Company NameMillblast (UK) Limited
Company StatusDissolved
Company Number04233917
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 11 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Millward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Bevanlee Road
Eston Grange
Middlesbrough
Cleveland
TS6 6QS
Director NameVeronica Phillips
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Bevanlee Road
Eston Grange
Middlesbrough
Cleveland
TS6 6QS
Secretary NameMr Ashley Wardell
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleSecretary
Correspondence Address2 Grange Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0RT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemillblastuk.com
Telephone01642 465679
Telephone regionMiddlesbrough

Location

Registered AddressMiddlesbrough Road East
South Bank
Middlesbrough
Cleveland
TS6 6TZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

2 at £1P. Millward
100.00%
Ordinary

Financials

Year2014
Net Worth£103,220
Cash£5,180
Current Liabilities£29,933

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Termination of appointment of Ashley Wardell as a secretary on 25 February 2014 (1 page)
28 June 2016Termination of appointment of Ashley Wardell as a secretary on 25 February 2014 (1 page)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (11 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (11 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Director's details changed for Peter Millward on 13 June 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Veronica Phillips on 13 June 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Veronica Phillips on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Peter Millward on 13 June 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Return made up to 13/06/09; full list of members (4 pages)
2 September 2009Return made up to 13/06/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
17 July 2008Return made up to 13/06/08; no change of members (7 pages)
17 July 2008Return made up to 13/06/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 July 2007Return made up to 13/06/07; no change of members (7 pages)
19 July 2007Return made up to 13/06/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 July 2006Return made up to 13/06/06; full list of members (7 pages)
11 July 2006Return made up to 13/06/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2005Return made up to 13/06/05; full list of members (7 pages)
7 June 2005Return made up to 13/06/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 June 2003Return made up to 13/06/03; full list of members (7 pages)
7 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
13 June 2001Incorporation (12 pages)
13 June 2001Incorporation (12 pages)