Mill Hill
Swaffham Prior
Cambridgeshire
CB25 0JZ
Secretary Name | Guy Darryll Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smock Tower Mill Mill Hill Swaffham Prior Cambridgeshire CB25 0JZ |
Director Name | Peter Banks |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2005) |
Role | Manager |
Correspondence Address | 12 Evington Mews Evington Road Leicester LE5 6DP |
Director Name | Rachel Sainsbury |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2004) |
Role | Director Company Secretary |
Correspondence Address | 16 Lisle Lane Ely Cambridgeshire CB7 4AS |
Secretary Name | Rachel Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 16 Lisle Lane Ely Cambridgeshire CB7 4AS |
Director Name | James Andrew Lister |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 2006) |
Role | Production Director |
Correspondence Address | 142 Waveney Road St Ives Cambridgeshire PE27 3FW |
Secretary Name | Penelope Clare Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | The Smock Tower Mill Mill Hill Swaffham Prior Cambridgeshire CB25 0JZ |
Secretary Name | Orietta Ferrares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 20 Seathwaite Stokeley Meadows Huntingdon Cambridgeshire PE29 6UY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £141,340 |
Cash | £76 |
Current Liabilities | £152,767 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2012 | Final Gazette dissolved following liquidation (1 page) |
9 May 2012 | Final Gazette dissolved following liquidation (1 page) |
9 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (6 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 30 January 2012 (6 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (6 pages) |
9 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 28 November 2011 (6 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (6 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (6 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 28 May 2011 (6 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (6 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (6 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 28 November 2010 (6 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 28 November 2010 (6 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 28 November 2010 (6 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (6 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (6 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (6 pages) |
6 June 2009 | Statement of affairs with form 4.19 (6 pages) |
6 June 2009 | Statement of affairs with form 4.19 (6 pages) |
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
3 June 2009 | Resolutions
|
12 May 2009 | Registered office changed on 12/05/2009 from 2 bank road st ives huntingdon cambs PE27 3EX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 2 bank road st ives huntingdon cambs PE27 3EX (1 page) |
17 November 2008 | Return made up to 03/03/08; full list of members
|
17 November 2008 | Return made up to 03/03/08; full list of members
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 September 2008 | Director's Change of Particulars / penelope banks / 05/09/2008 / Surname was: banks, now: horner (1 page) |
15 September 2008 | Director's change of particulars / penelope banks / 05/09/2008 (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 49 post street godmanchester cambridgeshire PE29 2AQ (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 49 post street godmanchester cambridgeshire PE29 2AQ (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Return made up to 03/03/07; no change of members (6 pages) |
15 November 2007 | Return made up to 03/03/07; no change of members (6 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 03/03/05; full list of members (8 pages) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 03/03/05; full list of members (8 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | £ nc 1020/1130 01/09/04 (1 page) |
6 October 2004 | Ad 01/09/04--------- £ si 110@1=110 £ ic 100/210 (2 pages) |
6 October 2004 | Ad 01/09/04--------- £ si 110@1=110 £ ic 100/210 (2 pages) |
6 October 2004 | £ nc 1020/1130 01/09/04 (1 page) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 July 2004 | Nc inc already adjusted 01/03/04 (1 page) |
15 July 2004 | Nc inc already adjusted 01/03/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Ad 01/03/04--------- £ si 20@1 (2 pages) |
15 July 2004 | Ad 01/03/04--------- £ si 20@1 (2 pages) |
15 July 2004 | Resolutions
|
29 June 2004 | Return made up to 03/03/04; full list of members (7 pages) |
29 June 2004 | Return made up to 03/03/04; full list of members (7 pages) |
18 December 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | £ nc 100/1000 02/04/03 (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | £ nc 100/1000 02/04/03 (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Resolutions
|
3 March 2003 | Incorporation (7 pages) |