Company NameMill Creative Limited
Company StatusDissolved
Company Number04627962
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date26 June 2007 (16 years, 9 months ago)
Previous NameMedia Mill Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Titterington
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleGraphic Designer
Correspondence Address139 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Secretary NameNoreen Titterington
NationalityIrish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Daisy Road
Brighouse
West Yorkshire
HD6 3SY
Director NameMr Jason Titterington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(12 months after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Highfield Avenue
Bailiffe Bridge
Brighouse
West Yorkshire
HD6 4EB
Director NameDavid Kevin Fawcett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address12 Sefton Terrace
Pellon Lane
Halifax
West Yorkshire
HX1 5RE
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£336
Current Liabilities£47,250

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
31 January 2007Application for striking-off (1 page)
16 March 2006Return made up to 03/01/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (5 pages)
4 March 2004New director appointed (2 pages)
5 July 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
12 March 2003Company name changed media mill creative LIMITED\certificate issued on 12/03/03 (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (13 pages)