Company NameMills Roofing Ltd
Company StatusDissolved
Company Number07903264
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Paul Martyn Mills
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Secretary NameMrs Laura Joanne Mills
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMrs Laura Joanne Mills
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2016)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
CM2 0AW

Contact

Websitemillsroofing.co.uk
Telephone07 970888038
Telephone regionMobile

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1Paul Martyn Mills
90.00%
Ordinary
10 at £1Laura Joanne Mills
10.00%
Ordinary

Financials

Year2014
Net Worth£804
Cash£4,674
Current Liabilities£20,767

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
1 May 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Change of details for Mr Paul Martyn Mills as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Paul Martyn Mills on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Paul Martyn Mills on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Paul Martyn Mills as a person with significant control on 3 October 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
20 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
20 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
19 October 2016Director's details changed for Mr Paul Martyn Mills on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Paul Martyn Mills on 19 October 2016 (2 pages)
17 October 2016Termination of appointment of Laura Joanne Mills as a director on 1 February 2016 (1 page)
17 October 2016Termination of appointment of Laura Joanne Mills as a secretary on 1 February 2016 (1 page)
17 October 2016Termination of appointment of Laura Joanne Mills as a director on 1 February 2016 (1 page)
17 October 2016Termination of appointment of Laura Joanne Mills as a secretary on 1 February 2016 (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Change of share class name or designation (2 pages)
12 January 2016Change of share class name or designation (2 pages)
23 December 2015Resolutions
  • RES13 ‐ Convert shares 04/11/2015
(1 page)
23 December 2015Resolutions
  • RES13 ‐ Convert shares 04/11/2015
  • RES13 ‐ Convert shares 04/11/2015
(1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to C/O Edmund Carr Llp 146 New London Road Chelmsford CM2 0AW on 25 September 2015 (1 page)
25 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to C/O Edmund Carr Llp 146 New London Road Chelmsford CM2 0AW on 25 September 2015 (1 page)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Director's details changed for Mrs Laura Joanne Mills on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mrs Laura Joanne Mills on 25 February 2014 (2 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Paul Martyn Mills on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mrs Laura Joanne Mills on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mrs Laura Joanne Mills on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Paul Martyn Mills on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Paul Martyn Mills on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mrs Laura Joanne Mills on 5 February 2013 (2 pages)
13 January 2013Appointment of Mrs Laura Joanne Mills as a director (2 pages)
13 January 2013Appointment of Mrs Laura Joanne Mills as a director (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)