Company NameMillshaw Developments Limited
Company StatusDissolved
Company Number02422502
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 6 months ago)
Dissolution Date8 April 2003 (20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSusan Mary Fillingham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(2 years after company formation)
Appointment Duration11 years, 7 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield Farm
Newfield Lane
Dore Sheffield
South Yorkshire
S17 3DA
Secretary NameMr John Roger Fillingham
NationalityBritish
StatusClosed
Appointed13 September 1993(4 years after company formation)
Appointment Duration9 years, 6 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address7 Simon Court
Graham Road
Sheffield
S10 3GR
Director NameMr John Roger Fillingham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewfield Farm
Newfield Lane
Dore
S17 3DA
Director NameTimothy Jerome Cocker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1993)
RoleArchitectural Practice Partner
Correspondence AddressWhitegates Pighills Lane
Coal Aston
Sheffield
South Yorkshire
S18 6BZ
Director NameDerek Anthony Cox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1993)
RoleArchitectural Practice Partner
Correspondence AddressPippin Cottage 74 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GT
Director NameCedric Ronald Ellis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1993)
RoleArchitectural Practice Partner
Correspondence AddressThe Old Forge Sheffield Green
Sheffield Park
Uckfield
East Sussex
TN22 3RB
Director NameJeffery Whittam
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1993)
RoleArchitect
Correspondence AddressApartment 125 Grosvenor House Hotel
Park Street
London
SW1X 0HU
Secretary NameDerek Anthony Cox
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressPippin Cottage 74 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GT

Location

Registered Address7 Simon Court
Graham Road
Sheffield
S10 2WE
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Financials

Year2014
Net Worth£50,712
Current Liabilities£28,073

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
16 July 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 2000Return made up to 13/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
7 June 2000Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1999Return made up to 13/09/99; full list of members (6 pages)
4 February 1999Return made up to 13/09/98; no change of members (4 pages)
8 October 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 December 1996Return made up to 13/09/96; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Return made up to 13/09/95; no change of members (4 pages)