Company NameMill Corner (Soham) Limited
Company StatusDissolved
Company Number02038593
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameBean Thinking Limited

Business Activity

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

Directors

Director NameMiss Sandra Diane Hooper
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(5 years after company formation)
Appointment Duration14 years, 6 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
The Street, Lidgate
Newmarket
Suffolk
CB8 9PP
Secretary NameMr Albert Arthur Hooper
NationalityBritish
StatusClosed
Appointed17 July 1991(5 years after company formation)
Appointment Duration14 years, 6 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address256 Summerhouse Drive
Wilmington
Kent
DA2 7PB

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Return made up to 17/07/05; full list of members (2 pages)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
28 July 2005Application for striking-off (1 page)
23 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 October 2003Return made up to 17/07/03; full list of members (6 pages)
20 September 2003Registered office changed on 20/09/03 from: britannia house roberts mews orpington kent BR6 0JP (1 page)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 September 2003Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 August 2001Registered office changed on 01/08/01 from: britannia house roberts mews orpington kent BR6 0JP (1 page)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
17 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
24 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 July 1998Return made up to 17/07/98; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 August 1996Return made up to 17/07/96; full list of members (6 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 September 1995Director's particulars changed (2 pages)
18 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)