Company NameMillartrice Limited
DirectorsGraham Leach and Steven Charles Inchcoombe
Company StatusDissolved
Company Number01579562
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 8 months ago)
Previous NameCartermill International Limited

Business Activity

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

Directors

Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(16 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameGraham Leach
NationalityBritish
StatusCurrent
Appointed08 June 1998(16 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMr Steven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(18 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Creffield Road
Colchester
Essex
CO3 3HY
Director NameJohn David Williamson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressKnowles Green Cottage
Knowles Green Hargrave
Bury St Edmunds
Suffolk
IP29 5HZ
Director NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 1997)
RolePublisher
Correspondence Address48a King Henrys Road
London
NW3 3RP
Director NameJohn Edwin Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameMark Wainwright Todd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1994)
RolePublisher
Correspondence AddressEast Barn South Street
Comberton
Cambridge
CB3 7DZ
Secretary NameJohn Edwin Robinson
NationalityBritish
StatusResigned
Appointed05 June 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameMadeleine Campbell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 1998)
RolePublisher
Correspondence AddressEaster Clatto Cottage
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameAlison Rose McAlpine MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1998)
RoleSolicitor
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NameHenry Michael Reece
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RolePublisher
Correspondence AddressWits End
The Heath Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Secretary NameAlison Rose McAlpine MacDougall
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NameMr Robert Ashley Hurst
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(16 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Holywell Hill
St Albans
Hertfordshire
AL1 1HF
Director NameRichard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(16 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 October 1998)
RoleChartered Accountant
Correspondence Address70 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Director NameThomas Michael Foster
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2000)
RoleManaging Director
Correspondence Address7 Bisham Court
Bisham
Marlow
Buckinghamshire
SL7 1SD
Director NameJohn Gordon Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2000)
RoleFinance Director
Correspondence Address25 Great Jubilee Wharf
78 Wapping Wall
London
E1W 9TH

Location

Registered Address1 Southwark Bridge
London
SE1 9HL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£7,119,000
Gross Profit£4,746,000
Net Worth£731,000
Cash£1,246,000
Current Liabilities£3,669,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2007Dissolved (1 page)
3 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (7 pages)
10 May 2001Resignation of a liquidator (1 page)
8 August 2000Declaration of solvency (4 pages)
8 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Director resigned (1 page)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
12 June 2000Director's particulars changed (1 page)
7 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 31 December 1998 (18 pages)
29 December 1999Director resigned (1 page)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
21 May 1999Company name changed cartermill international LIMITED\certificate issued on 24/05/99 (2 pages)
9 March 1999Registered office changed on 09/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Location of debenture register (1 page)
17 February 1999Full accounts made up to 31 December 1997 (19 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
18 August 1998Auditor's resignation (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
24 July 1998Return made up to 05/06/98; no change of members (5 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (1 page)
31 October 1997Director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (17 pages)
26 June 1997Return made up to 05/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1996Return made up to 05/06/96; full list of members (8 pages)
13 April 1996Full accounts made up to 31 December 1995 (19 pages)
27 December 1995Ad 18/12/95--------- £ si 500000@1=500000 £ ic 250000/750000 (4 pages)
13 December 1995Secretary's particulars changed (4 pages)
12 December 1995£ nc 250000/750000 04/12/95 (1 page)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Memorandum and Articles of Association (14 pages)
2 May 1995Full accounts made up to 31 December 1994 (17 pages)
20 June 1991Full accounts made up to 31 December 1990 (14 pages)
12 June 1990Full accounts made up to 31 December 1989 (14 pages)
27 October 1989Full accounts made up to 31 December 1988 (15 pages)
2 November 1988Full accounts made up to 31 December 1987 (16 pages)
5 November 1987Full accounts made up to 31 December 1986 (16 pages)
12 November 1986Full accounts made up to 31 December 1985 (15 pages)
8 September 1984Accounts made up to 31 December 1983 (11 pages)
3 November 1983Accounts made up to 31 December 1982 (8 pages)