Company NameMiller Environmental Machinery Limited
Company StatusDissolved
Company Number04424615
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Miller
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Middleton Lane
Grenoside
Sheffield
South Yorkshire
S35 8PU
Secretary NameJeanette Miller
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Middleton Lane
Grenoside
Sheffield
South Yorkshire
S35 8PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWellington House
39 Wellington Street
Sheffield
South Yorkshire
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£10,368
Cash£9,196
Current Liabilities£20,550

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
23 July 2007Application for striking-off (1 page)
23 May 2006Return made up to 25/04/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 May 2005Return made up to 25/04/05; full list of members (6 pages)
4 May 2004Return made up to 25/04/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 May 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
17 May 2002Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Incorporation (16 pages)