Company NameMill Lane Holdings Limited
Company StatusDissolved
Company Number03855051
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Day
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Chase
Coulsdon
Surrey
CR5 2EJ
Director NameMacarena Romero Lopez
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed01 June 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 01 May 2007)
RoleFinance Manager
Correspondence Address25 Edith Road
Wimbledon
London
SW19 8UD
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusClosed
Appointed01 June 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 01 May 2007)
Correspondence AddressGiverny Monxton Road
Grateley
Andover
Hampshire
SP11 8JH
Director NameMr Timothy David Brady
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleAccountant
Correspondence Address49 The Street
Cobham
Gravesend
Kent
DA12 3BX
Director NameMr George Owen Cawser
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address32 The Crescent
Solihull
West Midlands
B91 1JR
Director NameMr David Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gladeside
Shirley
Croydon
Surrey
CR0 7RL
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Joseph Ronald Riley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RolePrinter
Correspondence Address31 Upland Road
Sutton
Surrey
SM2 5HW
Director NameMartin Riley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleBanker
Correspondence Address32 New Road
Ham Common
Richmond
Surrey
TW10 7HY
Secretary NameMr Timothy David Brady
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleAccountant
Correspondence Address49 The Street
Cobham
Gravesend
Kent
DA12 3BX
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address61 High Path
Wimbledon
London
SW19 2JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
11 October 2006Return made up to 07/10/06; full list of members (2 pages)
19 October 2005Return made up to 07/10/05; full list of members (3 pages)
19 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 October 2005Location of register of members (1 page)
27 July 2005Registered office changed on 27/07/05 from: the premises of mill lane envelopes LIMITED mill lane croydon surrey CR0 4AA (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
19 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
3 November 2004Return made up to 07/10/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
29 October 2003Return made up to 07/10/03; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
15 November 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Return made up to 07/10/02; full list of members (8 pages)
23 October 2002Director resigned (1 page)
14 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
10 October 2001Return made up to 07/10/01; full list of members (7 pages)
8 June 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
7 November 2000Return made up to 07/10/00; full list of members (7 pages)
27 July 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
14 June 2000Memorandum and Articles of Association (4 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 June 2000Registered office changed on 07/06/00 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 October 1999Incorporation (18 pages)