Company NameMichael Miles Dairyman Limited
Company StatusDissolved
Company Number05244603
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Michael Miles
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lower Maidstone Road
New Southgate
London
N11 2RU
Secretary NameElaine Suzan Miles
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Lower Maidstone Road
New Southgate
London
N11 2RU

Location

Registered AddressC/O Ally De Maurice
1 George Williams Way
Colchester
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

2 at £1Michael Miles
100.00%
Ordinary

Financials

Year2014
Net Worth£3,360
Cash£1,186
Current Liabilities£1,182

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 May 2006Delivered on: 2 June 2006
Persons entitled: Express Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 2005Delivered on: 4 February 2005
Persons entitled: Express Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property, undertakings and assets of the company.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Registered office address changed from C/O Ally De Maurice 72 Shrub End Road Colchester Essex CO3 4RX to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 31 March 2015 (1 page)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 July 2011Registered office address changed from 1 Lower Maidstone Road London N11 2RU on 18 July 2011 (1 page)
18 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
25 October 2010Termination of appointment of Elaine Miles as a secretary (1 page)
25 October 2010Director's details changed for Michael Miles on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Michael Miles on 1 November 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
8 June 2009Return made up to 28/09/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 October 2007Registered office changed on 02/10/07 from: clarisse house, 14 the commons colchester essex CO3 4NE (1 page)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 September 2006Return made up to 28/09/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 29/09/05; full list of members (2 pages)
20 April 2005Registered office changed on 20/04/05 from: eldred house, 12 eldred avenue colchester essex CO2 9AT (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
29 September 2004Incorporation (17 pages)