Company NameMiller Brothers Retail Limited
Company StatusDissolved
Company Number05807626
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)
Previous NameCobco 780 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Martin Andrew Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Square
Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director NameMr Kenneth Gilchrist Lemond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Thorn Road
Bearsden
Glasgow
G61 4PP
Scotland
Secretary NameMr Martin Andrew Foster
NationalityBritish
StatusClosed
Appointed05 January 2007(8 months after company formation)
Appointment Duration5 years, 1 month (closed 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Square
Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2006(2 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Posts
Back Lane, Bilbrough
York
North Yorkshire
YO23 3PL
Secretary NameMark Dominic Pearce
NationalityBritish
StatusResigned
Appointed23 May 2006(2 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 January 2007)
RoleCompany Director
Correspondence Address50 Turnberry Gardens
Tingley
Wakefield
West Yorkshire
WF3 1AD
Director NameFabio Pigo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2007(10 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 October 2007)
RoleE-Commerce Director
Correspondence Address78 Alexandra Road
Windsor
Berkshire
SL4 1HU
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,217,444
Gross Profit£3,266,191
Net Worth£1,841,115
Cash£1,282,291
Current Liabilities£1,673,035

Accounts

Latest Accounts28 January 2007 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (10 pages)
21 June 2011Liquidators statement of receipts and payments to 9 June 2011 (10 pages)
21 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (10 pages)
21 June 2011Liquidators statement of receipts and payments to 9 June 2011 (10 pages)
6 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
10 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
10 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
27 July 2009Administrator's progress report to 5 July 2009 (17 pages)
27 July 2009Administrator's progress report to 5 July 2009 (17 pages)
27 July 2009Administrator's progress report to 5 July 2009 (17 pages)
25 April 2009Result of meeting of creditors (49 pages)
25 April 2009Result of meeting of creditors (49 pages)
19 March 2009Statement of administrator's proposal (2 pages)
19 March 2009Statement of administrator's proposal (2 pages)
19 March 2009Statement of affairs with form 2.14B (16 pages)
19 March 2009Statement of affairs with form 2.14B (16 pages)
19 January 2009Registered office changed on 19/01/2009 from miller house shaw lane doncaster DN2 4SQ (1 page)
19 January 2009Registered office changed on 19/01/2009 from miller house shaw lane doncaster DN2 4SQ (1 page)
17 January 2009Appointment of an administrator (1 page)
17 January 2009Appointment of an administrator (1 page)
6 June 2008Return made up to 05/05/08; full list of members (4 pages)
6 June 2008Return made up to 05/05/08; full list of members (4 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 31/05/2006
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 31/05/2006
(21 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
20 August 2007Ad 03/11/06--------- £ si [email protected] (2 pages)
20 August 2007Ad 03/11/06--------- £ si [email protected] (2 pages)
14 July 2007Group of companies' accounts made up to 28 January 2007 (26 pages)
14 July 2007Group of companies' accounts made up to 28 January 2007 (26 pages)
30 May 2007Return made up to 05/05/07; full list of members (3 pages)
30 May 2007Return made up to 05/05/07; full list of members (3 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
16 March 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
16 March 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (2 pages)
15 January 2007Secretary resigned (2 pages)
15 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
28 November 2006Ad 03/11/06--------- £ si [email protected]=49 £ ic 100000/100049 (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2006Ad 03/11/06--------- £ si [email protected]=17 £ ic 100049/100066 (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2006Ad 03/11/06--------- £ si [email protected]=17 £ ic 100049/100066 (2 pages)
28 November 2006Ad 03/11/06--------- £ si [email protected]=49 £ ic 100000/100049 (2 pages)
28 November 2006Nc inc already adjusted 03/11/06 (1 page)
28 November 2006Nc inc already adjusted 03/11/06 (1 page)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2006Ad 31/05/06--------- £ si 15000@1=15000 £ ic 51001/66001 (2 pages)
6 July 2006Ad 31/05/06--------- £ si 33999@1=33999 £ ic 66001/100000 (2 pages)
6 July 2006Nc inc already adjusted 31/05/06 (1 page)
6 July 2006Ad 31/05/06--------- £ si 15000@1=15000 £ ic 51001/66001 (2 pages)
6 July 2006Ad 31/05/06--------- £ si 33999@1=33999 £ ic 66001/100000 (2 pages)
6 July 2006Ad 31/05/06--------- £ si 50999@1=50999 £ ic 2/51001 (2 pages)
6 July 2006Ad 31/05/06--------- £ si 50999@1=50999 £ ic 2/51001 (2 pages)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2006Nc inc already adjusted 31/05/06 (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2006Registered office changed on 13/06/06 from: ship canal house king street manchester M2 4WB (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006Registered office changed on 13/06/06 from: ship canal house king street manchester M2 4WB (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (2 pages)
9 June 2006Particulars of mortgage/charge (7 pages)
9 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
24 May 2006Company name changed cobco 780 LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed cobco 780 LIMITED\certificate issued on 24/05/06 (2 pages)
5 May 2006Incorporation (15 pages)
5 May 2006Incorporation (15 pages)