Company NameMillfield Sureline Limited
DirectorsRichard David and Trevor Francis Doe
Company StatusDissolved
Company Number04563448
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 5 months ago)
Previous NameLawgra (No.982) Limited

Business Activity

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

Directors

Director NameRichard David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleFinancial Advisor
Correspondence AddressTomten 15 London Road
Shenley
Hertfordshire
WD7 9EW
Director NameTrevor Francis Doe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleFinancial Adviser
Correspondence AddressThe Malt House Brockholds Farm
Old Hall Green
Ware
Hertfordshire
SG11 1HE
Secretary NameTrevor Francis Doe
NationalityBritish
StatusResigned
Appointed14 November 2002(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2003)
RoleFinancial Adviser
Correspondence AddressThe Malt House Brockholds Farm
Old Hall Green
Ware
Hertfordshire
SG11 1HE
Director NameMr Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed15 November 2002(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameMr John Gerald Crehan
NationalityBritish
StatusResigned
Appointed22 January 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed23 November 2005(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,534,918
Gross Profit£213,537
Net Worth-£107,934
Current Liabilities£131,054

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Notice of move from Administration to Dissolution (7 pages)
21 June 2007Administrator's progress report (7 pages)
26 January 2007Administrator's progress report (5 pages)
25 August 2006Statement of administrator's proposal (29 pages)
22 August 2006Statement of affairs (5 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: first floor knollys house 17 addiscombe road croydon CR0 6SR (1 page)
17 July 2006Appointment of an administrator (1 page)
16 December 2005New secretary appointed (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (17 pages)
28 October 2005Return made up to 15/10/05; full list of members (6 pages)
30 July 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
21 October 2004Return made up to 15/10/04; full list of members (14 pages)
2 September 2004Full accounts made up to 31 March 2004 (19 pages)
26 February 2004Full accounts made up to 31 March 2003 (15 pages)
6 February 2004New secretary appointed (1 page)
20 October 2003Return made up to 15/10/03; full list of members (12 pages)
8 September 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
18 June 2003Secretary resigned (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2002S-div 14/11/02 (2 pages)
2 December 2002New director appointed (2 pages)
1 December 2002New secretary appointed;new director appointed (2 pages)
1 December 2002New secretary appointed (2 pages)
1 December 2002Ad 15/11/02--------- £ si [email protected]=99 £ ic 1/100 (6 pages)
1 December 2002Director resigned (1 page)
1 December 2002Registered office changed on 01/12/02 from: 190 strand london WC2R 1JN (1 page)
1 December 2002Secretary resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
15 October 2002Incorporation (17 pages)