Company NameMills Plumbing Limited
Company StatusDissolved
Company Number05237083
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Directors

Director NameAllan Bell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 6 months
RolePlumber
Correspondence Address315 Blackmoorfoot Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RA
Director NameVictoria Jayne Bell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleSales
Correspondence Address315 Blackmoorfoot Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RA
Director NameJohn Arthur Mills
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleSales
Correspondence Address1 Basil Street
Crosland Moor
Huddersfield
West Yorkshire
HD4 5DP
Secretary NameVictoria Jayne Bell
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleSales
Correspondence Address315 Blackmoorfoot Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address68 Thorpe Lane
Almondbury Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2007Dissolved (1 page)
15 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2006Appointment of a voluntary liquidator (1 page)
14 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2006Statement of affairs (5 pages)
8 December 2006Registered office changed on 08/12/06 from: 48 market street milnsbridge huddersfield west yorkshire HD3 4HY (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 October 2004Registered office changed on 30/10/04 from: 48 market street milnsbridge huddersfield HD3 4HY (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Ad 05/10/04-05/10/04 £ si 30@1=30 £ ic 70/100 (2 pages)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004Ad 05/10/04-05/10/04 £ si 30@1=30 £ ic 40/70 (2 pages)
30 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Ad 05/10/04-05/10/04 £ si 39@1=39 £ ic 1/40 (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (9 pages)