Company NameThos. R. Miller & Son (Trustees) Limited
Company StatusDissolved
Company Number00915089
CategoryPrivate Limited Company
Incorporation Date11 September 1967(56 years, 8 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameIan Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 18 July 2000)
RoleGroup Company Secretary
Correspondence Address58a High Street
Banstead
Surrey
SM7 2LX
Secretary NameIan Richard Jarrett
NationalityBritish
StatusClosed
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address58a High Street
Banstead
Surrey
SM7 2LX
Director NameMr Alfred Leslie Burgess
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleChartered Accountant
Correspondence Address175 Amesbury Avenue
London
SW2 3BJ
Director NameMr John Vickery Hughes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawes House
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameWilfrid Guy Street
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleRetired
Correspondence AddressThe Manor House
Barford St Martin
Salisbury
Wiltshire
SP3 4AH

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
11 February 2000Application for striking-off (1 page)
6 February 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 2000Director resigned (1 page)
8 January 1999Return made up to 29/12/98; no change of members (5 pages)
29 April 1998Accounts made up to 31 December 1996 (5 pages)
29 April 1998Accounts made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 1997Return made up to 29/12/96; no change of members (5 pages)
29 January 1996Accounts made up to 31 December 1994 (5 pages)
29 January 1996Accounts made up to 31 December 1995 (5 pages)
23 January 1996Return made up to 29/12/95; no change of members (5 pages)