Company NameTerry Millar Limited
Company StatusDissolved
Company Number01566731
CategoryPrivate Limited Company
Incorporation Date8 June 1981(42 years, 10 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Barbara Rosemary Millar
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 04 May 2004)
RoleSecretary
Correspondence Address49 Belmont Road
Bushey
Watford
Hertfordshire
WD23 2JR
Director NameMr Terry Millar
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 04 May 2004)
RoleCarpenters Double Glazier
Correspondence Address49 Belmont Road
Bushey
Watford
Hertfordshire
WD23 2JR
Secretary NameMrs Barbara Rosemary Millar
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address49 Belmont Road
Bushey
Watford
Hertfordshire
WD23 2JR

Location

Registered AddressC/O Simons Kaplin & Co
19 Carlisle Road
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 September 1998Registered office changed on 18/09/98 from: allweather house high street edgware middlesex HA8 5AA (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)