Company NameDavid Millar Rights Limited
Company StatusDissolved
Company Number04096722
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAvril Chisholm Millar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2007)
RoleCompliance Officer
Correspondence Address79 Belmont Road
Maidenhead
Berkshire
SL6 6LG
Director NameMiss Frances Millar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2007)
RoleManagement Consultancy
Correspondence Address4 Inca House
152-154 Shepherds Bush Road
London
W6 7PB
Secretary NamePropect Secretaries Limited (Corporation)
StatusClosed
Appointed23 November 2004(4 years after company formation)
Appointment Duration2 years, 1 month (closed 16 January 2007)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameDavid Paterson Millar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2006)
RoleProffesional Cyclist
Correspondence AddressThe Old Bank
Hayfield
High Peak
SY22 2EX
Wales
Secretary NameElaine Hawkins
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerok
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD

Location

Registered AddressThird Floor
Eagle House 110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
23 August 2006Application for striking-off (1 page)
15 August 2006Director resigned (1 page)
20 February 2006Return made up to 26/10/05; full list of members (3 pages)
23 August 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
16 June 2005Return made up to 26/10/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(7 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
14 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (2 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Director resigned (2 pages)
19 May 2004New secretary appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 November 2003Return made up to 26/10/03; full list of members (7 pages)
29 November 2002Return made up to 26/10/02; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 November 2001Return made up to 26/10/01; full list of members (6 pages)