Company NameMillington House Ltd
Company StatusDissolved
Company Number06786088
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Nancy Randall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 12 Bentalls Shopping Centre, Colchester Roa
Heybridge
Maldon
Essex
CM9 4GD
Secretary NameMrs Nancy Randall
NationalityBritish
StatusClosed
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 12 Bentalls Shopping Centre, Colchester Roa
Heybridge
Maldon
Essex
CM9 4GD

Location

Registered AddressOffice 12 Bentalls Shopping Centre, Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Nancy Randall
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,929
Cash£828
Current Liabilities£13,822

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
12 March 2015Application to strike the company off the register (3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(3 pages)
15 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(3 pages)
15 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(3 pages)
8 February 2014Registered office address changed from 58 High Street Great Baddow Chelmsford CM2 7HH United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 58 High Street Great Baddow Chelmsford CM2 7HH United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 58 High Street Great Baddow Chelmsford CM2 7HH United Kingdom on 8 February 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Secretary's details changed for Nancy Randall on 10 February 2010 (1 page)
12 February 2010Director's details changed for Mrs Nancy Randall on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Nancy Randall on 10 February 2010 (2 pages)
12 February 2010Secretary's details changed for Nancy Randall on 10 February 2010 (1 page)
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 October 2009Registered office address changed from 79 Main Road Danbury CM3 4DJ on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 79 Main Road Danbury CM3 4DJ on 26 October 2009 (1 page)
8 January 2009Incorporation (13 pages)
8 January 2009Incorporation (13 pages)