Company NameW.& H.Miers,Limited
DirectorsRobert Martin Lindsey Blackford and Jill Williams
Company StatusActive
Company Number00064715
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jill Williams
NationalityBritish
StatusCurrent
Appointed10 August 2001(99 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim
Glastonbury Road
Meare Glastonbury
Somerset
BA6 9SN
Director NameRobert Martin Lindsey Blackford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(104 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address71 The Toose
Abbey Manor Park
Yeovil
Somerset
BA21 3SN
Director NameMrs Jill Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(105 years after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim
Glastonbury Road
Meare Glastonbury
Somerset
BA6 9SN
Director NameAidan Patrick Michael Creedon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressRaikes
Loders
Bridport
Dorset
DT6 3SD
Director NameAlan Wilkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressStonelea
Northgate Lane Linton
Wetherby
Yorkshire
LS22 4HS
Director NameMr Arthur Pryce Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Linton Spring Sicklinghall Road
Wetherby
W Yorks
LS22 4AF
Director NameMr Arthur Pryce Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Linton Spring Sicklinghall Road
Wetherby
W Yorks
LS22 4AF
Director NameKeith Pollard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressFoldings
Hollybank Avenue Upper Bately
West Yorkshire
WF17 0AQ
Director NameStephen Webster Patrick
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressHealey Dene Healey Dell
Rochdale
Lancashire
OL12 6BG
Director NameMr John Payne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address31 Lindsay Road
Garforth
Leeds
LS25 1JT
Secretary NameMr John Payne
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address31 Lindsay Road
Garforth
Leeds
LS25 1JT
Director NameMr Howard Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Buckton Close
Diggle
Oldham
Lancashire
OL3 5NE
Director NameRoger Shirley Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address14 Park Street
Earls Barton
Northamptonshire
NN6 0EY
Director NameMr Robert Clive Perkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Staveley
Kendal
Cumbria
LA8 9PQ
Director NameJohn William Wreford Pittard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressMiddlebrook House
Beaminster
Dorset
DT8 3NE
Director NameDr Anthony Geoffrey Marriott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressCoryate House Montacute Road
Odcombe
Yeovil
Somerset
BA22 8TJ
Director NameDr Peter Laight
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Columbell Way
Matlock
Derbyshire
DE4 2SA
Director NameChristopher John Sudborough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(96 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressThe Lilacs
Pennington Lane Rothwell
Leeds
LS26 8EY
Director NameStephen Robert Johnson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(98 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressWayside
Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameMr Rumon Alwyne Hankey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Green Row
Methley
Leeds
West Yorkshire
LS26 9BS
Director NameMark Simpson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address34 Bardale Close
Knaresborough
North Yorkshire
HG5 0DZ
Director NameMr Paul Edward Crossley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2005(103 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Longbow Avenue
Methley
Leeds
West Yorkshire
LS26 9LD

Location

Registered AddressKnowsthorpe Gate
Cross Grn.
Leeds
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,993,912
Current Liabilities£4,494,669

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2018Restoration by order of the court (3 pages)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2007Application for striking-off (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 October 2006Director resigned (2 pages)
26 October 2006Director resigned (2 pages)
5 July 2006Notice of completion of voluntary arrangement (2 pages)
26 April 2006Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
23 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Return made up to 01/06/05; no change of members (7 pages)
13 June 2005New director appointed (3 pages)
19 January 2005Director resigned (2 pages)
8 November 2004New director appointed (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 October 2004Director resigned (2 pages)
20 October 2004Director resigned (2 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 01/06/04; full list of members (8 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 June 2003Return made up to 01/06/03; no change of members (8 pages)
5 June 2003New director appointed (2 pages)
21 May 2003Director resigned (2 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 July 2002Director's particulars changed (1 page)
12 July 2002Secretary resigned (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (2 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001New director appointed (4 pages)
31 July 2001Return made up to 01/06/01; full list of members (8 pages)
5 July 2001Director resigned (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 July 2000Return made up to 01/06/00; full list of members (8 pages)
19 July 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Return made up to 01/06/99; no change of members (7 pages)
21 January 1999Director resigned (1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 July 1998New director appointed (2 pages)
29 June 1998Return made up to 01/06/98; no change of members (7 pages)
29 June 1998Director resigned (1 page)
3 March 1998New director appointed (1 page)
3 March 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
3 February 1998Return made up to 01/06/97; full list of members (9 pages)
2 February 1998New director appointed (2 pages)
21 January 1998Director's particulars changed (1 page)
9 January 1998Director resigned (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 April 1997Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996New director appointed (2 pages)
25 June 1996Return made up to 01/06/96; no change of members (8 pages)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (9 pages)
25 July 1995Return made up to 01/06/95; no change of members (12 pages)