Company NameMillers Heating Services Limited
Company StatusDissolved
Company Number03738575
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date24 February 2017 (7 years, 2 months ago)
Previous NamesMiller Clear Plumbing Services Limited and Miller Griffin Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Thomas Miller
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4, Fir Trees Industrial Estate
Hull Bridge Road Tickton
Beverley
East Yorkshire
HU17 9RT
Secretary NameCatherine Ann Miller
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4, Fir Trees Industrial Estate
Hull Bridge Road Tickton
Beverley
East Yorkshire
HU17 9RT
Director NamePaul Griffin
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Fir Trees Industrial Estate Hull Bridge Roa
Tickton
Beverley
East Riding Of Yorkshire
HU17 9RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£102,572
Cash£3,918
Current Liabilities£66,838

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

30 May 2018Bona Vacantia disclaimer (1 page)
24 February 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Final Gazette dissolved following liquidation (1 page)
24 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
24 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
23 August 2016Liquidators' statement of receipts and payments to 14 June 2016 (11 pages)
23 August 2016Liquidators' statement of receipts and payments to 14 June 2016 (11 pages)
29 June 2015Appointment of a voluntary liquidator (1 page)
29 June 2015Statement of affairs with form 4.19 (7 pages)
29 June 2015Appointment of a voluntary liquidator (1 page)
29 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
(1 page)
29 June 2015Statement of affairs with form 4.19 (7 pages)
15 June 2015Partial exemption accounts made up to 31 March 2015 (6 pages)
15 June 2015Partial exemption accounts made up to 31 March 2015 (6 pages)
22 May 2015Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 22 May 2015 (1 page)
28 April 2015Termination of appointment of Paul Griffin as a director on 1 February 2015 (1 page)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 166
(4 pages)
28 April 2015Termination of appointment of Paul Griffin as a director on 1 February 2015 (1 page)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 166
(4 pages)
28 April 2015Termination of appointment of Paul Griffin as a director on 1 February 2015 (1 page)
25 April 2015Change of name notice (2 pages)
25 April 2015Company name changed miller griffin LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-03
(2 pages)
25 April 2015Change of name notice (2 pages)
25 April 2015Company name changed miller griffin LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-03
(2 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 166
(5 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 166
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Appointment of Paul Griffin as a director (3 pages)
29 June 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 126
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 126
(4 pages)
29 June 2012Appointment of Paul Griffin as a director (3 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Company name changed miller clear plumbing services LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Company name changed miller clear plumbing services LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
31 August 2011Change of name notice (2 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 March 2010Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 18 March 2010 (1 page)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 March 2010Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 18 March 2010 (1 page)
17 March 2010Director's details changed for Stephen Thomas Miller on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Catherine Ann Miller on 17 March 2010 (1 page)
17 March 2010Director's details changed for Stephen Thomas Miller on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Catherine Ann Miller on 17 March 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 17/03/07; full list of members (3 pages)
23 March 2007Return made up to 17/03/07; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 17/03/06; full list of members (6 pages)
7 April 2006Return made up to 17/03/06; full list of members (6 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 17/03/05; full list of members (6 pages)
24 March 2005Return made up to 17/03/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 23/03/02; full list of members (6 pages)
25 March 2002Return made up to 23/03/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 March 2001Return made up to 23/03/01; full list of members (6 pages)
30 March 2001Return made up to 23/03/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
23 March 1999Incorporation (21 pages)
23 March 1999Incorporation (21 pages)