Company NameThe Mill Corporation (UK) Limited
Company StatusDissolved
Company Number03645107
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameSamari Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Behnam Samari
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address27 Haigh Moor Way
Sheffield
S26 4SW
Director NameMrs Deborah Samari
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Haigh Moor Way
Swallownest
Sheffield
S26 4SW
Secretary NameMrs Deborah Samari
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Haigh Moor Way
Swallownest
Sheffield
S26 4SW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Rohans Chartered Accountants
Adamson House Towers Business
Park Didsbury
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,700
Current Liabilities£11,700

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Registered office changed on 10/02/03 from: 18-22 chapel street levenshulme manchester M19 3QA (1 page)
6 February 2003Application for striking-off (1 page)
19 September 2002Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 April 2001Registered office changed on 17/04/01 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
17 April 2001Company name changed samari LIMITED\certificate issued on 13/04/01 (2 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
26 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 October 1998Incorporation (16 pages)