft Way Rackheath Industrial Estate NR13 6GA Norwich Liberamus House Norfolk | England | British | 183750690002 | |||||
| OTTOLANGUI, Michael Gavin | Secretary | Witchcraft Way Rackheath Industrial Estate NR13 6GA Rackheath Liberamus House Norfolk England | British | 68436520003 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| COUSINS, Andrew Johannes | Director | Witchcraft Way Rackheath Industrial Estate NR13 6GA Norwich Liberamus House Norfolk | England | British | 78060110001 | |||||
| EVANS, Adrian Michael | Director | Witchcraft Way Rackheath Industrial Estate NR13 6GA Rackheath Liberamus House Norfolk England | United Kingdom | British | 15391950001 | |||||
| OSBORNE, Darren Arthur | Director | Witchcraft Way Rackheath Industrial Estate NR13 6GA Norwich Liberamus House Norfolk England | England | British | 97713600002 | |||||
| OTTOLANGUI, Michael Gavin | Director | Witchcraft Way Rackheath Industrial Estate NR13 6GA Rackheath Liberamus House Norfolk England | England | British | 68436520005 | |||||
| SMITH, Bernard Preston | Director | 13 Arundel Road NR18 0JE Wymondham Norfolk | England | British | 98061420001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
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