Chelmsford
CM2 0AW
Secretary Name | Mrs Laura Joanne Mills |
---|---|
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Director Name | Mrs Laura Joanne Mills |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2016) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Website | millsroofing.co.uk |
---|---|
Telephone | 07 970888038 |
Telephone region | Mobile |
Registered Address | 146 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
90 at £1 | Paul Martyn Mills 90.00% Ordinary |
---|---|
10 at £1 | Laura Joanne Mills 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £804 |
Cash | £4,674 |
Current Liabilities | £20,767 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (3 pages) |
1 May 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Change of details for Mr Paul Martyn Mills as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Paul Martyn Mills on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Paul Martyn Mills on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Paul Martyn Mills as a person with significant control on 3 October 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
20 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
20 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
19 October 2016 | Director's details changed for Mr Paul Martyn Mills on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Paul Martyn Mills on 19 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Laura Joanne Mills as a director on 1 February 2016 (1 page) |
17 October 2016 | Termination of appointment of Laura Joanne Mills as a secretary on 1 February 2016 (1 page) |
17 October 2016 | Termination of appointment of Laura Joanne Mills as a director on 1 February 2016 (1 page) |
17 October 2016 | Termination of appointment of Laura Joanne Mills as a secretary on 1 February 2016 (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Change of share class name or designation (2 pages) |
12 January 2016 | Change of share class name or designation (2 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 February 2014 | Register inspection address has been changed (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mrs Laura Joanne Mills on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mrs Laura Joanne Mills on 25 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Paul Martyn Mills on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mrs Laura Joanne Mills on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mrs Laura Joanne Mills on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Paul Martyn Mills on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Paul Martyn Mills on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mrs Laura Joanne Mills on 5 February 2013 (2 pages) |
13 January 2013 | Appointment of Mrs Laura Joanne Mills as a director (2 pages) |
13 January 2013 | Appointment of Mrs Laura Joanne Mills as a director (2 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|