Company NameMill Carpets & Beds Limited
Company StatusDissolved
Company Number08589590
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Andrew Jennings
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crossfield Close
Crossfields Close Greetland
Halifax
West Yorkshire
HX4 8QL
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameMr Adrian Benson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Beech Road
Beech Road
Bradford
West Yorkshire
BD6 1ED
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2013(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Contact

Telephone01274 883346
Telephone regionBradford

Location

Registered AddressUnits B & C Black Dyke Mills
Queensbury
Bradford
BD13 1QA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Shareholders

1 at £1Adrian Benson
50.00%
Ordinary
1 at £1Andrew Jennings
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
8 August 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
8 August 2019Termination of appointment of Adrian Benson as a director on 1 August 2019 (1 page)
8 August 2019Cessation of Adrian Benson as a person with significant control on 1 August 2019 (1 page)
6 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
2 August 2017Notification of Andrew Jennings as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Adrian Benson as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Adrian Benson as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 August 2017Notification of Andrew Jennings as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
18 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
8 July 2013Termination of appointment of Dudley Miles as a director (1 page)
8 July 2013Termination of appointment of Dudley Miles as a director (1 page)
8 July 2013Appointment of Mr Adrian Benson as a director (2 pages)
8 July 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
8 July 2013Appointment of Mr Andrew Jennings as a director (2 pages)
8 July 2013Appointment of Mr Adrian Benson as a director (2 pages)
8 July 2013Appointment of Mr Andrew Jennings as a director (2 pages)
8 July 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
28 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(24 pages)
28 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(24 pages)