Hull Bridge Road Tickton
Beverley
East Yorkshire
HU17 9RT
Secretary Name | Catherine Ann Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4, Fir Trees Industrial Estate Hull Bridge Road Tickton Beverley East Yorkshire HU17 9RT |
Director Name | Paul Griffin |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Fir Trees Industrial Estate Hull Bridge Roa Tickton Beverley East Riding Of Yorkshire HU17 9RT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2013 |
---|---|
Net Worth | £102,572 |
Cash | £3,918 |
Current Liabilities | £66,838 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
30 May 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
24 February 2017 | Final Gazette dissolved following liquidation (1 page) |
24 February 2017 | Final Gazette dissolved following liquidation (1 page) |
24 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 August 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (11 pages) |
23 August 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (11 pages) |
29 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 June 2015 | Statement of affairs with form 4.19 (7 pages) |
29 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 June 2015 | Resolutions
|
29 June 2015 | Statement of affairs with form 4.19 (7 pages) |
15 June 2015 | Partial exemption accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Partial exemption accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Paul Griffin as a director on 1 February 2015 (1 page) |
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Paul Griffin as a director on 1 February 2015 (1 page) |
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Paul Griffin as a director on 1 February 2015 (1 page) |
25 April 2015 | Change of name notice (2 pages) |
25 April 2015 | Company name changed miller griffin LIMITED\certificate issued on 25/04/15
|
25 April 2015 | Change of name notice (2 pages) |
25 April 2015 | Company name changed miller griffin LIMITED\certificate issued on 25/04/15
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Appointment of Paul Griffin as a director (3 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
29 June 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
29 June 2012 | Appointment of Paul Griffin as a director (3 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Company name changed miller clear plumbing services LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Change of name notice (2 pages) |
31 August 2011 | Company name changed miller clear plumbing services LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Change of name notice (2 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Registered office address changed from Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 18 March 2010 (1 page) |
17 March 2010 | Director's details changed for Stephen Thomas Miller on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Catherine Ann Miller on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Stephen Thomas Miller on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Catherine Ann Miller on 17 March 2010 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members
|
24 March 2004 | Return made up to 17/03/04; full list of members
|
21 May 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 April 2003 | Return made up to 17/03/03; full list of members
|
4 April 2003 | Return made up to 17/03/03; full list of members
|
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 23/03/00; full list of members
|
6 April 2000 | Return made up to 23/03/00; full list of members
|
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (21 pages) |
23 March 1999 | Incorporation (21 pages) |