Company NameMillshaw No.1 Limited
Company StatusDissolved
Company Number07049175
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 14 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Manley Grove
Ilkley
West Yorkshire
LS29 8QJ
Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressMillshaw Millshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Secretary NameStuart Jobbins
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(1 week, 2 days after company formation)
Appointment Duration6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Millshaw
Leeds
West Yorkshire
LS11 8EG

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Millshaw Property Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 October 2010Director's details changed for Mr James Oliver Pitt on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Stuart Jobbins on 27 October 2010 (2 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Secretary's details changed for Stuart Jobbins on 27 October 2010 (2 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Mr Paul Terence Millington on 27 October 2010 (2 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Director's details changed for Mr Paul Terence Millington on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr James Oliver Pitt on 27 October 2010 (2 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 April 2010Termination of appointment of David Helliwell as a director (1 page)
30 April 2010Appointment of Mr James Oliver Pitt as a director (2 pages)
30 April 2010Appointment of Mr James Oliver Pitt as a director (2 pages)
30 April 2010Termination of appointment of David Helliwell as a director (1 page)
30 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 100
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 100
(4 pages)
28 October 2009Appointment of Mr David Alistair Helliwell as a director (2 pages)
28 October 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
28 October 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
28 October 2009Appointment of Mr David Alistair Helliwell as a director (2 pages)
24 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2009 (1 page)
24 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 October 2009 (1 page)
23 October 2009Appointment of Mr Paul Terence Millington as a director (2 pages)
23 October 2009Termination of appointment of Jonathon Round as a director (1 page)
23 October 2009Appointment of Stuart Jobbins as a secretary (1 page)
23 October 2009Appointment of Mr Paul Terence Millington as a director (2 pages)
23 October 2009Appointment of Stuart Jobbins as a secretary (1 page)
23 October 2009Termination of appointment of Jonathon Round as a director (1 page)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)