Company NameMiles & Miles Self Drive Limited
Company StatusDissolved
Company Number00655527
CategoryPrivate Limited Company
Incorporation Date6 April 1960(64 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameREES Manson & Co. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCecil Alfred George Redfern
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(31 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Fulmer
Buckinghamshire
SL3 6JR
Director NameMrs Ann Grace Wigzell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(31 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Farm
Nunney
Frome
Somerset
BA11 4LQ
Director NamePhilip Leslie Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(44 years after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ellwood Rise
Chalfont St. Giles
Buckinghamshire
HP8 4SU
Director NamePeter Anthony Grime
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(44 years after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Linver Road
London
SW6 3RB
Secretary NamePhilip Leslie Green
NationalityBritish
StatusClosed
Appointed01 October 2004(44 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ellwood Rise
Chalfont St. Giles
Buckinghamshire
HP8 4SU
Director NameMr Ronald Hubert Haydon
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(31 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Campden Street
Kensington
London
W8 7EN
Director NameMrs Marguerite Anne Manderson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(31 years, 1 month after company formation)
Appointment Duration13 years (resigned 04 May 2004)
RoleCasting Director
Correspondence Address87 Lonsdale Road
Barnes
London
SW13 9DA
Director NameMr Timothy Miles Manderson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(31 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address87 Lonsdale Road
Barnes
London
SW13 9DA
Secretary NameMr Timothy Miles Manderson
NationalityBritish
StatusResigned
Appointed30 April 1991(31 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address87 Lonsdale Road
Barnes
London
SW13 9DA
Secretary NameJeremy Dominic Somerscales
NationalityBritish
StatusResigned
Appointed17 February 2003(42 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address15 Japan Crescent
London
N4 4BB

Location

Registered Address18 Petersham Mews
London
SW7 5NR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£530,305

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (2 pages)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Return made up to 30/04/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 September 2003Auditor's resignation (1 page)
2 July 2003Accounting reference date extended from 06/04/03 to 30/09/03 (1 page)
1 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 March 2003Company name changed rees manson & co. LIMITED\certificate issued on 02/03/03 (2 pages)
25 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: spectrum house bromells road london SW4 0BN (1 page)
3 September 2002Full accounts made up to 6 April 2002 (12 pages)
9 July 2001Return made up to 30/04/01; full list of members (8 pages)
9 July 2001Full accounts made up to 6 April 2001 (12 pages)
21 June 2000Return made up to 30/04/00; full list of members (8 pages)
21 June 2000Full accounts made up to 6 April 2000 (13 pages)
13 August 1999Full accounts made up to 6 April 1999 (13 pages)
1 July 1999Return made up to 30/04/99; full list of members (6 pages)
23 November 1998Full accounts made up to 6 April 1998 (14 pages)
18 May 1998Return made up to 30/04/98; change of members
  • 363(287) ‐ Registered office changed on 18/05/98
(6 pages)
18 May 1998Registered office changed on 18/05/98 from: spectrum house bromells road london SW4 0BN (1 page)
4 February 1998Full accounts made up to 6 April 1997 (14 pages)
17 October 1997Director resigned (1 page)
14 May 1997Return made up to 30/04/97; no change of members (6 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
4 November 1996Registered office changed on 04/11/96 from: 12 the pavement london SW4 0HY (1 page)
10 July 1996Full accounts made up to 6 April 1996 (13 pages)
28 April 1996Return made up to 30/04/96; full list of members (8 pages)
30 May 1995Accounts for a small company made up to 6 April 1995 (12 pages)
22 May 1995Return made up to 30/04/95; no change of members (6 pages)