Company NameProspect Mill Limited
Company StatusDissolved
Company Number07334686
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alfred John Feather
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(1 year after company formation)
Appointment Duration7 years (closed 04 September 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMs Adele Catherine Feather
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGhyll Croft 4 Hallcroft Drive
Addingham
Ilkley
West Yorkshire
LS29 0QN
Director NameMrs Alison Margaret King
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressGhyll Croft 4 Hallcroft Drive
Addingham
Ilkley
West Yorkshire
LS29 0QN

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,633
Cash£3,259
Current Liabilities£3,861

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
7 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
10 August 2017Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 10 August 2017 (1 page)
10 August 2017Notification of Adele Catherine Feather as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Cessation of Sean Lee Hogan as a person with significant control on 6 April 2017 (1 page)
10 August 2017Notification of Alison Margaret King as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 10 August 2017 (1 page)
10 August 2017Notification of Alison Margaret King as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Notification of Alison Margaret King as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Cessation of Sean Lee Hogan as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Sean Lee Hogan as a person with significant control on 6 April 2017 (1 page)
10 August 2017Notification of Adele Catherine Feather as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Adele Catherine Feather as a person with significant control on 6 April 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 March 2016Register(s) moved to registered inspection location C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ (1 page)
29 March 2016Register(s) moved to registered inspection location C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ (1 page)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Register inspection address has been changed (1 page)
13 November 2013Register inspection address has been changed (1 page)
13 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Appointment of Mr Alfred John Feather as a director (3 pages)
30 August 2011Termination of appointment of Alison King as a director (2 pages)
30 August 2011Termination of appointment of Alison King as a director (2 pages)
30 August 2011Appointment of Mr Alfred John Feather as a director (3 pages)
30 August 2011Termination of appointment of Adele Feather as a director (2 pages)
30 August 2011Termination of appointment of Adele Feather as a director (2 pages)
26 August 2011Registered office address changed from Ghyll Croft 4 Hallcroft Drive Addingham Ilkley West Yorkshire LS29 0QN United Kingdom on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from Ghyll Croft 4 Hallcroft Drive Addingham Ilkley West Yorkshire LS29 0QN United Kingdom on 26 August 2011 (2 pages)
3 August 2010Incorporation (37 pages)
3 August 2010Incorporation (37 pages)