Company NameRoger Miles Planning Limited
Company StatusDissolved
Company Number03981678
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date8 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Roger John Miles
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameMrs Angela Jane Miles
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMrs Angela Jane Miles
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(16 years after company formation)
Appointment Duration7 years, 2 months (closed 08 July 2023)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.rogermiles.net

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Roger John Miles
66.67%
Ordinary
1 at £1Angela Miles
33.33%
B Non Voting

Financials

Year2014
Net Worth£377,785
Cash£360,180
Current Liabilities£8,710

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

10 August 2020Declaration of solvency (5 pages)
10 August 2020Appointment of a voluntary liquidator (3 pages)
10 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-28
(1 page)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
9 October 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
9 October 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
4 May 2016Appointment of Mrs Angela Jane Miles as a director on 4 May 2016 (2 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
4 May 2016Appointment of Mrs Angela Jane Miles as a director on 4 May 2016 (2 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(4 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(4 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr Roger John Miles on 15 June 2011 (2 pages)
16 May 2012Director's details changed for Mr Roger John Miles on 15 June 2011 (2 pages)
16 May 2012Secretary's details changed for Mrs Angela Jane Miles on 15 June 2011 (1 page)
16 May 2012Secretary's details changed for Mrs Angela Jane Miles on 15 June 2011 (1 page)
8 July 2011Registered office address changed from , Hillside, Ashmore Green Road Ashmore Green, Thatcham, Berkshire, RG18 9ES on 8 July 2011 (1 page)
8 July 2011Registered office address changed from , Hillside, Ashmore Green Road Ashmore Green, Thatcham, Berkshire, RG18 9ES on 8 July 2011 (1 page)
8 July 2011Registered office address changed from , Hillside, Ashmore Green Road Ashmore Green, Thatcham, Berkshire, RG18 9ES on 8 July 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
18 May 2011Secretary's details changed for Angela Jane Doone on 16 September 2010 (1 page)
18 May 2011Secretary's details changed for Angela Jane Doone on 16 September 2010 (1 page)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 May 2010Director's details changed for Roger John Miles on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Roger John Miles on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
9 April 2010Ad 01/08/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
9 April 2010Ad 01/08/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
1 July 2009Nc inc already adjusted 17/06/09 (2 pages)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2009Nc inc already adjusted 17/06/09 (2 pages)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 27/04/06; full list of members (2 pages)
22 May 2006Return made up to 27/04/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005Return made up to 27/04/05; full list of members (2 pages)
9 May 2005Return made up to 27/04/05; full list of members (2 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 August 2002Registered office changed on 22/08/02 from: 36 york road, newbury, berkshire RG14 7NJ (1 page)
22 August 2002Registered office changed on 22/08/02 from: 36 york road, newbury, berkshire RG14 7NJ (1 page)
24 May 2002Return made up to 27/04/02; full list of members (6 pages)
24 May 2002Return made up to 27/04/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 May 2001Return made up to 27/04/01; full list of members (6 pages)
21 May 2001Return made up to 27/04/01; full list of members (6 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: highstone information services, highstone house, 165 high street, barnet, hertfordshire EN5 5SU (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: highstone information services, highstone house, 165 high street, barnet, hertfordshire EN5 5SU (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
27 April 2000Incorporation (13 pages)
27 April 2000Incorporation (13 pages)