Company NameMillers Salons Limited
Company StatusDissolved
Company Number00754803
CategoryPrivate Limited Company
Incorporation Date25 March 1963(61 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAda Ellen Miller
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 03 October 2006)
RoleHairdresser
Correspondence Address85 Forbes Avenue
Potters Bar
Hertfordshire
EN6 5NQ
Secretary NameJohn Gross
NationalityBritish
StatusClosed
Appointed04 January 2005(41 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address62 Cambourne Avenue
Edmonton
London
N9 8QG
Director NameFrederick Thomas Miller
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 January 2004)
RoleHairdresser
Correspondence Address85 Forbes Avenue
Potters Bar
Hertfordshire
EN6 5NQ
Secretary NameFrederick Thomas Miller
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address85 Forbes Avenue
Potters Bar
Hertfordshire
EN6 5NQ

Location

Registered Address8 Lytton Road
New Barnet
Herts
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£17,210
Gross Profit£15,151
Net Worth£4,005
Cash£5,789
Current Liabilities£2,443

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
17 March 2005Secretary resigned;director resigned (2 pages)
21 January 2005New secretary appointed (2 pages)
17 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
30 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
26 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 November 2002Return made up to 13/10/02; full list of members (7 pages)
9 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
15 January 2001Full accounts made up to 5 April 2000 (9 pages)
19 October 2000Return made up to 13/10/00; full list of members (6 pages)
6 January 2000Full accounts made up to 5 April 1999 (9 pages)
8 November 1999Return made up to 13/10/99; full list of members (6 pages)
8 December 1998Full accounts made up to 5 April 1998 (9 pages)
22 October 1998Return made up to 13/10/98; no change of members (4 pages)
2 January 1998Full accounts made up to 5 April 1997 (9 pages)
28 October 1997Return made up to 13/10/97; no change of members (4 pages)
2 January 1997Full accounts made up to 5 April 1996 (9 pages)
14 October 1996Return made up to 13/10/96; full list of members (6 pages)
30 October 1995Full accounts made up to 5 April 1995 (9 pages)