Company NameMill House Holdings (Nottingham) Limited
Company StatusDissolved
Company Number01911244
CategoryPrivate Limited Company
Incorporation Date7 May 1985(38 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamePatio World Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Cowton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(6 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 18 October 2011)
RoleContract Design Manager
Correspondence AddressGlebe Cottage 3 Church Street
Ryhall
Rutland
PE9 4HR
Secretary NameMr David Cowton
NationalityBritish
StatusClosed
Appointed30 December 1991(6 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address51 Main Road
Cotgrave
Nottingham
NG12 3HQ
Director NameSheila Ann Cowton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(9 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 18 October 2011)
RoleSecretary
Correspondence AddressGlebe Cottage 3 Church Street
Ryhall
Rutland
PE9 4HR
Director NameMr Brian Dove
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleAccountant
Correspondence Address72 Brackendale Road
Swanwick
Alfreton
Derbyshire
DE55 1DX
Secretary NameSheila Ann Cowton
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 January 2007)
RoleSecretary
Correspondence Address51 Main Road
Cotgrave
Nottingham
NG12 3HQ

Location

Registered AddressPO Box 403
Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,903
Cash£3,129
Current Liabilities£4,807

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (4 pages)
23 June 2011Application to strike the company off the register (4 pages)
25 January 2011Termination of appointment of Sheila Cowton as a secretary (1 page)
25 January 2011Termination of appointment of Sheila Cowton as a secretary (1 page)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 10,000
(14 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 10,000
(14 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 10,000
(14 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 January 2010Director's details changed for Mr David Cowton on 12 December 2009 (3 pages)
11 January 2010Director's details changed for Sheila Ann Cowton on 12 December 2009 (3 pages)
11 January 2010Director's details changed for Sheila Ann Cowton on 12 December 2009 (3 pages)
11 January 2010Director's details changed for Mr David Cowton on 12 December 2009 (3 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 December 2008Return made up to 08/12/08; no change of members (4 pages)
10 December 2008Return made up to 08/12/08; no change of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 January 2008Return made up to 14/12/07; no change of members (7 pages)
4 January 2008Return made up to 14/12/07; no change of members (7 pages)
11 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 January 2007Return made up to 14/12/06; full list of members (7 pages)
4 January 2007Return made up to 14/12/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 December 2005Return made up to 14/12/05; full list of members (7 pages)
21 December 2005Return made up to 14/12/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
26 August 2003Registered office changed on 26/08/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
26 August 2003Registered office changed on 26/08/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 December 2001Return made up to 14/12/01; full list of members (8 pages)
14 December 2001Return made up to 14/12/01; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 December 2000Return made up to 14/12/00; full list of members (7 pages)
13 December 2000Return made up to 14/12/00; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 December 1999Return made up to 14/12/99; full list of members (7 pages)
13 December 1999Return made up to 14/12/99; full list of members (7 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 December 1998Return made up to 14/12/98; full list of members (5 pages)
4 December 1998Return made up to 14/12/98; full list of members (5 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 December 1997Return made up to 14/12/97; no change of members (4 pages)
10 December 1997Return made up to 14/12/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
10 December 1996Return made up to 14/12/96; no change of members (4 pages)
10 December 1996Return made up to 14/12/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 December 1995Return made up to 14/12/95; full list of members (6 pages)
5 December 1995Return made up to 14/12/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)