Company NameMark Miller Direct Sales Limited
Company StatusDissolved
Company Number08463171
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Mark Henry Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleCattle Broker
Country of ResidenceEngland
Correspondence AddressAynho Fields Croughton Road
Aynho
Banbury
OX17 3AU
Director NameMrs Nicola Mairi Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressAynho Fields Croughton Road
Aynho
Banbury
OX17 3AU

Location

Registered Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Mark Henry Miller
60.00%
Ordinary
1 at £1Andrew Arthur Miller
20.00%
Ordinary
1 at £1Nicola Mairi Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£26,784
Current Liabilities£342,919

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
5 December 2016Register inspection address has been changed to The Old Mill Stratton Audley Bicester Oxon Oxfordshire OX27 9AN (1 page)
5 December 2016Register inspection address has been changed to The Old Mill Stratton Audley Bicester Oxon Oxfordshire OX27 9AN (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
2 December 2016Director's details changed for Mr Mark Henry Miller on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Mark Henry Miller on 1 December 2016 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(3 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Registered office address changed from , Aynho Fields Croughton Road, Aynho, Banbury, OX17 3AU to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Aynho Fields Croughton Road Aynho Banbury OX17 3AU to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 17 February 2016 (1 page)
17 February 2016Registered office address changed from , Aynho Fields Croughton Road, Aynho, Banbury, OX17 3AU to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 17 February 2016 (1 page)
8 January 2016Termination of appointment of Nicola Mairi Taylor as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Nicola Mairi Taylor as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Nicola Mairi Taylor as a director on 8 January 2016 (1 page)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(4 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
(4 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)