Company NameMiller Markham Limited
Company StatusDissolved
Company Number02399961
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Chippington
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(3 years, 8 months after company formation)
Appointment Duration7 years (closed 07 March 2000)
RoleCompany Director
Correspondence AddressHillside House,Long Buckby Wharf
Long Buckby
Northampton
NN6 7PP
Director NameClive Charles Newton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(9 years, 8 months after company formation)
Appointment Duration1 year (closed 07 March 2000)
RoleAccountant
Correspondence Address6 Highland Grove
Worksop
Nottinghamshire
S81 0JN
Secretary NameClive Charles Newton
NationalityBritish
StatusClosed
Appointed31 March 1999(9 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 07 March 2000)
RoleAccountant
Correspondence Address6 Highland Grove
Worksop
Nottinghamshire
S81 0JN
Director NameNicholas Bristow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressHillside Farm
Ashley Hay
Wirksworth
Derbyshire
DE4 4AN
Director NameMr John Anthony Evison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Rugby Road
Cubbington
Leamington Spa
Warwickshire
CV32 7HY
Director NameJohn James Ormston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressBeacon Close 70 Hine Avenue
Newark
Nottinghamshire
NG24 2LH
Director NameKenneth John Williams
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address27 Marlborough Avenue
Ruislip
Middlesex
HA4 7NS
Secretary NameMr Peter Malcolm Lindley
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LZ
Director NameChristopher John Hughes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address34 Tavistock Gardens
Seven Kings
Ilford
Essex
IG3 9BE
Director NameMr Peter Malcolm Lindley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LZ
Director NameMr Gavin Stevens Johnston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleFinancial Director
Correspondence Address17 Tiln Lane
Retford
Nottinghamshire
DN22 6RT
Secretary NameMr Gavin Stevens Johnston
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleFinancial Director
Correspondence Address17 Tiln Lane
Retford
Nottinghamshire
DN22 6RT

Location

Registered AddressKvaerner Davy Ltd
Darnall Works, Prince Of Wales
Road, Sheffield
South Yorkshire
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
20 September 1999Application for striking-off (1 page)
17 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 18/06/99; no change of members (4 pages)
21 June 1999Registered office changed on 21/06/99 from: broad oaks works chesterfield derbyshire S41 0DS (1 page)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 June 1997Return made up to 18/06/97; no change of members (4 pages)
17 April 1997Auditor's resignation (8 pages)
14 March 1997Director resigned (1 page)
12 November 1996Auditor's resignation (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (11 pages)
26 June 1996Return made up to 18/06/96; no change of members (4 pages)
21 June 1996Director resigned (1 page)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
14 July 1995Return made up to 18/06/95; full list of members (6 pages)