Company NameMilldraw Limited
Company StatusDissolved
Company Number02387682
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Carl Melvyn Hogarth
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(3 years after company formation)
Appointment Duration10 years, 6 months (closed 26 November 2002)
RoleOffice Manager
Correspondence Address4 Nunburnholme Avenue
North Ferriby
North Humberside
HU14 3AN
Director NameMr Paul Matthew Hogarth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(3 years after company formation)
Appointment Duration10 years, 6 months (closed 26 November 2002)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address4 Nunburnholme Avenue
North Ferriby
North Humberside
HU14 3AN
Secretary NameMr Carl Melvyn Hogarth
NationalityBritish
StatusClosed
Appointed22 May 1992(3 years after company formation)
Appointment Duration10 years, 6 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address4 Nunburnholme Avenue
North Ferriby
North Humberside
HU14 3AN

Location

Registered Address1st Floor Office Suite
958 Anlaby High Road
Hull East Yorkshire
HU4 6AH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£463
Current Liabilities£463

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002Return made up to 22/05/02; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 22/05/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000Return made up to 22/05/00; full list of members (6 pages)
17 September 1999Return made up to 22/05/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 June 1998Return made up to 22/05/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 June 1997Return made up to 22/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1997Registered office changed on 09/06/97 from: c/o m n hogarth (construction) church road north ferriby north humberside HU14 3DA (1 page)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Return made up to 22/05/96; full list of members (6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
26 July 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
24 July 1995Full accounts made up to 30 September 1994 (10 pages)
23 May 1995Return made up to 22/05/95; no change of members (4 pages)
29 March 1995Registered office changed on 29/03/95 from: 2 jarratt street hull HU1 3HB (1 page)