Lexden
Colchester
Essex
CO3 4HR
Director Name | Mr Glenn Russell Miller |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director And Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Lamb Corner Dedham Essex CO7 6ED |
Director Name | Shirley Miller |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Staithe 74 Coast Road West Mersea Colchester Essex CO5 8LS |
Secretary Name | Shirley Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Staithe 74 Coast Road West Mersea Colchester Essex CO5 8LS |
Director Name | Mr Roger Derek Miller |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 1996) |
Role | Motor Engineer |
Correspondence Address | The Staithe 74 Coast Road West Mersea Colchester CO5 8LS |
Registered Address | Pannell House Charter Court Severalls Business Park Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 August 2000 | Dissolved (1 page) |
---|---|
26 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 124 bergholt road colchester essex CO4 5AJ (1 page) |
11 May 1998 | Appointment of a voluntary liquidator (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Declaration of solvency (3 pages) |
30 April 1998 | Company name changed miller motor group LTD\certificate issued on 30/04/98 (3 pages) |
4 March 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Return made up to 27/10/97; full list of members
|
3 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
29 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |