Company NameA.M.Miller Limited
Company StatusDissolved
Company Number00483924
CategoryPrivate Limited Company
Incorporation Date30 June 1950(73 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Hoblyn
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2012(61 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 04 February 2014)
RoleFlorist
Country of ResidenceEngland
Correspondence Address20 Connaught Road
Sutton
Surrey
SM1 3PQ
Director NameWilliam Arthur Daniells
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(41 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 October 2004)
RoleFlorist
Correspondence Address112 Green Wrythe Lane
Carshalton
Surrey
SM5 2DR
Director NameMr David Edward Webb
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(41 years, 8 months after company formation)
Appointment Duration20 years (resigned 14 March 2012)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address16 Tintern Road
Carshalton
Surrey
SM5 1QQ
Secretary NameWilliam Arthur Daniells
NationalityBritish
StatusResigned
Appointed28 February 1992(41 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address112 Green Wrythe Lane
Carshalton
Surrey
SM5 2DR
Secretary NameKit Hoblyn
NationalityBritish
StatusResigned
Appointed01 October 2004(54 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 2012)
RoleAssistant Florist
Correspondence Address83 Whitland Road
Carshalton
Surrey
SM5 1QU

Location

Registered Address4 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1D.e. Webb
50.00%
Ordinary
81 at £1Kit Hoblyn
50.00%
Ordinary

Financials

Year2014
Turnover£57,448
Gross Profit£30,916
Net Worth-£15,591
Cash£5,460
Current Liabilities£26,859

Accounts

Latest Accounts3 July 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 July

Filing History

18 January 2018Bona Vacantia disclaimer (1 page)
18 January 2018Bona Vacantia disclaimer (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
16 September 2013Total exemption full accounts made up to 3 July 2013 (10 pages)
16 September 2013Total exemption full accounts made up to 3 July 2013 (10 pages)
16 September 2013Total exemption full accounts made up to 3 July 2013 (10 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 162
(3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 162
(3 pages)
11 September 2012Total exemption full accounts made up to 3 July 2012 (10 pages)
11 September 2012Total exemption full accounts made up to 3 July 2012 (10 pages)
11 September 2012Total exemption full accounts made up to 3 July 2012 (10 pages)
28 March 2012Appointment of Mark Hoblyn as a director (3 pages)
28 March 2012Termination of appointment of David Webb as a director (2 pages)
28 March 2012Termination of appointment of Kit Hoblyn as a secretary on 14 March 2012 (2 pages)
28 March 2012Termination of appointment of Kit Hoblyn as a secretary (2 pages)
28 March 2012Appointment of Mark Hoblyn as a director on 14 March 2012 (3 pages)
28 March 2012Termination of appointment of David Edward Webb as a director on 14 March 2012 (2 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption full accounts made up to 3 July 2011 (10 pages)
30 August 2011Total exemption full accounts made up to 3 July 2011 (10 pages)
30 August 2011Total exemption full accounts made up to 3 July 2011 (10 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption full accounts made up to 3 July 2010 (10 pages)
25 August 2010Total exemption full accounts made up to 3 July 2010 (10 pages)
25 August 2010Total exemption full accounts made up to 3 July 2010 (10 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr David Edward Webb on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr David Edward Webb on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr David Edward Webb on 1 January 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 3 July 2009 (10 pages)
22 September 2009Total exemption full accounts made up to 3 July 2009 (10 pages)
22 September 2009Total exemption full accounts made up to 3 July 2009 (10 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 3 July 2008 (10 pages)
18 August 2008Total exemption full accounts made up to 3 July 2008 (10 pages)
18 August 2008Total exemption full accounts made up to 3 July 2008 (10 pages)
26 March 2008Return made up to 28/02/08; no change of members (6 pages)
26 March 2008Return made up to 28/02/08; no change of members (6 pages)
6 September 2007Total exemption full accounts made up to 3 July 2007 (11 pages)
6 September 2007Total exemption full accounts made up to 3 July 2007 (11 pages)
6 September 2007Total exemption full accounts made up to 3 July 2007 (11 pages)
16 March 2007Return made up to 28/02/07; full list of members (6 pages)
16 March 2007Return made up to 28/02/07; full list of members (6 pages)
8 September 2006Total exemption full accounts made up to 3 July 2006 (10 pages)
8 September 2006Total exemption full accounts made up to 3 July 2006 (10 pages)
8 September 2006Total exemption full accounts made up to 3 July 2006 (10 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
12 September 2005Total exemption full accounts made up to 3 July 2005 (10 pages)
12 September 2005Total exemption full accounts made up to 3 July 2005 (10 pages)
12 September 2005Total exemption full accounts made up to 3 July 2005 (10 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
24 September 2004Total exemption full accounts made up to 3 July 2004 (10 pages)
24 September 2004Total exemption full accounts made up to 3 July 2004 (10 pages)
24 September 2004Total exemption full accounts made up to 3 July 2004 (10 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 October 2003Total exemption full accounts made up to 3 July 2003 (10 pages)
17 October 2003Total exemption full accounts made up to 3 July 2003 (10 pages)
17 October 2003Total exemption full accounts made up to 3 July 2003 (10 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 3 July 2002 (10 pages)
26 September 2002Total exemption full accounts made up to 3 July 2002 (10 pages)
26 September 2002Total exemption full accounts made up to 3 July 2002 (10 pages)
21 February 2002Return made up to 28/02/02; full list of members (6 pages)
21 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Total exemption full accounts made up to 3 July 2001 (10 pages)
23 October 2001Total exemption full accounts made up to 3 July 2001 (10 pages)
23 October 2001Total exemption full accounts made up to 3 July 2001 (10 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
10 October 2000Full accounts made up to 3 July 2000 (10 pages)
10 October 2000Full accounts made up to 3 July 2000 (10 pages)
10 October 2000Full accounts made up to 3 July 2000 (10 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
16 February 2000Full accounts made up to 3 July 1999 (10 pages)
16 February 2000Full accounts made up to 3 July 1999 (10 pages)
16 February 2000Full accounts made up to 3 July 1999 (10 pages)
23 March 1999Full accounts made up to 3 July 1998 (10 pages)
23 March 1999Full accounts made up to 3 July 1998 (10 pages)
23 March 1999Full accounts made up to 3 July 1998 (10 pages)
26 February 1999Return made up to 28/02/99; no change of members (4 pages)
26 February 1999Return made up to 28/02/99; no change of members (4 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1998Full accounts made up to 3 July 1997 (10 pages)
19 February 1998Full accounts made up to 3 July 1997 (10 pages)
19 February 1998Full accounts made up to 3 July 1997 (10 pages)
3 March 1997Return made up to 28/02/97; full list of members (6 pages)
3 March 1997Return made up to 28/02/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 3 July 1996 (10 pages)
24 February 1997Accounts for a small company made up to 3 July 1996 (10 pages)
24 February 1997Accounts for a small company made up to 3 July 1996 (10 pages)
18 March 1996Full accounts made up to 3 July 1995 (10 pages)
18 March 1996Full accounts made up to 3 July 1995 (10 pages)
18 March 1996Full accounts made up to 3 July 1995 (10 pages)
4 March 1996Return made up to 28/02/96; no change of members (4 pages)
4 March 1996Return made up to 28/02/96; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 3 July 1994 (20 pages)
22 March 1995Accounts for a small company made up to 3 July 1994 (20 pages)
22 March 1995Accounts for a small company made up to 3 July 1994 (20 pages)