Company NameCreed-Miles & Company (Holdings) Limited
Company StatusDissolved
Company Number00920323
CategoryPrivate Limited Company
Incorporation Date27 October 1967(56 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Creed Vaughan Creed-Miles
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(25 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm Hazeley Lea
Hartley Wintney
Basingstoke
Hampshire
RG27 8ND
Secretary NameCaroline Jane Burchett
NationalityBritish
StatusClosed
Appointed19 September 2003(35 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Anderson Road
Weybridge
Surrey
KT13 9NL
Director NameIan Orrett Broadhurst
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1995)
RoleAccountant
Correspondence Address1 Stane Street
Ockley
Dorking
Surrey
RH5 5SY
Director NameMr Richard Arthur Wooster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 1993(25 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0AQ
Secretary NameIan Orrett Broadhurst
NationalityBritish
StatusResigned
Appointed09 March 1993(25 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressWindsong Tresowas Hill
Ashton
Cornwall
TR13 9SZ
Director NameCaroline Jane Burchett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Anderson Road
Weybridge
Surrey
KT13 9NL

Contact

Websitewww.creed-miles.co.uk/
Email address[email protected]
Telephone07 443792547
Telephone regionMobile

Location

Registered AddressThe Albany Boathouse
Lowerham Road
Kingston-Upon-Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Creed Miles & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
31 July 2014Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(5 pages)
22 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Robert Creed Vaughan Creed-Miles on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 March 2008Return made up to 25/02/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2007Return made up to 25/02/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 April 2005Return made up to 25/02/05; full list of members (8 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2004Return made up to 25/02/04; full list of members (8 pages)
16 December 2003Full accounts made up to 30 June 2003 (18 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
28 March 2003Return made up to 25/02/03; full list of members (8 pages)
6 December 2002Full accounts made up to 30 June 2002 (18 pages)
4 March 2002Return made up to 25/02/02; full list of members (8 pages)
20 November 2001Full accounts made up to 30 June 2001 (17 pages)
26 March 2001Return made up to 09/03/01; full list of members (7 pages)
2 January 2001Full accounts made up to 30 June 2000 (16 pages)
4 April 2000Return made up to 09/03/00; full list of members (7 pages)
3 December 1999Full accounts made up to 30 June 1999 (15 pages)
17 March 1999Return made up to 09/03/99; full list of members (6 pages)
4 January 1999Full accounts made up to 30 June 1998 (16 pages)
21 April 1998Full accounts made up to 30 June 1997 (13 pages)
16 March 1998Return made up to 09/03/98; full list of members (6 pages)
3 April 1997Full accounts made up to 30 June 1996 (13 pages)
4 March 1997Return made up to 09/03/97; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
13 March 1996Secretary's particulars changed (2 pages)
13 March 1996Return made up to 09/03/96; full list of members (7 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
14 March 1995Return made up to 09/03/95; full list of members (16 pages)
12 January 1976Company name changed\certificate issued on 12/01/76 (2 pages)
27 October 1967Incorporation (11 pages)