Company NameMiles & France Limited
Company StatusDissolved
Company Number00670469
CategoryPrivate Limited Company
Incorporation Date20 September 1960(63 years, 7 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Anthony John France
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(55 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr John Henry Ronald France
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 1997)
RolePlumber/Builder
Correspondence Address99 Ruden Way
Epsom
Surrey
KT17 3LW
Director NameLilian Beatrice France
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(30 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 11 November 2016)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address99 Ruden Way
Epsom Downs
Epsom
Surrey
KT17 3LW
Secretary NameMr John Henry Ronald France
NationalityBritish
StatusResigned
Appointed14 April 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address99 Ruden Way
Epsom
Surrey
KT17 3LW
Director NameMr Graham John France
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 27 December 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address99 Ruden Way
Epsom Downs
Surrey
KT17 3LW
Secretary NameMr Graham John France
NationalityBritish
StatusResigned
Appointed01 February 1997(36 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 December 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address99 Ruden Way
Epsom Downs
Surrey
KT17 3LW

Contact

Telephone01737 351581
Telephone regionRedhill

Location

Registered Address1 Langcroft Close
Carshalton
SM5 2JJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardThe Wrythe
Built Up AreaGreater London

Shareholders

600 at £1Graham John France
100.00%
Ordinary

Financials

Year2014
Net Worth£44,585
Cash£45,791
Current Liabilities£3,784

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (1 page)
16 April 2019Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 1 Langcroft Close Carshalton SM5 2JJ on 16 April 2019 (1 page)
31 August 2018Restoration by order of the court (3 pages)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
26 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 May 2017Termination of appointment of Graham John France as a director on 27 December 2016 (1 page)
25 May 2017Termination of appointment of Graham John France as a secretary on 27 December 2016 (1 page)
25 May 2017Termination of appointment of Graham John France as a secretary on 27 December 2016 (1 page)
25 May 2017Termination of appointment of Graham John France as a director on 27 December 2016 (1 page)
22 November 2016Termination of appointment of Lilian Beatrice France as a director on 11 November 2016 (1 page)
22 November 2016Termination of appointment of Lilian Beatrice France as a director on 11 November 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600
(5 pages)
26 April 2016Appointment of Mr Anthony John France as a director on 15 April 2016 (2 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600
(5 pages)
26 April 2016Appointment of Mr Anthony John France as a director on 15 April 2016 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 600
(5 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 600
(5 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 600
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 600
(5 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 600
(5 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 600
(5 pages)
12 December 2013Registered office address changed from 99 Ruden Way Epsom Downs Epsom Surrey KT17 3LW on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 99 Ruden Way Epsom Downs Epsom Surrey KT17 3LW on 12 December 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 June 2010Director's details changed for Director Lilian Beatrice France on 7 April 2010 (2 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Director Lilian Beatrice France on 7 April 2010 (2 pages)
21 June 2010Director's details changed for Director Lilian Beatrice France on 7 April 2010 (2 pages)
19 June 2010Director's details changed for Graham John France on 7 April 2010 (2 pages)
19 June 2010Secretary's details changed for Mr Graham John France on 7 April 2010 (1 page)
19 June 2010Secretary's details changed for Mr Graham John France on 7 April 2010 (1 page)
19 June 2010Director's details changed for Graham John France on 7 April 2010 (2 pages)
19 June 2010Director's details changed for Graham John France on 7 April 2010 (2 pages)
19 June 2010Secretary's details changed for Mr Graham John France on 7 April 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 May 2009Return made up to 07/04/09; full list of members (5 pages)
14 May 2009Return made up to 07/04/09; full list of members (5 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
27 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
15 May 2008Return made up to 07/04/08; no change of members (7 pages)
15 May 2008Return made up to 07/04/08; no change of members (7 pages)
11 March 2008Registered office changed on 11/03/2008 from 683 london road sutton surrey SM3 9DL (1 page)
11 March 2008Registered office changed on 11/03/2008 from 683 london road sutton surrey SM3 9DL (1 page)
11 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 April 2007Return made up to 07/04/07; no change of members (7 pages)
26 April 2007Return made up to 07/04/07; no change of members (7 pages)
4 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
10 April 2006Return made up to 07/04/06; full list of members (7 pages)
10 April 2006Return made up to 07/04/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
14 April 2005Return made up to 07/04/05; full list of members (7 pages)
14 April 2005Return made up to 07/04/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
28 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 April 2004Return made up to 07/04/04; full list of members (7 pages)
2 April 2004Return made up to 07/04/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 April 2003Return made up to 07/04/03; full list of members (7 pages)
5 April 2003Return made up to 07/04/03; full list of members (7 pages)
7 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
7 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
9 April 2002Return made up to 07/04/02; full list of members (6 pages)
9 April 2002Return made up to 07/04/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
14 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 October 2000 (10 pages)
8 March 2001Full accounts made up to 31 October 2000 (10 pages)
10 April 2000Return made up to 07/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2000Return made up to 07/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Full accounts made up to 31 October 1999 (10 pages)
29 February 2000Full accounts made up to 31 October 1999 (10 pages)
16 April 1999Return made up to 07/04/99; full list of members (6 pages)
16 April 1999Return made up to 07/04/99; full list of members (6 pages)
16 April 1999Full accounts made up to 31 October 1998 (9 pages)
16 April 1999Full accounts made up to 31 October 1998 (9 pages)
26 February 1999Registered office changed on 26/02/99 from: 18 ouseley road, balham, london SW12 8EF (1 page)
26 February 1999Registered office changed on 26/02/99 from: 18 ouseley road, balham, london SW12 8EF (1 page)
6 August 1998Return made up to 07/04/98; no change of members (4 pages)
6 August 1998Return made up to 07/04/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 July 1997Secretary resigned;director resigned (1 page)
23 July 1997Secretary resigned;director resigned (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
5 July 1997Return made up to 07/04/97; no change of members (4 pages)
5 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 July 1997Return made up to 07/04/97; no change of members (4 pages)
15 May 1996Return made up to 07/04/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 May 1996Return made up to 07/04/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 May 1995Return made up to 07/04/95; no change of members (4 pages)
15 May 1995Full accounts made up to 31 October 1994 (6 pages)
15 May 1995Full accounts made up to 31 October 1994 (6 pages)
15 May 1995Return made up to 07/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)