Company NameMill Lane Investments Limited
Company StatusDissolved
Company Number00501026
CategoryPrivate Limited Company
Incorporation Date5 November 1951(72 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameKingsley Strawberries Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Adair Colpoys Heaslop
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 10 April 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Southern Way
Tilford Road
Farnham
Surrey
GU9 8DF
Secretary NameMr John Adair Colpoys Heaslop
NationalityBritish
StatusClosed
Appointed01 December 1992(41 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 10 April 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Southern Way
Tilford Road
Farnham
Surrey
GU9 8DF
Director NameChristopher Charles Adair Heaslop
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(54 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 10 April 2012)
RoleData Entry Clerk
Correspondence Address51 Southern Way
Tilford Road
Farnham
Surrey
GU9 8DF
Director NameRichard John Adair Heaslop
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(56 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2012)
RoleCourier Technician
Correspondence Address51 Southern Way
Tilford Road
Farnham
Surrey
GU9 8DF
Director NameHenry Adair Parkyns Heaslop
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 July 2009)
RoleFarmer
Correspondence AddressCarrer Atamant 24 J
Marquesa Iv
3700 Denia
Alicante
Spain
Secretary NameDirector And Secretary David Geoffrey Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address30 Stane Close
Bishops Stortford
Hertfordshire
CM23 2HU

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,382
Cash£15,114
Current Liabilities£1,694

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
10 November 2011Statement by Directors (1 page)
10 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 9,410
(4 pages)
10 November 2011Resolutions
  • RES13 ‐ Increse issd share cap 19/10/2011
(1 page)
10 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2011Resolutions
  • RES13 ‐ Increse issd share cap 19/10/2011
(1 page)
10 November 2011Statement of capital on 10 November 2011
  • GBP 3
(4 pages)
10 November 2011Solvency statement dated 20/10/11 (1 page)
10 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 9,410
(4 pages)
10 November 2011Solvency Statement dated 20/10/11 (1 page)
10 November 2011Statement of capital on 10 November 2011
  • GBP 3
(4 pages)
10 November 2011Statement by directors (1 page)
10 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 February 2010Termination of appointment of Henry Heaslop as a director (2 pages)
26 February 2010Termination of appointment of Henry Heaslop as a director (2 pages)
26 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
26 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 October 2008Director appointed richard john adair heaslop (2 pages)
9 October 2008Director appointed richard john adair heaslop (2 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 February 2008Return made up to 31/12/07; no change of members (7 pages)
2 February 2008Return made up to 31/12/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 August 2000Return made up to 31/12/99; full list of members; amend (8 pages)
30 August 2000Return made up to 31/12/99; full list of members; amend (8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)