Company NameMills Transport Limited
DirectorDarren Mark Pridham
Company StatusDissolved
Company Number03802392
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDarren Mark Pridham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleHaulier
Correspondence Address12 Swanmoor Crescent
Brentry
Bristol
BS10 7EX
Secretary NameIvan Colin Bridle
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleHaulier
Correspondence Address4 Mill View
Coldharbour, Uffculme
Cullompton
Devon
EX15 3EE
Director NameIan Michael Mills
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleRoad Haulier
Correspondence Address11 Lawn Road
Exmouth
Devon
EX8 1QJ
Secretary NameDarren Mark Pridham
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 New Street
Exmouth
Devon
EX8 1RT

Location

Registered AddressSterling House Maple Court
Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 June 2002Dissolved (1 page)
6 March 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2001Appointment of a voluntary liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2001Resignation of a liquidator (1 page)
11 June 2001Statement of affairs (7 pages)
11 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2001Appointment of a voluntary liquidator (1 page)
21 May 2001Registered office changed on 21/05/01 from: dart business park marsh barton farm george st george topsham exeter devon EX3 0QH (1 page)
12 December 2000Director resigned (1 page)
5 October 2000Return made up to 07/07/00; full list of members (6 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 11 lawn road exmouth devon EX8 1QJ (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
1 October 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
7 July 1999Incorporation (15 pages)