Company NameMillie Limited
Company StatusDissolved
Company Number03374674
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMark Wellesley Crosthwaite
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Secretary NameMr Kenneth Andrew Bond
StatusClosed
Appointed20 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 02 April 2024)
RoleCompany Director
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameSteven Oxley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Norton Church Glebe
Sheffield
South Yorkshire
S8 8JX
Secretary NameSteven Oxley
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Norton Church Glebe
Sheffield
South Yorkshire
S8 8JX
Secretary NameNiall Shamma
NationalityBritish
StatusResigned
Appointed26 February 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address48 Steade Road
Nether Edge
Sheffield
South Yorkshire
S7 1DU
Secretary NameChristopher Colin Maxfield
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH

Contact

Websitecandlelight.co.uk
Email address[email protected]
Telephone01709 723000
Telephone regionRotherham

Location

Registered AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Candlelight Products LTD
99.00%
Ordinary
1 at £1Chris Maxfield
1.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
23 May 2013Director's details changed for Mark Wellesley Crosthwaite on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
23 May 2013Secretary's details changed for Christopher Colin Maxfield on 23 May 2013 (1 page)
3 January 2013Accounts for a dormant company made up to 31 May 2012 (9 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
24 June 2009Return made up to 21/05/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 21/05/07; full list of members (2 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 May 2006Return made up to 21/05/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
30 May 2003Return made up to 21/05/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
7 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2002New secretary appointed (2 pages)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
30 July 2001Registered office changed on 30/07/01 from: 3/4 park house lane tinsley sheffield S.yorkshire S9 1XA (1 page)
29 July 2001Location of register of members (1 page)
10 July 2001Return made up to 21/05/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
16 August 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
20 August 1999Return made up to 21/05/99; full list of members (11 pages)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 June 1998Return made up to 21/05/98; full list of members (6 pages)
18 May 1998Location of register of members (1 page)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
21 May 1997Incorporation (14 pages)