Company NameMiller Property (Doncaster) Limited
Company StatusDissolved
Company Number05814961
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date19 January 2010 (14 years, 3 months ago)
Previous NameCobco 781 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Andrew Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 19 January 2010)
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(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 19 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Thorn Road
Bearsden
Glasgow
G61 4PP
Scotland
Secretary NameMr Martin Andrew Foster
NationalityBritish
StatusClosed
Appointed05 January 2007(7 months, 4 weeks after company formation)
Appointment Duration3 years (closed 19 January 2010)
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(1 week, 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(1 week, 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, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 October 2007)
RoleCompany Director
Correspondence Address78 Alexandra Road
Windsor
Berkshire
SL4 1HU
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 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
Net Worth£345,849
Cash£388
Current Liabilities£61,149

Accounts

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

Filing History

19 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010Final Gazette dissolved following liquidation (1 page)
19 October 2009Notice of move from Administration to Dissolution (8 pages)
19 October 2009Notice of move from Administration to Dissolution on 13 October 2009 (8 pages)
27 July 2009Administrator's progress report to 5 July 2009 (14 pages)
27 July 2009Administrator's progress report to 5 July 2009 (14 pages)
27 July 2009Administrator's progress report to 5 July 2009 (14 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 (48 pages)
19 March 2009Statement of administrator's proposal (48 pages)
17 March 2009Statement of affairs with form 2.14B (9 pages)
17 March 2009Statement of affairs with form 2.14B (9 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 12/05/08; full list of members (3 pages)
6 June 2008Return made up to 12/05/08; full list of members (3 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)
14 July 2007Full accounts made up to 28 January 2007 (13 pages)
14 July 2007Full accounts made up to 28 January 2007 (13 pages)
30 May 2007Return made up to 12/05/07; full list of members (2 pages)
30 May 2007Return made up to 12/05/07; full list of members (2 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 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (2 pages)
15 January 2007Secretary resigned (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Registered office changed on 12/06/06 from: ship canal house king street manchester M2 4WB (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
12 June 2006Memorandum and Articles of Association (5 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 June 2006New director appointed (3 pages)
12 June 2006Memorandum and Articles of Association (5 pages)
9 June 2006Particulars of mortgage/charge (7 pages)
9 June 2006Particulars of mortgage/charge (7 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 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
24 May 2006Company name changed cobco 781 LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed cobco 781 LIMITED\certificate issued on 24/05/06 (2 pages)
12 May 2006Incorporation (15 pages)
12 May 2006Incorporation (15 pages)