Company NameMiller Brothers (Electrical) Ltd
Company StatusDissolved
Company Number00276203
CategoryPrivate Limited Company
Incorporation Date24 May 1933(90 years, 12 months ago)
Dissolution Date18 July 2011 (12 years, 9 months ago)
Previous NameMiller Bros (Doncaster) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr James Nicholas Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(58 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 18 July 2011)
RoleCompany Director
Correspondence AddressBrewery House
Gamston
Retford
Nottinghamshire
DN22 0QH
Director NameRobert Hanson Miller
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(58 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 18 July 2011)
RoleCompany Director
Correspondence Address42 St Wilfrids Road
Doncaster
South Yorkshire
DN4 6AB
Director NameMr Simon James Hanson Miller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(64 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 18 July 2011)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressCronkston Lodge
Earl Sterndale
Buxton
Derbyshire
SK17 0DE
Director NameMr Martin Andrew Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(67 years, 1 month after company formation)
Appointment Duration11 years (closed 18 July 2011)
RoleAcccountant
Country of ResidenceEngland
Correspondence Address7 The Square
Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director NameMr Kenneth Gilchrist Lemond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(71 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 18 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Thorn Road
Bearsden
Glasgow
G61 4PP
Scotland
Director NamePamela Ann Miller
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address42 St Wilfrids Road
Bessacarr
Doncaster
South Yorkshire
DN4 6AB
Director NameMrs Patricia Ann Miller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressBrewery House
Gamston
Retford
Nottinghamshire
DN22 0QH
Director NameJohn Sadd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saundby Close
Bessacar
Doncaster
South Yorkshire
DN4 7DE
Secretary NameColin John Rodgers
NationalityBritish
StatusResigned
Appointed02 January 1992(58 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address11 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Director NamePeter Andrew Martin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(64 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2003)
RoleExecutive Director
Correspondence Address11 Ridings Close
Bessacarr
Doncaster
South Yorkshire
DN4 6UZ
Director NameJohn Derek Mason
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(64 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2003)
RoleExecutive Director
Correspondence Address19 Toll Bar Way
Tadcaster
North Yorkshire
LS24 8JT
Director NameJames Robert Miller
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(64 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressChurch Farm House
Lower Bitchfield
Grantham
Lincolnshire
NG33 4DZ
Director NameColin John Rodgers
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(64 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address11 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Secretary NameMr Martin Andrew Foster
NationalityBritish
StatusResigned
Appointed03 July 2000(67 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2001)
RoleAcccountant
Country of ResidenceEngland
Correspondence Address7 The Square
Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Secretary NameMark Dominic Pearce
NationalityBritish
StatusResigned
Appointed01 September 2001(68 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2006)
RoleAccountant
Correspondence Address50 Turnberry Gardens
Tingley
Wakefield
West Yorkshire
WF3 1AD

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£85,655,000
Gross Profit£19,681,000
Net Worth£2,387,000
Cash£8,000
Current Liabilities£22,139,000

Accounts

Latest Accounts27 March 2005 (19 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2011Final Gazette dissolved following liquidation (1 page)
18 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Liquidators' statement of receipts and payments to 12 April 2011 (8 pages)
19 April 2011Liquidators statement of receipts and payments to 12 April 2011 (8 pages)
18 April 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
18 April 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 3 December 2008 (8 pages)
4 July 2008Liquidators' statement of receipts and payments to 3 December 2008 (8 pages)
4 July 2008Liquidators statement of receipts and payments to 3 December 2008 (8 pages)
4 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
4 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
20 December 2006Administrator's progress report (19 pages)
20 December 2006Administrator's progress report (19 pages)
11 August 2006Result of meeting of creditors (5 pages)
11 August 2006Result of meeting of creditors (5 pages)
9 August 2006Statement of affairs (43 pages)
9 August 2006Statement of affairs (43 pages)
26 July 2006Statement of administrator's proposal (17 pages)
26 July 2006Statement of administrator's proposal (17 pages)
8 June 2006Registered office changed on 08/06/06 from: miller house shaw lane doncaster DN2 4SQ (1 page)
8 June 2006Registered office changed on 08/06/06 from: miller house shaw lane doncaster DN2 4SQ (1 page)
6 June 2006Appointment of an administrator (1 page)
6 June 2006Appointment of an administrator (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Full accounts made up to 27 March 2005 (18 pages)
6 February 2006Full accounts made up to 27 March 2005 (18 pages)
24 January 2006Return made up to 02/01/06; full list of members (3 pages)
24 January 2006Return made up to 02/01/06; full list of members (3 pages)
15 August 2005Particulars of mortgage/charge (3 pages)
15 August 2005Particulars of mortgage/charge (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
29 January 2005New director appointed (1 page)
29 January 2005New director appointed (1 page)
11 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 02/01/05; full list of members (8 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
13 January 2004Return made up to 02/01/04; full list of members (10 pages)
13 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
16 January 2003Return made up to 02/01/03; full list of members (12 pages)
16 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2003Full accounts made up to 31 March 2002 (19 pages)
16 January 2003Full accounts made up to 31 March 2002 (19 pages)
18 September 2002Particulars of mortgage/charge (7 pages)
18 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
24 January 2002Full accounts made up to 31 March 2001 (18 pages)
24 January 2002Full accounts made up to 31 March 2001 (18 pages)
9 January 2002Return made up to 02/01/02; full list of members (10 pages)
9 January 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (1 page)
14 September 2001New secretary appointed (1 page)
14 September 2001Secretary resigned (1 page)
4 January 2001Return made up to 02/01/01; full list of members (10 pages)
4 January 2001Return made up to 02/01/01; full list of members (10 pages)
31 August 2000Full accounts made up to 31 March 2000 (19 pages)
31 August 2000Full accounts made up to 31 March 2000 (19 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Full accounts made up to 31 March 1999 (22 pages)
14 January 2000Return made up to 02/01/00; full list of members (10 pages)
14 January 2000Return made up to 02/01/00; full list of members (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (22 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of mortgage charge released/ceased (7 pages)
28 April 1999Declaration of mortgage charge released/ceased (7 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Auditor's resignation (1 page)
8 April 1999Auditor's resignation (1 page)
8 April 1999Auditors statement (1 page)
8 April 1999Auditors statement (1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 March 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 March 1999Registered office changed on 04/03/99 from: 16 priory place doncaster DN1 1DA (1 page)
4 March 1999Registered office changed on 04/03/99 from: 16 priory place doncaster DN1 1DA (1 page)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Return made up to 02/01/99; no change of members (6 pages)
4 February 1999Return made up to 02/01/99; no change of members (6 pages)
27 January 1999Full group accounts made up to 31 March 1998 (22 pages)
27 January 1999Full group accounts made up to 31 March 1998 (22 pages)
26 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1998Full group accounts made up to 31 March 1997 (20 pages)
26 January 1998Return made up to 02/01/98; full list of members (8 pages)
26 January 1998Full group accounts made up to 31 March 1997 (20 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
20 July 1997Memorandum and Articles of Association (26 pages)
20 July 1997Memorandum and Articles of Association (26 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
28 May 1997Company name changed miller bros (doncaster) LIMITED\certificate issued on 29/05/97 (6 pages)
28 May 1997Company name changed miller bros (doncaster) LIMITED\certificate issued on 29/05/97 (6 pages)
23 May 1997Ad 22/04/97--------- £ si 499500@1=499500 £ ic 500/500000 (2 pages)
23 May 1997£ nc 500/1000000 22/04/97 (1 page)
23 May 1997Ad 22/04/97--------- £ si 499500@1=499500 £ ic 500/500000 (2 pages)
23 May 1997£ nc 500/1000000 22/04/97 (1 page)
5 February 1997Return made up to 02/01/97; full list of members (8 pages)
5 February 1997Return made up to 02/01/97; full list of members (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (20 pages)
28 January 1997Full accounts made up to 31 March 1996 (20 pages)
5 February 1996Return made up to 02/01/96; no change of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (17 pages)
5 February 1996Return made up to 02/01/96; no change of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
24 May 1933Certificate of incorporation (1 page)
24 May 1933Certificate of incorporation (1 page)