Company NameMillrite Engineering Limited
Company StatusDissolved
Company Number00879915
CategoryPrivate Limited Company
Incorporation Date23 May 1966(57 years, 11 months ago)
Dissolution Date30 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMrs Eileen Davis
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(25 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 30 April 2012)
RoleCompany Director
Correspondence AddressParkview
Church Road Bulphan
Upminster
Essex
RM14 3RU
Director NameMrs Maureen Lynda North
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(25 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View
Church Road
Bulphan
Essex
RM14 3RU
Director NameThomas Davis
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2012)
RoleCompany Director
Correspondence AddressPark View
Church Road, Bulphan
Upminster
Essex
RM14 3RU
Secretary NameThomas Davis
NationalityBritish
StatusClosed
Appointed21 January 2008(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2012)
RoleCompany Director
Correspondence AddressPark View
Church Road, Bulphan
Upminster
Essex
RM14 3RU
Secretary NameMr Donald Keith Price
NationalityBritish
StatusResigned
Appointed17 January 1992(25 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address13 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Secretary NameMrs Maureen Lynda North
NationalityBritish
StatusResigned
Appointed10 July 2005(39 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View
Church Road
Bulphan
Essex
RM14 3RU

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£257,996
Cash£10,152
Current Liabilities£13,296

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
21 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
21 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
21 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
21 April 2009Return made up to 31/12/08; full list of members (4 pages)
21 April 2009Return made up to 31/12/08; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 151-153 london road stanford rivers ongar essex CM5 9QF (1 page)
20 April 2009Registered office changed on 20/04/2009 from 151-153 london road stanford rivers ongar essex CM5 9QF (1 page)
16 April 2009Declaration of solvency (4 pages)
16 April 2009Appointment of a voluntary liquidator (2 pages)
16 April 2009Declaration of solvency (4 pages)
16 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-20
(2 pages)
16 April 2009Appointment of a voluntary liquidator (2 pages)
16 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
2 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
24 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1987Return made up to 19/01/87; full list of members (4 pages)
13 February 1987Return made up to 19/01/87; full list of members (4 pages)
19 January 1987Accounts for a small company made up to 30 June 1986 (4 pages)
19 January 1987Accounts for a small company made up to 30 June 1986 (4 pages)
10 January 1983Accounts made up to 30 June 1982 (11 pages)
10 January 1983Accounts made up to 30 June 1982 (11 pages)