Company NamePeter Mills Installations Limited
Company StatusDissolved
Company Number05199400
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameBrian Kevan Newson
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Hambleton Place
Thirsk
Yorkshire
YO7 1DP
Director NameMr Peter Richard Mills
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
65 Sowerby Road
Sowerby Thirsk
North Yorkshire
YO7 1HU

Location

Registered AddressSuite 2 Stable Court
Hesslewood Business Park Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2010
Net Worth-£4,946
Cash£16,369
Current Liabilities£169,678

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 October 2022Final Gazette dissolved following liquidation (1 page)
11 July 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
9 February 2022Liquidators' statement of receipts and payments to 11 January 2022 (9 pages)
16 February 2021Liquidators' statement of receipts and payments to 11 January 2021 (8 pages)
3 March 2020Liquidators' statement of receipts and payments to 11 January 2020 (11 pages)
29 January 2019Liquidators' statement of receipts and payments to 11 January 2019 (11 pages)
26 February 2018Liquidators' statement of receipts and payments to 11 January 2018 (9 pages)
30 January 2017Liquidators' statement of receipts and payments to 11 January 2017 (8 pages)
30 January 2017Liquidators' statement of receipts and payments to 11 January 2017 (8 pages)
3 February 2016Liquidators statement of receipts and payments to 11 January 2016 (7 pages)
3 February 2016Liquidators' statement of receipts and payments to 11 January 2016 (7 pages)
3 February 2016Liquidators' statement of receipts and payments to 11 January 2016 (7 pages)
22 January 2015Liquidators statement of receipts and payments to 11 January 2015 (7 pages)
22 January 2015Liquidators' statement of receipts and payments to 11 January 2015 (7 pages)
22 January 2015Liquidators' statement of receipts and payments to 11 January 2015 (7 pages)
25 February 2014Liquidators' statement of receipts and payments to 11 January 2014 (11 pages)
25 February 2014Liquidators' statement of receipts and payments to 11 January 2014 (11 pages)
25 February 2014Liquidators statement of receipts and payments to 11 January 2014 (11 pages)
7 February 2014Termination of appointment of Peter Mills as a director (2 pages)
7 February 2014Termination of appointment of Peter Mills as a director (2 pages)
6 February 2013Liquidators' statement of receipts and payments to 11 January 2013 (6 pages)
6 February 2013Liquidators statement of receipts and payments to 11 January 2013 (6 pages)
6 February 2013Liquidators' statement of receipts and payments to 11 January 2013 (6 pages)
17 January 2012Statement of affairs with form 4.19 (6 pages)
17 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2012Statement of affairs with form 4.19 (6 pages)
17 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2012Appointment of a voluntary liquidator (2 pages)
17 January 2012Appointment of a voluntary liquidator (2 pages)
7 December 2011Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 7 December 2011 (1 page)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 4
(5 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 4
(5 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 4
(5 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
23 April 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
23 April 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2008Return made up to 06/08/08; full list of members (3 pages)
21 August 2008Return made up to 06/08/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Registered office changed on 11/09/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page)
11 September 2007Registered office changed on 11/09/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page)
11 September 2007Return made up to 06/08/07; full list of members (3 pages)
11 September 2007Return made up to 06/08/07; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH (1 page)
23 April 2007Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH (1 page)
3 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 October 2006Return made up to 06/08/06; full list of members (6 pages)
20 October 2006Return made up to 06/08/06; full list of members (6 pages)
12 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/05
(6 pages)
12 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/05
(6 pages)
18 August 2005Memorandum and Articles of Association (12 pages)
18 August 2005Memorandum and Articles of Association (12 pages)
16 August 2005Ad 09/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2005Ad 09/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2005Nc inc already adjusted 09/05/05 (1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 August 2005Nc inc already adjusted 09/05/05 (1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2005Ad 07/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2005Ad 07/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2004Incorporation (31 pages)
6 August 2004Incorporation (31 pages)