Company NameMills UK Limited
Company StatusDissolved
Company Number03916400
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJonathan Mills
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2000(6 days after company formation)
Appointment Duration7 years, 11 months (closed 08 January 2008)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Mews
Stony Stratford
MK11 1FD
Secretary NameEdward William Lawley
NationalityBritish
StatusClosed
Appointed13 February 2000(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 08 January 2008)
RoleBank Manager
Correspondence Address40 Clegg Square
Shenley Lodge
Milton Keynes
MK5 7HG
Director NameMichael Cox
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 08 January 2008)
RoleFootball Coach
Correspondence Address22 Garfield Street
Bedford
MK41 7RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address51 South Street
Isleworth
Middlesex
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£48,120
Gross Profit£15,304
Net Worth-£20,071
Current Liabilities£20,071

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
8 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
13 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
3 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 October 2005Registered office changed on 28/10/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Return made up to 31/01/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 July 2003Ad 31/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 6 gillamoor close emerson valley milton keynes buckinghamshire MK4 2GA (1 page)
12 April 2003New director appointed (2 pages)
11 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 March 2001Return made up to 31/01/01; full list of members (6 pages)
4 August 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
31 January 2000Incorporation (12 pages)