Company NameMiller Firstline Agencies Limited
Company StatusDissolved
Company Number02364752
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameNLA Agencies Limited

Business Activity

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

Directors

Director NamePeter Douglas Miller
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1994)
RoleChartered Accountant
Correspondence Address30 Camellia Close
Harold Wood
Romford
Essex
RM3 0XW
Director NameNeil Lewis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressHubbards Hall
Old Harlow
Essex
CM17 0HN
Director NameGregory Stephen Burns
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration6 years (resigned 26 March 1998)
RoleInsurance Consultant
Correspondence AddressThe Grove
Wendy
Royston
Hertfordshire
SG8 0HJ
Secretary NameJohn Cormac Hargreaves
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1992)
RoleCompany Director
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed03 September 1992(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NamePeter Douglas Miller
NationalityBritish
StatusResigned
Appointed22 December 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address30 Camellia Close
Harold Wood
Romford
Essex
RM3 0XW
Secretary NameRichard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
Director NameRichard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NamePatrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed06 October 1997(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 1998)
RoleCompany Director
Correspondence Address61 Byron Road
London
E17 4SN
Director NameMr Sean Bingley Benson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceHertfordshire
Correspondence Address14 Chenies Green
Bishops Stortford
Hertfordshire
CM23 4HJ
Director NameStuart Leatherby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2000)
RoleInsurance Administrator
Correspondence Address122 Shelford Road
Trumpington
Cambridge
Cambridgeshire
CB2 2NF
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Stephen Vernon Pyatt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2001)
RoleLoss Adjuster
Correspondence AddressThe Paddocks
Beausale
Warwick
Warwickshire
CV35 7NX
Secretary NameRichard Paul Horton
NationalityBritish
StatusResigned
Appointed30 March 1998(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Secretary NameIan Meier
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address1 The Mount
Flimwell
Wadhurst
East Sussex
TN5 7QN
Director NameAlan David Hemsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 12 July 2002)
RoleChartered Accountant
Correspondence Address40 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(12 years, 5 months after company formation)
Appointment Duration10 months, 1 week (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£686,303
Gross Profit£686,303
Net Worth£232,596
Cash£366,545
Current Liabilities£2,087,788

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
27 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
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 (16 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
13 February 2001Director resigned (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(1 page)
17 October 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1JB (1 page)
23 January 2000Return made up to 31/12/99; no change of members (6 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (1 page)
28 April 1999Full accounts made up to 31 December 1998 (11 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 1998Company name changed nla agencies LIMITED\certificate issued on 24/09/98 (2 pages)
16 September 1998Registered office changed on 16/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed (3 pages)
18 April 1998Auditor's resignation (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: stuart house queens gate,britannia road waltham cross hertfordshire EN8 7TF (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (3 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Particulars of mortgage/charge (15 pages)
7 April 1998Declaration of assistance for shares acquisition (6 pages)
6 April 1998Full accounts made up to 31 December 1997 (12 pages)
30 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
8 July 1997Full accounts made up to 31 December 1996 (11 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Return made up to 18/03/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Particulars of mortgage/charge (7 pages)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
1 May 1996Particulars of mortgage/charge (10 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned (1 page)
9 April 1996New director appointed (3 pages)
22 March 1996Return made up to 18/03/96; full list of members (8 pages)
12 July 1995Particulars of mortgage/charge (18 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
22 March 1995Return made up to 18/03/95; no change of members (4 pages)