Company NameMillie Bee Ltd
Company StatusDissolved
Company Number06141050
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)
Dissolution Date15 April 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Craig Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Green Lane
Halifax
HX4 8BL
Secretary NameDerrick Mitchell
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address125 Green Lane
Greetland
Halifax
West Yorkshire
HX4 8BL
Director NameMr Tony Ray Abbott
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(4 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD

Location

Registered Address85 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (3 pages)
18 December 2013Application to strike the company off the register (3 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(3 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(3 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Registered office address changed from the Warehouse Gas Works Lane Elland West Yorkshire HX5 9HJ United Kingdom on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Tony Abbott as a director (1 page)
25 October 2012Registered office address changed from The Warehouse Gas Works Lane Elland West Yorkshire HX5 9HJ United Kingdom on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Tony Ray Abbott as a director on 31 July 2012 (1 page)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from 125 Green Lane Greetland Halifax West Yorkshire HX4 8BL United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 125 Green Lane Greetland Halifax West Yorkshire HX4 8BL United Kingdom on 10 January 2012 (1 page)
10 January 2012Appointment of Mr Tony Ray Abbott as a director (2 pages)
10 January 2012Appointment of Mr Tony Ray Abbott as a director on 3 January 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Derrick Mitchell as a secretary (1 page)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Derrick Mitchell as a secretary (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Ivy Mitchell on 2 April 2010 (1 page)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mrs Ivy Mitchell on 2 April 2010 (1 page)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mrs Ivy Mitchell on 2 April 2010 (1 page)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
2 April 2010Registered office address changed from Unit 17, the Piece Hall Halifax HX1 1RE on 2 April 2010 (1 page)
2 April 2010Secretary's details changed for Derrick Mitchell on 2 April 2010 (1 page)
2 April 2010Registered office address changed from Unit 17, the Piece Hall Halifax HX1 1RE on 2 April 2010 (1 page)
2 April 2010Secretary's details changed for Derrick Mitchell on 2 April 2010 (1 page)
2 April 2010Registered office address changed from Unit 17, the Piece Hall Halifax HX1 1RE on 2 April 2010 (1 page)
2 April 2010Secretary's details changed for Derrick Mitchell on 2 April 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
8 January 2009Accounts made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 March 2008Return made up to 06/03/08; full list of members (3 pages)
27 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2007Incorporation (6 pages)
6 March 2007Incorporation (6 pages)