Company NameCharles Mills (Securities) Limited
Company StatusDissolved
Company Number00934955
CategoryPrivate Limited Company
Incorporation Date5 July 1968(55 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Anthony Field
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressWestview Warren Hill
Epsom
Surrey
KT18 7BX
Director NameVera Field
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressWestview Warren Hill
Epsom
Surrey
KT18 7BX
Director NameMrs Joan Mary Mills
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Beaconsfield Place
Epsom
Surrey
KT17 4BD
Secretary NameMr John Anthony Field
NationalityBritish
StatusClosed
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressWestview Warren Hill
Epsom
Surrey
KT18 7BX
Director NameCyril Charles Mills
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address24 Hookfield
Epsom
Surrey
KT19 8JG

Location

Registered AddressWest View
Warren Hill
Epsom
Surrey
KT18 7BX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Financials

Year2014
Net Worth£569,705
Cash£45,199
Current Liabilities£1,318

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 21/06/08; full list of members (4 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Registered office changed on 05/08/2008 from west down accounting services hawthorn cottage runnington somerset TA21 0QJ (1 page)
15 July 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 August 2007Return made up to 21/06/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 August 2005Return made up to 21/06/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 October 2004Registered office changed on 08/10/04 from: 1 west down great bookham surrey KT23 4LJ (1 page)
26 July 2004Return made up to 21/06/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 July 2003Return made up to 21/06/03; full list of members (8 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 July 1999Return made up to 21/06/99; full list of members (6 pages)
12 April 1999Order of court dated 260399 (6 pages)
20 January 1999Director resigned (1 page)
13 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 July 1998Return made up to 21/06/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 August 1997Return made up to 21/06/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 August 1996Return made up to 21/06/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
20 July 1995Return made up to 21/06/95; no change of members (4 pages)
9 May 1995Registered office changed on 09/05/95 from: rowan house field lane teddington middlesex TW11 9AW (1 page)