Company NameTom Mills Transport Limited
Company StatusDissolved
Company Number05040382
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Thomas Mills
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address76 Essex Road
Maldon
Essex
CM9 6JH
Secretary NameKaren Mills
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address76 Essex Road
Maldon
Essex
CM9 6JH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuite 3 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1T. Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£662
Cash£4,607
Current Liabilities£12,146

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
(5 pages)
19 March 2013Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
(5 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Register inspection address has been changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England (1 page)
18 April 2012Register inspection address has been changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England (1 page)
18 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Director's details changed for Thomas Mills on 18 November 2010 (3 pages)
2 March 2011Director's details changed for Thomas Mills on 18 November 2010 (3 pages)
2 March 2011Secretary's details changed for Karen Mills on 18 November 2010 (2 pages)
2 March 2011Secretary's details changed for Karen Mills on 18 November 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Registered office address changed from 4 Cornhouse Buildings, Claydons Lane, Rayleigh Essex SS6 7UP on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 4 Cornhouse Buildings, Claydons Lane, Rayleigh Essex SS6 7UP on 22 March 2010 (1 page)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Thomas Mills on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Thomas Mills on 31 December 2009 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 08/02/09; full list of members (3 pages)
15 April 2009Return made up to 08/02/09; full list of members (3 pages)
15 September 2008Return made up to 08/02/08; full list of members (3 pages)
15 September 2008Return made up to 08/02/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2007Location of debenture register (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Registered office changed on 24/07/07 from: 4 claydons lane rayleigh essex SS6 7UP (1 page)
24 July 2007Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: 4 claydons lane rayleigh essex SS6 7UP (1 page)
24 July 2007Return made up to 08/02/07; full list of members (2 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Return made up to 08/02/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
13 June 2007Registered office changed on 13/06/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2006Return made up to 08/02/06; full list of members (2 pages)
19 September 2006Return made up to 08/02/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 July 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
7 March 2005Return made up to 08/02/05; full list of members (6 pages)
7 March 2005Return made up to 08/02/05; full list of members (6 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Registered office changed on 06/03/04 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
6 March 2004Registered office changed on 06/03/04 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
10 February 2004Incorporation (9 pages)
10 February 2004Incorporation (9 pages)