Company NameRoger C. Millichamp Limited
Company StatusDissolved
Company Number02302558
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roger Charles Millichamp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(3 years, 4 months after company formation)
Appointment Duration28 years, 11 months (closed 12 January 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameSusan Jane Fritsch
NationalityBritish
StatusClosed
Appointed26 February 2007(18 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 12 January 2021)
RoleCompany Director
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMr James Howard Millichamp
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 23 April 1992)
RoleCompany Director
Correspondence Address65 Dellsome Lane
North Mymms
Hatfield
Hertfordshire
AL9 7DY
Secretary NameMrs Winifred Mabel Millichamp
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address65 Dellsome Lane
North Mymms
Hatfield
Hertfordshire
AL9 7DY

Location

Registered AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mr Roger Charles Millichamp
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,244
Current Liabilities£10,421

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (1 page)
2 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Roger Charles Millichamp on 1 October 2009 (2 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Roger Charles Millichamp on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Susan Jane Fritsch on 1 October 2009 (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Mr Roger Charles Millichamp on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Susan Jane Fritsch on 1 October 2009 (1 page)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Susan Jane Fritsch on 1 October 2009 (1 page)
15 April 2010Register inspection address has been changed (1 page)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2008Return made up to 22/02/08; full list of members (3 pages)
5 September 2008Return made up to 22/02/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from cedar house breckland linford wood milton keynes bucks MK14 6EX (1 page)
16 April 2008Registered office changed on 16/04/2008 from cedar house breckland linford wood milton keynes bucks MK14 6EX (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 22/02/07; full list of members (6 pages)
30 April 2007Registered office changed on 30/04/07 from: silbury court 370-374 silbury boulavard central milton keynes MK9 2AF (1 page)
30 April 2007Return made up to 22/02/07; full list of members (6 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: silbury court 370-374 silbury boulavard central milton keynes MK9 2AF (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 22/02/06; full list of members (6 pages)
28 February 2006Return made up to 22/02/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 22/02/05; full list of members (6 pages)
21 March 2005Return made up to 22/02/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 22/02/04; full list of members (6 pages)
17 February 2004Return made up to 22/02/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 February 2003Return made up to 22/02/03; full list of members (6 pages)
26 February 2003Return made up to 22/02/03; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 March 2001Return made up to 22/02/01; full list of members (6 pages)
7 March 2001Return made up to 22/02/01; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Return made up to 22/02/00; full list of members (6 pages)
6 March 2000Return made up to 22/02/00; full list of members (6 pages)
29 September 1999Registered office changed on 29/09/99 from: silbury court 376 silbury boulevard central milton keynes MK9 2AF (1 page)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1999Registered office changed on 29/09/99 from: silbury court 376 silbury boulevard central milton keynes MK9 2AF (1 page)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1998Return made up to 22/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1998Return made up to 22/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1997Return made up to 22/02/97; no change of members (4 pages)
17 March 1997Return made up to 22/02/97; no change of members (4 pages)
8 January 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
8 January 1997Registered office changed on 08/01/97 from: 2ND floor bell court house 11 blomfield street london EC2M 7AY (1 page)
8 January 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
8 January 1997Registered office changed on 08/01/97 from: 2ND floor bell court house 11 blomfield street london EC2M 7AY (1 page)
7 May 1996Return made up to 22/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996Return made up to 22/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1996Accounts made up to 30 June 1995 (10 pages)
30 April 1996Accounts made up to 30 June 1995 (10 pages)
21 August 1995Auditor's resignation (2 pages)
21 August 1995Auditor's resignation (2 pages)
2 May 1995Return made up to 22/02/95; full list of members (6 pages)
2 May 1995Return made up to 22/02/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 October 1988Incorporation (11 pages)
5 October 1988Incorporation (11 pages)