Company NameMillhey Limited
Company StatusLiquidation
Company Number00266728
CategoryPrivate Limited Company
Incorporation Date4 July 1932(91 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret Ross Heys
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address45 Birchmead Avenue
Pinner
Middlesex
HA5 2BQ
Director NameMrs Audrey May Mills
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressMoulins 51 Birchmead Avenue
Pinner
Middlesex
HA5 2BQ
Director NameMr Stuart Andrew Ross Mills
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address13 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Secretary NameMr Stuart Andrew Ross Mills
NationalityBritish
StatusCurrent
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address13 Lyncroft Gardens
West Hampstead
London
NW6 1LB

Location

Registered Address13 Lyncroft Gardens
West Hampstead
London
NW6 1LB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Turnover£1,075
Net Worth£1,129,779
Cash£1,136,611
Current Liabilities£12,184

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due16 August 2016 (overdue)

Filing History

2 November 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2009Order of court - dissolution void (3 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2007Liquidators' statement of receipts and payments (5 pages)
1 August 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators' statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators' statement of receipts and payments (5 pages)
5 August 2005Liquidators' statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Appointment of a voluntary liquidator (1 page)
9 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2004Declaration of solvency (3 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 January 2004Full accounts made up to 31 March 2003 (14 pages)
24 September 2003Return made up to 02/08/03; full list of members (9 pages)
25 September 2002Full accounts made up to 31 March 2002 (13 pages)
11 September 2002Return made up to 02/08/02; full list of members (9 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Full accounts made up to 31 March 2001 (14 pages)
1 August 2001Return made up to 02/08/01; full list of members (10 pages)
2 November 2000Return made up to 02/08/00; full list of members (10 pages)
19 July 2000Full accounts made up to 31 March 2000 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
11 November 1999Return made up to 02/08/99; full list of members (6 pages)
11 November 1998Return made up to 02/08/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
16 October 1997Return made up to 02/08/97; change of members (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
13 February 1997Return made up to 02/08/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
11 October 1995Return made up to 02/08/95; change of members (6 pages)
24 May 1990Company name changed star electrical company LIMITED( the)\certificate issued on 25/05/90 (2 pages)
15 January 1985Memorandum and Articles of Association (15 pages)