Company NameMills Aircraft Engineering Limited
Company StatusDissolved
Company Number03538367
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameWebster & Company (Accountants) Limited (Corporation)
StatusClosed
Appointed01 November 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 21 July 2009)
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
North Humberside
HU17 7RA
Secretary NameCorporate Body  Webster & Company Taxation Accountants Limited (Corporation)
StatusClosed
Appointed01 November 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 21 July 2009)
Correspondence AddressCherry Lodge
Malton Road Cherry Burton
Beverley
North Humberside
HU17 7RA
Director NameAndrew John Mills
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleEngineer
Correspondence Address74 Wheal Agar
Treloweth Gardens Pool
Redruth
TR15 3QL
Secretary NameMargaret Anne Mills
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9a Tristan Close
Beacon Heath
Exeter
Devon
EX4 9BS
Secretary NameWendy Madeline Crang
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressThe Lodge Cornwall College
Trevenson Road Pool
Redruth
Cornwall
TR15 3PJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCherry Lodge
Malton Road, Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£14
Cash£14

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2007New director appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Director resigned (1 page)
6 June 2007Return made up to 31/03/07; full list of members (6 pages)
21 June 2006Return made up to 31/03/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Registered office changed on 17/02/03 from: 9A tristan close exeter devon EX4 9BS (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 June 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 02/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)