Company NameMiller Brothers Group Limited
Company StatusDissolved
Company Number04192780
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Previous NamePC's For Small Business Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Andrew Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Square
Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director NameMr James Nicholas Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressYork House
High Street
Blythe
S81 8EQ
Director NameRobert Hanson Miller
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address42 St Wilfrids Road
Doncaster
South Yorkshire
DN4 6AB
Director NameMr Simon James Hanson Miller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration22 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCronkston Lodge
Earl Sterndale
Buxton
Derbyshire
SK17 0DE
Director NameMr Kenneth Gilchrist Lemond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(3 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Thorn Road
Bearsden
Glasgow
G61 4PP
Scotland
Secretary NameCarol Farrell
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NamePeter Andrew Martin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address11 Ridings Close
Bessacarr
Doncaster
South Yorkshire
DN4 6UZ
Director NameJohn Derek Mason
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address19 Toll Bar Way
Tadcaster
North Yorkshire
LS24 8JT
Director NameJames Robert Miller
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressChurch Farm House
Lower Bitchfield
Grantham
Lincolnshire
NG33 4DZ
Director NamePamela Ann Miller
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 06 April 2004)
RoleCompany Director
Correspondence Address42 St Wilfrids Road
Bessacarr
Doncaster
South Yorkshire
DN4 6AB
Director NamePatricia Ann Miller
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressBrewery House
Gamston
Retford
Nottinghamshire
DN22 0QH
Director NameJohn Sadd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saundby Close
Bessacar
Doncaster
South Yorkshire
DN4 7DE
Secretary NameMark Dominic Pearce
NationalityBritish
StatusResigned
Appointed28 March 2002(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2006)
RoleSecretary
Correspondence Address50 Turnberry Gardens
Tingley
Wakefield
West Yorkshire
WF3 1AD
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2002(10 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 2002)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2002(10 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 2002)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 March 2005 (19 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Notice of move from Administration to Dissolution (4 pages)
11 January 2007Secretary resigned (1 page)
19 December 2006Administrator's progress report (4 pages)
8 August 2006Statement of administrator's proposal (17 pages)
8 August 2006Appointment of an administrator (1 page)
8 August 2006Statement of affairs (7 pages)
8 June 2006Registered office changed on 08/06/06 from: miller house shaw lane doncaster DN2 4SQ (1 page)
25 April 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 03/04/06; full list of members (3 pages)
6 February 2006Group of companies' accounts made up to 27 March 2005 (28 pages)
14 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
29 January 2005New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
13 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/03
(12 pages)
16 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
18 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 May 2002Statement of affairs (13 pages)
2 May 2002Nc inc already adjusted 28/03/02 (1 page)
2 May 2002Ad 31/03/02--------- £ si [email protected] (2 pages)
18 April 2002Company name changed pc's for small business LTD.\certificate issued on 18/04/02 (3 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (2 pages)
15 April 2002S-div 28/03/02 (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (3 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 61 swallowfields andover hampshire SP10 5PN (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
3 April 2001Incorporation (14 pages)