Company NameMill Energy Ltd
Company StatusDissolved
Company Number06569584
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Titterington
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Jason Titterington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr David Kevin Fawcett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Creative Mill LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 17 April 2014 (17 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 17 April 2014 (17 pages)
9 June 2014Termination of appointment of David Fawcett as a director (1 page)
9 June 2014Termination of appointment of David Fawcett as a director (1 page)
6 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(5 pages)
6 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(5 pages)
16 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 December 2009Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr James Titterington on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr James Titterington on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr James Titterington on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2008Incorporation (14 pages)
17 April 2008Incorporation (14 pages)