Company NameMiles Anderson Ltd
Company StatusDissolved
Company Number03050665
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSteven Miles Lee
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(1 day after company formation)
Appointment Duration6 years, 1 month (closed 12 June 2001)
RoleShop Proprietor
Correspondence Address57 Newfield Gardens
Marlow
Buckinghamshire
SL7 1JR
Secretary NameCarole Lee
NationalityBritish
StatusClosed
Appointed28 April 1995(1 day after company formation)
Appointment Duration6 years, 1 month (closed 12 June 2001)
RoleCompany Director
Correspondence Address57 Newfield Gardens
Marlow
Buckinghamshire
SL7 1JR
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
25 May 2000Return made up to 27/04/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 August 1999Return made up to 27/04/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (7 pages)
16 July 1998Return made up to 27/04/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Registered office changed on 02/02/97 from: suite 7 research house fraser road perivale middlesex UB6 7AQ (1 page)
18 September 1996Return made up to 27/04/96; full list of members (6 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page)
13 June 1995Secretary resigned (2 pages)
13 June 1995Director resigned (2 pages)
27 April 1995Incorporation (20 pages)