Company NameMiles Redfern Limited
Company StatusDissolved
Company Number00924866
CategoryPrivate Limited Company
Incorporation Date20 December 1967(56 years, 4 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(24 years, 4 months after company formation)
Appointment Duration14 years (closed 16 May 2006)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1999(31 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 16 May 2006)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed22 April 1992(24 years, 4 months after company formation)
Appointment Duration14 years (closed 16 May 2006)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDennis William Evans
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(24 years, 4 months after company formation)
Appointment Duration1 day (resigned 23 April 1992)
RoleCompany Director
Correspondence Address223 Weston Way
Baldock
Hertfordshire
SG7 6JG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2,997,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
17 June 2004Order of court - dissolution void (4 pages)
17 March 2002Dissolved (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Declaration of solvency (3 pages)
12 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
12 May 1999Return made up to 22/04/99; full list of members (10 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 July 1997Registered office changed on 30/07/97 from: 26 silvertown house, vincent square, london SW1P 2PL (1 page)
21 May 1997Return made up to 22/04/97; no change of members (9 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 April 1996Return made up to 22/04/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 April 1995Return made up to 22/04/95; full list of members (16 pages)