Company NameMills & Pearson Builders Limited
Company StatusDissolved
Company Number02565556
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NamePhillip Edward Mills
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(1 year after company formation)
Appointment Duration8 years, 2 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address34 Melvinia Crescent
Barnsley
South Yorkshire
S75 1DZ
Director NameMr Michael Pearson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(1 year after company formation)
Appointment Duration8 years, 2 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address106 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Secretary NamePhillip Edward Mills
NationalityBritish
StatusClosed
Appointed05 December 1991(1 year after company formation)
Appointment Duration8 years, 2 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address34 Melvinia Crescent
Barnsley
South Yorkshire
S75 1DZ
Director NameMr George Knapton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address70 Wilthorpe Road
Barnsley
South Yorkshire
S75 1JA

Location

Registered AddressFairclough House
105 Redbrook Road
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1999Registered office changed on 17/11/99 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
26 August 1999Application for striking-off (1 page)
6 January 1999Return made up to 05/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 December 1997Return made up to 05/12/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 December 1996Return made up to 05/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)