Company NameMiles Limited
DirectorDavid Montague
Company StatusDissolved
Company Number03325488
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDavid Montague
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Pine Croft
Utley
Keighley
West Yorkshire
BD20 6NG
Secretary NameRichard James Montague
NationalityBritish
StatusCurrent
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry House Church Court
Ilkley Road Riddlesden
Keighley
West Yorkshire
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£41,910
Cash£269
Current Liabilities£62,630

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 May 2003Dissolved (1 page)
20 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
1 May 1999Registered office changed on 01/05/99 from: 1 pine croft utley keighley west yorkshire BD20 6NG (1 page)
29 April 1999Appointment of a voluntary liquidator (1 page)
29 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1999Statement of affairs (8 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 May 1997Ad 27/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 1997Ad 04/04/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
9 May 1997£ nc 10000/50000 04/04/97 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 12 york place leeds LS1 2DS (1 page)
27 February 1997Incorporation (15 pages)