Company NameMiller Forwarding Limited
Company StatusDissolved
Company Number03759957
CategoryPrivate Limited Company
Incorporation Date27 April 1999(24 years, 12 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Douglas Sellen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleTransport Manager
Correspondence Address20 Smarts Road
Gravesend
Kent
DA12 5AQ
Director NameStephen William Fletcher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 21 February 2006)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address160 Daws Heath Road
Rayleigh
Essex
SS6 7NL
Secretary NameMr David Douglas Sellen
NationalityBritish
StatusClosed
Appointed22 December 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address20 Smarts Road
Gravesend
Kent
DA12 5AQ
Director NameMr Michael John Neal
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleOperations Manager
Correspondence Address28 Singlewell Road
Gravesend
Kent
DA11 7PW
Secretary NameMr David Douglas Sellen
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleTransport Manager
Correspondence Address20 Smarts Road
Gravesend
Kent
DA12 5AQ
Secretary NameMr Geoffrey Everest
NationalityBritish
StatusResigned
Appointed01 April 2000(11 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Greenlands
Sole Street
Gravesend
Kent
DA12 3AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit A2 Frogmore Industrial
Estate Motherwell Way
West Thurrock
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth-£47,112
Cash£17,216
Current Liabilities£251,599

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
20 July 2004Return made up to 27/04/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 May 2003Return made up to 27/04/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 June 2002Return made up to 27/04/02; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(7 pages)
9 January 2001New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
19 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 September 2000Director resigned (1 page)
11 July 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
13 April 2000New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
27 April 1999Incorporation (16 pages)