Company NameMEPC Millgate Lp Limited
Company StatusDissolved
Company Number04000138
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)
Previous NameTellos Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 30 July 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 City Mansions
Exmouth Market
London
EC1R 4PY
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 30 July 2008)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2003)
RoleChartered Surveyor
Correspondence AddressClematis Cottage Turners Green Lane
Wadhurst
East Sussex
TN5 6TS
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2002)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
29 May 2007Return made up to 23/05/07; full list of members (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
3 August 2006Auditor's resignation (1 page)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 June 2006Full accounts made up to 30 September 2005 (5 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
16 May 2006New director appointed (9 pages)
11 May 2006New director appointed (7 pages)
11 May 2006Director resigned (1 page)
16 December 2005Director resigned (1 page)
25 July 2005Full accounts made up to 30 September 2004 (6 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
13 October 2004Auditor's resignation (2 pages)
26 July 2004Full accounts made up to 30 September 2003 (7 pages)
6 July 2004Director's particulars changed (1 page)
17 June 2004Return made up to 23/05/04; full list of members (6 pages)
17 June 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
17 November 2003Director's particulars changed (1 page)
4 November 2003Director resigned (1 page)
13 October 2003New director appointed (5 pages)
13 October 2003Director resigned (1 page)
9 October 2003New director appointed (5 pages)
10 September 2003New director appointed (8 pages)
7 July 2003Director resigned (1 page)
16 June 2003Director's particulars changed (1 page)
30 May 2003Return made up to 23/05/03; full list of members (6 pages)
12 May 2003Full accounts made up to 30 September 2002 (7 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
20 May 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
13 March 2002Full accounts made up to 30 September 2001 (6 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
31 May 2001Return made up to 23/05/01; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
6 July 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
5 July 2000New director appointed (7 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (4 pages)
5 July 2000New director appointed (4 pages)
5 July 2000Registered office changed on 05/07/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page)
23 May 2000Incorporation (18 pages)