Company NameMcMillan Associates Limited
Company StatusDissolved
Company Number05991604
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKim Malcolm McMillan Staff
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopwood House Donyatt
Ilminster
Somerset
TA19 0RW
Director NameDr Susan Lesley McMillan Staff
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopwood House Donyatt
Ilminster
Somerset
TA19 0RW
Secretary NameDr Susan Lesley McMillan Staff
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopwood House Donyatt
Ilminster
Somerset
TA19 0RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dr Susan Lesley Mcmillan-staff
50.00%
Ordinary
1 at £1Kim Malcolm Mcmillan-staff
50.00%
Ordinary

Financials

Year2014
Net Worth£2,384
Cash£154
Current Liabilities£1,990

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 November 2016Termination of appointment of Susan Lesley Mcmillan Staff as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Susan Lesley Mcmillan Staff as a secretary on 31 October 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place, New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
12 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 January 2010Director's details changed for Kim Malcolm Mcmillan Staff on 8 November 2009 (2 pages)
22 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Kim Malcolm Mcmillan Staff on 8 November 2009 (2 pages)
22 January 2010Director's details changed for Dr Susan Lesley Mcmillan Staff on 8 November 2009 (2 pages)
22 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Dr Susan Lesley Mcmillan Staff on 8 November 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 December 2008Director's change of particulars / kim mcmillan staff / 07/11/2008 (1 page)
8 December 2008Director and secretary's change of particulars / susan mcmillan staff / 07/11/2008 (1 page)
8 December 2008Return made up to 08/11/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 July 2008Director and secretary's change of particulars / susan mcmillan staff / 19/05/2008 (1 page)
4 July 2008Director's change of particulars / kim mcmillan staff / 19/05/2008 (1 page)
15 January 2008Return made up to 08/11/07; full list of members (3 pages)
9 February 2007Director resigned (1 page)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New director appointed (2 pages)
18 January 2007Ad 08/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2006Incorporation (16 pages)