Company NameERIC B.Miller Limited
Company StatusDissolved
Company Number00583135
CategoryPrivate Limited Company
Incorporation Date1 May 1957(67 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusClosed
Appointed10 March 2000(42 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(44 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(45 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 23 September 2003)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Director NameTimothy William Davidson Dean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressStone Weald 9 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Secretary NameNigel Howard Robertshaw
NationalityBritish
StatusResigned
Appointed29 September 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Secretary NameIan Barron
NationalityBritish
StatusResigned
Appointed11 September 1995(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(39 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(39 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed18 April 1997(39 years, 12 months after company formation)
Appointment Duration10 months (resigned 18 February 1998)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(40 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(42 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(42 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Secretary NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(42 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS

Location

Registered AddressC/O Maccers Ltd Waterside Court
Crewe Road Baguley
Wythenshawe
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,000

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Accounts made up to 30 September 2002 (4 pages)
1 May 2003Application for striking-off (1 page)
14 October 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 August 2002Auditor's resignation (2 pages)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
15 October 2001Return made up to 27/09/01; full list of members (6 pages)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 May 2001Accounts made up to 30 June 2000 (5 pages)
18 October 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Accounts made up to 30 June 1999 (5 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned;director resigned (1 page)
9 December 1999Return made up to 27/09/99; full list of members (6 pages)
2 September 1999New director appointed (7 pages)
26 August 1999Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
27 October 1998Auditor's resignation (1 page)
19 October 1998Return made up to 27/09/98; full list of members (5 pages)
15 October 1998Accounts made up to 31 December 1997 (4 pages)
14 October 1998Location of register of members (1 page)
11 March 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
16 October 1997Return made up to 27/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
14 April 1997Accounts made up to 31 December 1996 (3 pages)
11 October 1996Return made up to 27/09/96; full list of members (6 pages)
31 July 1996Accounts made up to 31 December 1995 (3 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
19 October 1995Return made up to 27/09/95; full list of members (6 pages)
16 October 1995New secretary appointed;new director appointed (6 pages)
16 October 1995New director appointed (6 pages)
13 October 1995Registered office changed on 13/10/95 from: spen lane cleckheaton west yorkshire BD19 4PG (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
11 September 1995Accounts made up to 30 June 1995 (4 pages)