Company NameR. And R. Miller (Building Services) Limited
Company StatusDissolved
Company Number02687195
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 3 months ago)
Dissolution Date14 October 1997 (26 years, 7 months ago)

Directors

Director NameRaymond Charles Miller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleElectrical Contractor
Correspondence Address19 Edinburgh Drive
North Anston
Sheffield
South Yorkshire
S31 7HD
Director NameRonald Miller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleElectrical Contractor
Correspondence Address4 Peregrine Court
Gateford
Worksop
Nottinghamshire
S81 8TR
Secretary NameRonald Miller
NationalityBritish
StatusClosed
Appointed08 April 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleElectrical Contractor
Correspondence Address4 Peregrine Court
Gateford
Worksop
Nottinghamshire
S81 8TR
Director NameAndrew Thomas Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 14 October 1997)
RoleContracts Director
Correspondence Address2 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Fourth Floor
The Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
13 February 1997Receiver's abstract of receipts and payments (2 pages)
7 February 1997Receiver ceasing to act (1 page)
2 April 1996Receiver's abstract of receipts and payments (2 pages)
16 March 1995Receiver's abstract of receipts and payments (2 pages)