Company NameMiller, Smith & Grenville Limited
Company StatusDissolved
Company Number07017878
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Jonathan Donnan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Church Lane
Linton
Cambridge
Cambridgeshire
CB21 4JX
Director NameMr Allen Stephen Mottram
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrooke House 18 Pump Lane
Stretham
Ely
Cambridgeshire
CB6 3LA
Director NameMr John Michael Rigby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 27 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameHSA Bookkeeping Ltd (Corporation)
StatusClosed
Appointed14 September 2009(same day as company formation)
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Ritzema Van Ryneveld Steytler
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1John Michael Rigby
5.00%
Ordinary
48 at £1Allen Mottram
48.00%
Ordinary
47 at £1David Jonathan Donnan
47.00%
Ordinary

Financials

Year2014
Net Worth£2,245
Cash£2,262
Current Liabilities£233

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
25 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
8 August 2011Termination of appointment of Ritzema Steytler as a director (1 page)
8 August 2011Termination of appointment of Ritzema Steytler as a director (1 page)
21 July 2011Director's details changed for Mr David Jonathan Donnan on 30 June 2011 (2 pages)
21 July 2011Director's details changed for Mr David Jonathan Donnan on 30 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Allen Stephen Mottram on 10 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Allen Stephen Mottram on 10 May 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 February 2011Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
22 April 2010Appointment of Mr John Michael Rigby as a director (2 pages)
22 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 100
(2 pages)
22 April 2010Appointment of Mr Ritzema Van Ryneveld Steytler as a director (2 pages)
22 April 2010Appointment of Mr Ritzema Van Ryneveld Steytler as a director (2 pages)
22 April 2010Appointment of Mr John Michael Rigby as a director (2 pages)
22 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 100
(2 pages)
14 September 2009Incorporation (19 pages)
14 September 2009Incorporation (19 pages)