Company NameMil House Limited
Company StatusDissolved
Company Number03960963
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAndrew Eastwood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address2 Hill Top View
Tingley
Wakefield
West Yorkshire
WF3 1HR
Director NameMr Shaun Edward Mellor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address149 Glen Road
Morley
Leeds
West Yorkshire
LS27 9HL
Secretary NameAndrew Eastwood
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address2 Hill Top View
Tingley
Wakefield
West Yorkshire
WF3 1HR
Director NameMark Graham Sykes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address31 Charles Street
Barnsley
South Yorkshire
S70 1RB
Director NameCarl Rodney Wilcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address187 Soothill Lane
Batley
West Yorkshire
WF17 6EX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKirk Newsholme Richmond House
16 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 May 2002Registered office changed on 14/05/02 from: 48 station road ossett west yorkshire WF5 8AY (1 page)
8 May 2002Return made up to 30/03/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
21 April 2000New director appointed (2 pages)
30 March 2000Incorporation (10 pages)