Company NameJa & M Mills Haulage Limited
Company StatusDissolved
Company Number04029955
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gary Arthur Mills
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Millbrook Close
Shaw
Oldham
OL2 8QA
Secretary NameSylvia Mills
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNew Mill House 14 Millbrook Close
Shaw
Oldham
OL2 8QA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
12 August 2004Return made up to 10/07/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 August 2003Return made up to 10/07/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
18 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 March 2002Registered office changed on 28/03/02 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page)
26 July 2001Return made up to 10/07/01; full list of members (6 pages)
15 September 2000Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
10 July 2000Incorporation (16 pages)