Company NameVance Miller Health & Safety Limited
Company StatusDissolved
Company Number04490985
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date7 December 2016 (7 years, 4 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 NameMr George William Vance Miller
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(2 days after company formation)
Appointment Duration14 years, 4 months (closed 07 December 2016)
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMrs Pauline Elizabeth Miller
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(2 days after company formation)
Appointment Duration14 years, 4 months (closed 07 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMrs Pauline Elizabeth Miller
NationalityBritish
StatusClosed
Appointed24 July 2002(2 days after company formation)
Appointment Duration14 years, 4 months (closed 07 December 2016)
RoleSecretary
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£115,049
Cash£124,989
Current Liabilities£24,267

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (10 pages)
7 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (10 pages)
5 August 2015Registered office address changed from 16 Dovecote Lane Yaxley Peterborough Cambridgeshire PE7 3NF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 August 2015 (2 pages)
5 August 2015Appointment of a voluntary liquidator (1 page)
5 August 2015Appointment of a voluntary liquidator (1 page)
5 August 2015Declaration of solvency (3 pages)
5 August 2015Registered office address changed from 16 Dovecote Lane Yaxley Peterborough Cambridgeshire PE7 3NF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 16 Dovecote Lane Yaxley Peterborough Cambridgeshire PE7 3NF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 August 2015 (2 pages)
5 August 2015Declaration of solvency (3 pages)
5 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-24
(1 page)
12 June 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 May 2015Current accounting period shortened from 30 September 2015 to 31 May 2015 (3 pages)
13 May 2015Current accounting period shortened from 30 September 2015 to 31 May 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(4 pages)
27 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2012Secretary's details changed for Pauline Elizabeth Miller on 22 July 2012 (1 page)
31 July 2012Director's details changed for Mrs Pauline Elizabeth Miller on 22 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Pauline Elizabeth Miller on 22 July 2012 (2 pages)
31 July 2012Director's details changed for George William Vance Miller on 22 July 2012 (2 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for George William Vance Miller on 22 July 2012 (2 pages)
31 July 2012Secretary's details changed for Pauline Elizabeth Miller on 22 July 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
21 January 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
10 September 2010Registered office address changed from 4 Ferndale Yaxley Peterborough PE7 3ZW on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from 4 Ferndale Yaxley Peterborough PE7 3ZW on 10 September 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (11 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (11 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
19 August 2009Return made up to 22/07/09; full list of members (6 pages)
19 August 2009Return made up to 22/07/09; full list of members (6 pages)
22 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
19 August 2008Return made up to 22/07/08; no change of members (7 pages)
19 August 2008Return made up to 22/07/08; no change of members (7 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
6 August 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2007Registered office changed on 27/07/07 from: 6 townsend leys higham ferrers northamptonshire NN10 8LW (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 6 townsend leys higham ferrers northamptonshire NN10 8LW (2 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 August 2006Return made up to 22/07/06; full list of members (8 pages)
15 August 2006Return made up to 22/07/06; full list of members (8 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
4 August 2004Return made up to 22/07/04; full list of members (7 pages)
4 August 2004Return made up to 22/07/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
27 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
16 August 2003Return made up to 22/07/03; full list of members (7 pages)
16 August 2003Return made up to 22/07/03; full list of members (7 pages)
29 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
3 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
10 August 2002Registered office changed on 10/08/02 from: 152-160 city road london EC1V 2NX (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 152-160 city road london EC1V 2NX (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
22 July 2002Incorporation (9 pages)
22 July 2002Incorporation (9 pages)