Company NameMill Street Limited
Company StatusDissolved
Company Number01580186
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Secretary NameColin Harvey Darrington
NationalityBritish
StatusClosed
Appointed01 January 2004(22 years, 4 months after company formation)
Appointment Duration14 years (closed 16 January 2018)
RoleCompany Accountant
Correspondence Address11 Lister Close
Basegreen
Sheffield
South Yorkshire
S12 3FR
Director NameMr Jo-Geirr Malum Gjersvik
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 2013(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2018)
RoleDirector Sales Europe
Country of ResidenceNorway
Correspondence AddressUnit 17 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Mark David Sims
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 January 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 17 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameDr Peter Joseph Finnegan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimola 14 Whitehills Green
Goring On Thames
Reading
Berkshire
RG8 0EB
Director NameMr William Sidney Underwood
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Havelock Road
Maidenhead
Berkshire
SL6 5BJ
Secretary NameDr Peter Joseph Finnegan
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimola 14 Whitehills Green
Goring On Thames
Reading
Berkshire
RG8 0EB
Director NameMr Ronald Douglas Green
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2006)
RoleManaging Director
Correspondence Address34 Church Road
Stanfree
Chesterfield
Derbyshire
S44 6AQ
Secretary NameMarisa Helen Andrew
NationalityBritish
StatusResigned
Appointed03 April 1995(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1999)
RoleSecretary
Correspondence AddressHollin House Farm Holdsworth
Hollinhouse Lane Loxley
Sheffield
S6 6RG
Director NameArnfinn Holas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed01 December 1998(17 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2006)
RoleVice President
Correspondence AddressGronnegt 3
0350 Oslo
0350
Director NameRagnar Huser
Date of BirthJuly 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed01 December 1998(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2002)
RoleCompany Director
Correspondence AddressFuruvegen 8
Gjerdrum
N 2022
Norway
Secretary NameZoe Samantha Parish
NationalityBritish
StatusResigned
Appointed22 October 1999(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address14 Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3EQ
Director NameRoland Hennigfeld
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2002(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 May 2010)
RoleEconomist
Correspondence AddressZum Galkhausener Bach 36
Langenfeld
40764
Germany
Director NameTone Wille
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed19 June 2002(20 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2002)
RoleFinancial Director
Correspondence AddressLille Borgenvei 3
Oslo
0370
Foreign
Director NameTor Gule
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed19 June 2002(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 June 2006)
RoleSenior Vice President
Correspondence AddressAnna Marius Vi 17
Oslo
0373
Foreign
Director NameCuzzer Arturo
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2002(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressVia Pergolesi No.2
Milano
Lombardia
20124
Director NameGeir Solli
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed13 May 2003(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2006)
RoleProject Manager
Correspondence AddressFagetanveien 158
Jar
N1358
Norway
Director NamePeter Sondenbroe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2006(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 July 2009)
RoleGeneral Manager
Correspondence AddressBistruphave 17
Birkerod
3460
Denmark
Director NameMr Karl Heinz Prange
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2006(24 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGrakamveien 14a
Oslo
0779
Foreign
Director NameMr David Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(28 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 17 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX

Contact

Websiteelkem.com
Telephone024 73561277
Telephone regionCoventry

Location

Registered AddressUnit 17 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1m at £1Elkem LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,076,226
Gross Profit£38,616
Net Worth£1,698,895
Cash£1,771,853
Current Liabilities£113,818

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 1
(3 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 1
(3 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Solvency Statement dated 08/09/17 (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2017Solvency Statement dated 08/09/17 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 October 2016Appointment of Mr Mark David Sims as a director on 19 October 2016 (2 pages)
27 October 2016Appointment of Mr Mark David Sims as a director on 19 October 2016 (2 pages)
27 October 2016Termination of appointment of David Wilkinson as a director on 19 October 2016 (1 page)
27 October 2016Termination of appointment of David Wilkinson as a director on 19 October 2016 (1 page)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,002
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,002
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,002
(4 pages)
15 July 2015Full accounts made up to 31 December 2014 (20 pages)
15 July 2015Full accounts made up to 31 December 2014 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000,002
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000,002
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000,002
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000,002
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000,002
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000,002
(4 pages)
11 July 2013Full accounts made up to 31 December 2012 (20 pages)
11 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 July 2013Appointment of Mr Jo-Geirr Malum Gjersvik as a director (2 pages)
3 July 2013Termination of appointment of Karl Prange as a director (1 page)
3 July 2013Termination of appointment of Karl Prange as a director (1 page)
3 July 2013Appointment of Mr Jo-Geirr Malum Gjersvik as a director (2 pages)
3 June 2013Auditor's resignation (1 page)
3 June 2013Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
7 May 2010Appointment of Mr David Wilkinson as a director (2 pages)
7 May 2010Appointment of Mr David Wilkinson as a director (2 pages)
6 May 2010Termination of appointment of Roland Hennigfeld as a director (1 page)
6 May 2010Termination of appointment of Roland Hennigfeld as a director (1 page)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
29 July 2009Appointment terminated director peter sondenbroe (1 page)
29 July 2009Appointment terminated director peter sondenbroe (1 page)
4 February 2009Full accounts made up to 31 December 2007 (15 pages)
4 February 2009Full accounts made up to 31 December 2007 (15 pages)
3 September 2008Secretary's change of particulars / colin darrington / 23/08/2008 (1 page)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Secretary's change of particulars / colin darrington / 23/08/2008 (1 page)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 August 2007Return made up to 08/08/07; full list of members (2 pages)
24 August 2007Return made up to 08/08/07; full list of members (2 pages)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
27 September 2005Full accounts made up to 31 December 2004 (13 pages)
27 September 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005Return made up to 08/08/05; full list of members (3 pages)
10 August 2005Return made up to 08/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
23 September 2004Full accounts made up to 31 December 2003 (14 pages)
23 September 2004Full accounts made up to 31 December 2003 (14 pages)
6 September 2004Return made up to 08/08/04; full list of members (9 pages)
6 September 2004Return made up to 08/08/04; full list of members (9 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
3 October 2003Ad 25/09/03--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
3 October 2003Ad 25/09/03--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003£ nc 100/1000002 09/09/03 (2 pages)
18 September 2003£ nc 100/1000002 09/09/03 (2 pages)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Return made up to 08/08/02; full list of members (8 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Return made up to 08/08/02; full list of members (8 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 September 2000Registered office changed on 19/09/00 from: 301 glossop road sheffield S10 2HL (1 page)
19 September 2000Registered office changed on 19/09/00 from: 301 glossop road sheffield S10 2HL (1 page)
16 August 2000Return made up to 08/08/00; full list of members (7 pages)
16 August 2000Return made up to 08/08/00; full list of members (7 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 August 1999Full accounts made up to 31 December 1998 (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (7 pages)
24 August 1999Return made up to 08/08/99; full list of members (6 pages)
24 August 1999Return made up to 08/08/99; full list of members (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (6 pages)
3 September 1998Full accounts made up to 31 December 1997 (6 pages)
3 August 1998Return made up to 08/08/98; no change of members (4 pages)
3 August 1998Return made up to 08/08/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 December 1996 (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (6 pages)
31 July 1997Return made up to 08/08/97; no change of members (4 pages)
31 July 1997Return made up to 08/08/97; no change of members (4 pages)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
11 September 1996Full accounts made up to 31 December 1995 (6 pages)
11 September 1996Full accounts made up to 31 December 1995 (6 pages)
6 August 1996Return made up to 08/08/96; full list of members (6 pages)
6 August 1996Return made up to 08/08/96; full list of members (6 pages)
28 September 1995Full accounts made up to 31 December 1994 (7 pages)
28 September 1995Full accounts made up to 31 December 1994 (7 pages)
9 August 1995Return made up to 08/08/95; no change of members (4 pages)
9 August 1995Return made up to 08/08/95; no change of members (4 pages)
18 April 1995Registered office changed on 18/04/95 from: elkem house 4A corporation street high wycombe bucks HP13 6TQ (1 page)
18 April 1995Registered office changed on 18/04/95 from: elkem house 4A corporation street high wycombe bucks HP13 6TQ (1 page)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 August 1981Certificate of incorporation (1 page)
14 August 1981Certificate of incorporation (1 page)
14 August 1981Incorporation (13 pages)
14 August 1981Incorporation (13 pages)