Company NameMillstock Engineering Limited
Company StatusDissolved
Company Number07470616
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJames Bell Ferrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Garnock Road
Kilmarnock
Ayrshire
KA1 3QU
Scotland
Secretary NameMr Joseph Clarke Ferrie
StatusClosed
Appointed17 December 2012(2 years after company formation)
Appointment Duration4 years, 5 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address33 Arlington Gardens
London
W4 4EZ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressC/O Me Ball & Associates Ltd Global House 1
Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1 at £1James Bell Ferrie
100.00%
Ordinary

Financials

Year2014
Net Worth£59,126
Cash£76,338
Current Liabilities£21,063

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Appointment of Mr Joseph Clarke Ferrie as a secretary (2 pages)
29 May 2013Appointment of Mr Joseph Clarke Ferrie as a secretary (2 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
17 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of Laurence Adams as a director (1 page)
31 January 2011Termination of appointment of Laurence Adams as a director (1 page)
20 December 2010Appointment of James Bell Ferrie as a director (2 pages)
20 December 2010Appointment of James Bell Ferrie as a director (2 pages)
15 December 2010Incorporation (45 pages)
15 December 2010Incorporation (45 pages)