Company NameMiller Loss Adjusters Limited
Company StatusDissolved
Company Number02077001
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameMiller Knight Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Bruce Meadows
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleLoss Adjuster
Correspondence AddressStonebrook
Old Forge Lane Horney Common
Knutley
East Sussex
TN22 3EL
Director NameAnthony Marsh
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1999)
RoleLoss Adjuster
Correspondence Address2 The Highgrove
Markland
Bolton
Lancashire
BL1 5PX
Director NameMr Terence William John Heath
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleLoss Adjuster
Correspondence AddressFairview 21 Hither Green Lane
Bordesley
Redditch
Worcestershire
B98 9BN
Director NameMr Graham William Garside
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1992)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressThe Coach House Long Lane
Charlesworth
Glossop
Cheshire
SK13 5ET
Director NameMr John Anthony Cadley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 09 December 1992)
RoleLoss Adjuster
Correspondence AddressKings Court 196 Clifton Drive South
St Annes
Lytham St Annes
Lancashire
FY8 1HQ
Secretary NameJohn Roland Hobbs
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address22 Chalky Bank
Wrotham Road
Gravesend
Kent
DA11 7NY
Director NameGary Hugh Liptrot
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2002)
RoleChartered Loss Adjuster
Correspondence Address2 Rosehill Park
Emmer Green
Reading
Berkshire
RG4 8XE
Director NameMr David Croston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 May 2000)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressOak House
Keynsham Lane, Woolaston
Lydney
Gloucestershire
GL15 6PY
Wales
Director NameMr Andrew Howard Baker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 April 1993)
RoleCompany Director
Correspondence AddressThe Holt Lapworth Street
Lowsonford
Solihull
West Midlands
B95 5HG
Secretary NameMr Andrew Howard Baker
NationalityBritish
StatusResigned
Appointed23 December 1992(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 April 1993)
RoleCompany Director
Correspondence AddressThe Holt Lapworth Street
Lowsonford
Solihull
West Midlands
B95 5HG
Director NameJames Patrick Magee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2001)
RoleChartered Loss Adjuster
Correspondence Address29 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Director NameMr Alan James Cleary
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1996)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pines 24 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameGordon Steven Willins
NationalityBritish
StatusResigned
Appointed12 July 1994(7 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressCrossways 1 Monks Walk
Reigate
Surrey
RH2 0SS
Director NameClive Edward Featherstone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBlossom Hill High View Lane
Ridgewood
Uckfield
Sussex
TN22 5SY
Director NameJohn Nigel Metcalf
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1999)
RoleChartered Loss Adjuster
Correspondence Address10 Thornton Close
Girton
Cambridge
Cambridgeshire
CB3 0NQ
Director NameMalcolm James Barker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 1997)
RoleChartered Loss Adjusters
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Cottage
The Hurst, Kingsley
Frodsham
Cheshire
WA6 8BD
Director NameMichael John Bennett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 May 1997)
RoleChartered Loss Adjusters
Correspondence Address10 Hampton Court
King & Queen Wharf
London
SE16 1SU
Director NameGraeme Bell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 February 2002)
RoleCompany Director
Correspondence Address17 Brierlands Close
Garforth
Leeds
West Yorkshire
LS25 2NT
Director NameStephen Neville Aldersley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2002)
RoleChartered Surveyor
Correspondence AddressLong View
Hazlemere Road, Penn
High Wycombe
Buckinghamshire
HP10 8AD
Director NameBeverley William George Fitzgerald
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleLoss Adjuster
Correspondence AddressCopse Hollow
63 Saint Marys Road Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameIan Michael Fulton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2002)
RoleLoss Adjuster
Correspondence Address113 Wyatts Drive
Southend On Sea
SS1 3DA
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameJames Alexander Douglas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2001)
RoleLoss Adjuster
Correspondence Address16 Chaddesley Gardens
Kidderminster
Worcestershire
DY10 3AJ
Director NameColin Harry Heap
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2002)
RoleLoss Adjuster
Correspondence AddressPheasants Rise Westerfield Lane
Tuddenham St Martin
Ipswich
Suffolk
IP6 9BH
Director NameTerence Robin Hallas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2001)
RoleLoss Adjuster
Correspondence Address7 Buttermere Gardens
Alresford
Hampshire
SO24 9NN
Director NameMr Ronald Boardman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressDovetails Wrens Hill
Oxshott
Leatherhead
Surrey
KT22 0HJ
Director NameMr Stephen Farmer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 1999)
RoleLoss Adjuster
Correspondence AddressPinyons Sharps Hill
Sandhurst
Kent
TN18 5HR
Director NameRichard George Little
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2000)
RoleChartered Loss Adjuster
Correspondence Address1 Butts Lane
Danbury
Chelmsford
Essex
CM3 4NP
Director NameJohn Martin Farthing
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleLoss Adjuster
Correspondence AddressThe Orchards
Purton
Berkeley
Gloucestershire
GL13 9HP
Wales
Director NameSarah Louise Baker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2001)
RoleLoss Adjuster
Correspondence Address102b Thornhill Road
Sutton Coldfield
West Midlands
B74 3EW
Secretary NameIan Meier
NationalityBritish
StatusResigned
Appointed07 July 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2002)
RoleAccountant
Correspondence Address1 The Mount
Flimwell
Wadhurst
East Sussex
TN5 7QN
Director NameMaurice Dobb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Hazelhurst
Horley
Surrey
RH6 9XY
Director NameMr Colin Thomas Farley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 August 2000)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressHigham
Harple Lane, Detling
Maidstone
Kent
ME14 3EU
Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY

Location

Registered Address20 Saint Dunstans Hill
London
EC3R 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£24,600,000
Gross Profit£22,571,000
Net Worth£1,637,000
Cash£63,000
Current Liabilities£24,242,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 June 2005Order of court - dissolution void (4 pages)
4 March 2004Bona Vacantia disclaimer (1 page)
1 May 2003Completion of winding up (1 page)
24 April 2003Order of court to wind up (3 pages)
24 March 2003Order of court to wind up (3 pages)
27 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Return made up to 12/04/02; full list of members (5 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
13 March 2002Declaration of assistance for shares acquisition (8 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
30 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
21 May 2001Full accounts made up to 31 December 2000 (17 pages)
11 May 2001Return made up to 12/04/01; full list of members (16 pages)
10 April 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
8 January 2001Director's particulars changed (1 page)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(1 page)
23 May 2000Full accounts made up to 31 December 1999 (17 pages)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
30 January 2000New director appointed (1 page)
30 January 2000New director appointed (1 page)
24 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
26 July 1999New director appointed (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
8 June 1999Return made up to 12/04/99; no change of members (10 pages)
24 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 31 December 1998 (16 pages)
22 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
23 September 1998Company name changed miller knight LIMITED\certificate issued on 24/09/98 (2 pages)
7 September 1998Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2MA (1 page)
11 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 April 1998Full accounts made up to 31 December 1997 (15 pages)
19 November 1997Director resigned (1 page)
24 July 1997Declaration of mortgage charge released/ceased (2 pages)
18 July 1997Declaration of assistance for shares acquisition (44 pages)
16 July 1997Particulars of mortgage/charge (15 pages)
17 June 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
4 July 1996Full accounts made up to 30 September 1995 (19 pages)
3 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
17 April 1996Ad 01/04/96--------- £ si 4259446@1=4259446 £ ic 2/4259448 (2 pages)
17 April 1996New director appointed (3 pages)
17 April 1996Registered office changed on 17/04/96 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1996£ nc 100/5000000 01/04/96 (1 page)
16 April 1996Declaration of assistance for shares acquisition (9 pages)
16 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 April 1996Particulars of mortgage/charge (8 pages)
1 August 1995Full accounts made up to 30 September 1994 (20 pages)
27 April 1995Return made up to 12/04/95; no change of members (10 pages)