Company NameMiller-Hanna Consultants Limited
DirectorStephen Neil Hanna
Company StatusDissolved
Company Number02924824
CategoryPrivate Limited Company
Incorporation Date3 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameStephen Neil Hanna
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleConsultant
Correspondence Address4 Church Street
Betchworth
Surrey
RH3 7DN
Secretary NameKirsty Hanna
NationalityBritish
StatusCurrent
Appointed27 January 2002(7 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address4 Church Street
Betchworth
Surrey
RH3 7DN
Secretary NamePaula Catherine Glaus
NationalityCanadian
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleProduction Manager
Correspondence Address117 Framlingham Crescent
Mottingham
London
SE9 4AG
Secretary NameJoseph Rafferty
NationalityBritish
StatusResigned
Appointed04 July 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2002)
RoleSenior Customer Representative
Country of ResidenceEngland
Correspondence AddressFlat 4 86a Furnival Avenue
Slough
Berkshire
SL2 1DN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,443
Current Liabilities£42,849

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2005Dissolved (1 page)
11 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
7 May 2004Registered office changed on 07/05/04 from: 4 church street betchworth surrey RH3 7DN (1 page)
4 May 2004Statement of affairs (6 pages)
4 May 2004Appointment of a voluntary liquidator (1 page)
4 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 July 2003Registered office changed on 28/07/03 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
28 July 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 May 2003Secretary's particulars changed (1 page)
19 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
3 July 2002Total exemption small company accounts made up to 31 May 2000 (6 pages)
27 May 2002Return made up to 03/05/02; full list of members (6 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Secretary resigned (1 page)
20 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Director's particulars changed (1 page)
22 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Accounts for a small company made up to 31 May 1998 (5 pages)
22 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 July 1997Return made up to 03/05/97; no change of members (4 pages)
12 March 1997Registered office changed on 12/03/97 from: 117 framlingham crescent mottingham london SE9 4AG (1 page)
15 July 1996Return made up to 03/05/96; change of members (6 pages)
21 May 1996Accounts for a small company made up to 31 May 1995 (5 pages)
8 June 1995Return made up to 03/05/95; full list of members (6 pages)