Company NameMillar Brunswick Limited
Company StatusDissolved
Company Number03084487
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NameMRI Europe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Trevor Powell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address12 Waterdale Park
York
North Yorkshire
YO31 9HQ
Secretary NameSteven Crosbie
NationalityBritish
StatusClosed
Appointed25 March 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotto Grove 43 Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HE
Director NameSteven Crosbie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotto Grove 43 Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HE
Director NameAndrew Michael Bell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 October 1995)
RoleCompany Director
Correspondence Address22 Draycott Close
Norton
Stockton On Tees
Cleveland
TS20 1ST
Director NameAngela Crosbie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address37 Bernica Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RF
Director NameSteven Crosbie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address37 Bernica Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FR
Director NameSteven Crosbie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address37 Bernica Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FR
Director NameSteven Crosbie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2002)
RoleCompany Director
Correspondence Address9 Oxhill Farm
High Lane
Maltby
North Yorkshire
TS8 0BG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
12 August 2005Return made up to 26/07/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 July 2004Return made up to 26/07/04; full list of members (7 pages)
8 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 October 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: galloway house lysander close york north yorkshire YO30 4XB (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Director's particulars changed (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 August 2001Director resigned (1 page)
13 August 2001Return made up to 26/07/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 October 2000Particulars of mortgage/charge (3 pages)
12 September 2000Registered office changed on 12/09/00 from: 37 bernica grove ingleby barwick stockton on tees cleveland TS17 0RF (1 page)
11 August 2000Return made up to 26/07/00; full list of members (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
12 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 August 1999Return made up to 26/07/99; full list of members (6 pages)
27 August 1998Return made up to 26/07/98; no change of members (6 pages)
3 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 August 1997Return made up to 26/07/97; full list of members (6 pages)
30 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1997Memorandum and Articles of Association (2 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Return made up to 26/07/96; full list of members (6 pages)
7 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 22 draycott close norton stockton on tees cleveland TS20 1ST (1 page)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Accounting reference date notified as 31/12 (1 page)
2 August 1995Secretary resigned (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 August 1995New secretary appointed;new director appointed (2 pages)
26 July 1995Incorporation (24 pages)