Company NameThe Millers Homes For Children Limited
Company StatusDissolved
Company Number04124845
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Ian Paul Moseley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Water View
Patterdale
Cumbria
CA11 0NW
Secretary NameJayne Herring
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleSecretary
Correspondence Address6 Mustang Close
Ford
Arundel
West Sussex
BN18 0TF
Director NamePatricia Jessie Beyer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 December 2002)
RoleDirector Of Childcare
Correspondence Address22 Aspen Walk
Haywards Heath
West Sussex
RH16 3RB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£48,536
Cash£9,233
Current Liabilities£577,811

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
4 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
27 April 2016Liquidators statement of receipts and payments to 28 February 2016 (10 pages)
27 April 2016Liquidators' statement of receipts and payments to 28 February 2016 (10 pages)
27 April 2016Liquidators' statement of receipts and payments to 28 February 2016 (10 pages)
12 May 2015Liquidators statement of receipts and payments to 28 February 2015 (11 pages)
12 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (11 pages)
12 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (11 pages)
9 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (9 pages)
9 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (9 pages)
9 April 2014Liquidators statement of receipts and payments to 28 February 2014 (9 pages)
18 November 2013Registered office address changed from 1 St Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 1 St Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
8 May 2013Liquidators' statement of receipts and payments to 28 February 2013 (9 pages)
8 May 2013Liquidators' statement of receipts and payments to 28 February 2013 (9 pages)
8 May 2013Liquidators statement of receipts and payments to 28 February 2013 (9 pages)
22 March 2012Statement of affairs with form 4.19 (7 pages)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Statement of affairs with form 4.19 (7 pages)
16 March 2012Termination of appointment of Jayne Herring as a secretary (1 page)
16 March 2012Termination of appointment of Jayne Herring as a secretary (1 page)
8 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Registered office address changed from the Stables Matterdale End Cumbria CA11 0NW United Kingdom on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from the Stables Matterdale End Cumbria CA11 0NW United Kingdom on 23 February 2012 (2 pages)
23 December 2011Registered office address changed from 39 Elmer Road Middleton on Sea Bognor Regis West Sussex PO22 6DZ on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 39 Elmer Road Middleton on Sea Bognor Regis West Sussex PO22 6DZ on 23 December 2011 (1 page)
19 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
19 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(4 pages)
4 February 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
18 January 2008Return made up to 13/12/07; full list of members (2 pages)
18 January 2008Return made up to 13/12/07; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 January 2007Return made up to 13/12/06; full list of members (2 pages)
9 January 2007Return made up to 13/12/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 March 2006Return made up to 13/12/05; full list of members (2 pages)
22 March 2006Return made up to 13/12/05; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Return made up to 13/12/04; full list of members (6 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Return made up to 13/12/04; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: forest house unit 1 durban road bognor regis west sussex PO22 9QT (1 page)
12 July 2004Registered office changed on 12/07/04 from: forest house unit 1 durban road bognor regis west sussex PO22 9QT (1 page)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
12 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 February 2003Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
4 February 2003Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
11 September 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 September 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 September 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
9 September 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
6 February 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
6 February 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
4 December 2001New director appointed (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001New director appointed (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
13 December 2000Incorporation (11 pages)
13 December 2000Incorporation (11 pages)