Company NameHundred Mile Limited
Company StatusDissolved
Company Number05364895
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameYvonne Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 17 February 2015)
RoleCompany Director
Correspondence AddressMagpie Cottage
Christmas Common
Oxford
Oxfordshire
OX49 5HR
Secretary NameRobert Smith
NationalityBritish
StatusClosed
Appointed25 May 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 17 February 2015)
RoleSecretary
Correspondence Address75 Westfield Road
Caversham
Reading
Berkshire
RG4 8HL
Director NameMr Allan Platt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Boswell Close
Royston
Barnsley
S Yorks
S71 4ST
Director NameMr Michael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PG
Secretary NameMr Michael John Milnes Walker
NationalityBritish
StatusResigned
Appointed09 May 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSpringfield Hall Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

7 at 1Mrs Yvonne Smith
100.00%
Ordinary

Financials

Year2014
Turnover£99,414
Gross Profit£65,080
Net Worth£6,413
Cash£57,198
Current Liabilities£3,431

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
6 April 2011Notice of ceasing to act as receiver or manager (1 page)
22 July 2010Notice of appointment of receiver or manager (3 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
1 January 2009Compulsory strike-off action has been discontinued (1 page)
31 December 2008Return made up to 15/02/08; full list of members (5 pages)
30 December 2008Registered office changed on 30/12/2008 from britannic house, regent street barnsley south yorkshire S70 2EQ (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007New secretary appointed (1 page)
7 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007Return made up to 15/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
1 March 2006Return made up to 15/02/06; full list of members (7 pages)
13 October 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
12 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
11 May 2005Registered office changed on 11/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2005New director appointed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New secretary appointed;new director appointed (1 page)
9 May 2005Secretary resigned (1 page)
15 February 2005Incorporation (16 pages)