Company NameMillers Foods Ltd.
Company StatusDissolved
Company Number03327625
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date20 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr James Fairclough Sheppard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(2 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months (closed 20 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMr James Fairclough Sheppard
StatusClosed
Appointed31 October 2014(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 20 January 2022)
RoleCompany Director
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameNeil Dougan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Little Collins
Millers Lane, Outwood
Redhill
Surrey
RH1 5QA
Secretary NameMichael Charles Downs
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address156 High Street
Dorking
Surrey
RH4 1BQ
Secretary NameKaren Elizabeth Temple
NationalityBritish
StatusResigned
Appointed18 April 2005(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address1 Birchlea Court
Cliftonville
Dorking
Surrey
RH4 2JF
Secretary NameRichard John Kitt
StatusResigned
Appointed01 March 2012(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address286 Grange Road
Guildford
Surrey
GU2 9QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£740,994
Cash£153
Current Liabilities£808,909

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2022Final Gazette dissolved following liquidation (1 page)
20 October 2021Return of final meeting in a members' voluntary winding up (13 pages)
30 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
(1 page)
3 February 2021Liquidators' statement of receipts and payments to 18 December 2020 (12 pages)
7 April 2020Removal of liquidator by court order (14 pages)
7 April 2020Appointment of a voluntary liquidator (3 pages)
6 April 2020Restoration by order of court - previously in Members' Voluntary Liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a members' voluntary winding up (12 pages)
10 May 2016Return of final meeting in a members' voluntary winding up (12 pages)
18 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (12 pages)
18 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (12 pages)
18 January 2016Liquidators statement of receipts and payments to 18 December 2015 (12 pages)
14 January 2015Declaration of solvency (3 pages)
14 January 2015Declaration of solvency (3 pages)
6 January 2015Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 6 January 2015 (2 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
31 October 2014Appointment of Mr James Fairclough Sheppard as a secretary on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Richard John Kitt as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Richard John Kitt as a secretary on 31 October 2014 (1 page)
31 October 2014Appointment of Mr James Fairclough Sheppard as a secretary on 31 October 2014 (2 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP England on 10 May 2012 (1 page)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of Karen Temple as a secretary (1 page)
10 May 2012Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom on 10 May 2012 (1 page)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 May 2012Appointment of Richard John Kitt as a secretary (2 pages)
10 May 2012Appointment of Richard John Kitt as a secretary (2 pages)
10 May 2012Termination of appointment of Karen Temple as a secretary (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for James Fairclough Sheppard on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for James Fairclough Sheppard on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for James Fairclough Sheppard on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Registered office changed on 11/03/2009 from thorncroft manor throncroft drive leatherhead surrey KT22 8JB uk (1 page)
11 March 2009Registered office changed on 11/03/2009 from thorncroft manor throncroft drive leatherhead surrey KT22 8JB uk (1 page)
10 March 2009Registered office changed on 10/03/2009 from devonshire house 66 church street leatherhead surrey KT22 8DJ (1 page)
10 March 2009Registered office changed on 10/03/2009 from devonshire house 66 church street leatherhead surrey KT22 8DJ (1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
11 March 2005Return made up to 04/03/05; full list of members (2 pages)
11 March 2005Return made up to 04/03/05; full list of members (2 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 March 2004Return made up to 04/03/04; full list of members (6 pages)
10 March 2004Return made up to 04/03/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
13 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2002Registered office changed on 25/02/02 from: 62B west street dorking surrey RH4 1BS (1 page)
25 February 2002Registered office changed on 25/02/02 from: 62B west street dorking surrey RH4 1BS (1 page)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 04/03/00; full list of members (6 pages)
5 April 2000Return made up to 04/03/00; full list of members (6 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
2 October 1997Ad 14/08/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
2 October 1997Ad 14/08/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
22 May 1997Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1997Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
4 March 1997Incorporation (14 pages)
4 March 1997Incorporation (14 pages)