MILLTECH HOLDINGS LIMITED

MILLTECH HOLDINGS LIMITED

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

    Company NameMILLTECH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05109033
    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 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 AddressNo

    What are the latest accounts for MILLTECH HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for MILLTECH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Michael Gavin Ottolangui as a secretary on Nov 07, 2016

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Peter Ian Rowlands on Oct 21, 2016

    2 pagesCH01

    Termination of appointment of Darren Arthur Osborne as a director on Oct 20, 2016

    1 pagesTM01

    Termination of appointment of Andrew Johannes Cousins as a director on Oct 20, 2016

    1 pagesTM01

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Aug 17, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declared dividend 08/07/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 1,684
    SH01

    Current accounting period extended from Jul 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Apr 22, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1,684
    SH01

    Director's details changed for Darren Arthur Osborne on Mar 18, 2015

    2 pagesCH01

    Director's details changed for Mr Adrian Michael Evans on Mar 18, 2015

    2 pagesCH01

    Secretary's details changed for Michael Gavin Ottolangui on Mar 18, 2015

    1 pagesCH03

    Director's details changed for Michael Gavin Ottolangui on Mar 18, 2015

    2 pagesCH01

    Director's details changed for Darren Arthur Osborne on Mar 18, 2015

    2 pagesCH01

    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 pagesTM01

    Termination of appointment of Adrian Michael Evans as a director on Mar 18, 2015

    1 pagesTM01

    Amended total exemption small company accounts made up to Jul 31, 2014

    6 pagesAAMD

    Who are the officers of MILLTECH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLANDS, Peter Ian
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Norwich
    Liberamus House
    Norfolk
    Director
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Norwich
    Liberamus House
    Norfolk
    EnglandBritish183750690002
    OTTOLANGUI, Michael Gavin
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Rackheath
    Liberamus House
    Norfolk
    England
    Secretary
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Rackheath
    Liberamus House
    Norfolk
    England
    British68436520003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    COUSINS, Andrew Johannes
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Norwich
    Liberamus House
    Norfolk
    Director
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Norwich
    Liberamus House
    Norfolk
    EnglandBritish78060110001
    EVANS, Adrian Michael
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Rackheath
    Liberamus House
    Norfolk
    England
    Director
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Rackheath
    Liberamus House
    Norfolk
    England
    United KingdomBritish15391950001
    OSBORNE, Darren Arthur
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Norwich
    Liberamus House
    Norfolk
    England
    Director
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Norwich
    Liberamus House
    Norfolk
    England
    EnglandBritish97713600002
    OTTOLANGUI, Michael Gavin
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Rackheath
    Liberamus House
    Norfolk
    England
    Director
    Witchcraft Way
    Rackheath Industrial Estate
    NR13 6GA Rackheath
    Liberamus House
    Norfolk
    England
    EnglandBritish68436520005
    SMITH, Bernard Preston
    13 Arundel Road
    NR18 0JE Wymondham
    Norfolk
    Director
    13 Arundel Road
    NR18 0JE Wymondham
    Norfolk
    EnglandBritish98061420001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    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