Company NameMiller'S(Canary Islands)Limited
Company StatusDissolved
Company Number00223022
CategoryPrivate Limited Company
Incorporation Date5 July 1927(96 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Anthony Ricketts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(65 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleLegal Adviser
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Director NameGeoffrey Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(65 years, 10 months after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence AddressIvy House 11 King Street
Emsworth
Hampshire
PO10 7AX
Director NameStuart Anthony Young
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(67 years, 10 months after company formation)
Appointment Duration29 years
RoleChartered Accountant
Correspondence AddressChatswood
South Park
Gerrards Cross
Buckinghamshire
SL9 8HE
Secretary NameKenneth Charles Walls
NationalityBritish
StatusCurrent
Appointed24 April 1995(67 years, 10 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NamePatrick David Graham
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(65 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Upper Chute
Andover
Hampshire
SP11 9EN
Director NameMr Michael Arthur Wilkinson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(65 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressMagnolia Cottage
Lower Woodford
Salisbury
Wiltshire
SP4 6NQ
Secretary NameMr Graham Mowatt Murray
NationalityBritish
StatusResigned
Appointed24 August 1992(65 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressMoorhouse
Southend Road
Howe Green Chelmsford
Essex
CM12 7TE

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 1996Dissolved (1 page)
22 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
12 January 1996Declaration of solvency (4 pages)
12 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 1996Appointment of a voluntary liquidator (1 page)
5 January 1996Registered office changed on 05/01/96 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
12 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1995Full accounts made up to 31 December 1994 (8 pages)
22 May 1995Secretary resigned;new secretary appointed (4 pages)
22 May 1995New director appointed (4 pages)