Company NameMills Shopfitters Limited
Company StatusDissolved
Company Number03421074
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames George Coker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleDeputy Managing Director
Correspondence Address36 Faversham Avenue
London
E4 6DT
Director NameMr Colin John Stuart Kemp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHightrees Cottage
Chapmore End
Ware
Hertfordshire
SG12 0HF
Secretary NameBarry John Millbank
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address34 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SW
Secretary NameMr Colin John Stuart Kemp
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHightrees Cottage
Chapmore End
Ware
Hertfordshire
SG12 0HF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1068/1072 High Road
London
N20 0QP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Application for striking-off (1 page)
12 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 October 2001Return made up to 18/08/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
5 October 2000Full accounts made up to 30 September 1999 (7 pages)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
17 June 1999Full accounts made up to 30 September 1998 (6 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999New secretary appointed (2 pages)
28 August 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
28 August 1998Return made up to 18/08/98; full list of members (6 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
18 August 1997Incorporation (15 pages)