Company NameMiller Consulting Realisations Limited
Company StatusDissolved
Company Number04293524
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 6 months ago)
Previous NamesMiller Walmsley Consulting Ltd. and Miller Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Miller
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(same day as company formation)
RoleDesigner
Correspondence Address2 Charlesbye Close
Ormskirk
Lancashire
L39 2XZ
Director NameHarold Miller
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address161 Taunton Drive
Aintree
Liverpool
L10 8JN
Director NamePhilip Farley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleEngineer
Correspondence Address1 Fernside Way
Norden
Rochdale
Lancashire
OL12 7PT
Secretary NamePhilip Farley
NationalityBritish
StatusCurrent
Appointed31 January 2005(3 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address1 Fernside Way
Norden
Rochdale
Lancashire
OL12 7PT
Secretary NameStephen Raymond Howe
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charles Morris Close
Failsworth
Manchester
M35 9LZ
Director NameDerek Craig
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 2002)
RoleEngineer
Correspondence Address73 Compstall Road
Romiley
Stockport
Cheshire
SK6 4DB
Director NameDavid John Haycocks
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleConsultant
Correspondence Address58 Layton Avenue
Prenton
Merseyside
CH43 0SJ
Wales
Director NameStephen Raymond Howe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2005)
RoleElectrical Eng
Country of ResidenceEngland
Correspondence Address1 Charles Morris Close
Failsworth
Manchester
M35 9LZ
Director NameNicholas Murphy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2003)
RoleConsultant
Correspondence Address17 Mainwaring Close
Stapeley
Nantwich
Cheshire
CW5 7GT
Director NameMr Steven Vincent Baldock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Digswell House
Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7NX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Notice of move from Administration to Dissolution (16 pages)
12 January 2006Statement of affairs (7 pages)
5 January 2006Statement of administrator's proposal (3 pages)
21 December 2005Result of meeting of creditors (6 pages)
28 November 2005Company name changed miller consulting LIMITED\certificate issued on 28/11/05 (2 pages)
27 October 2005Registered office changed on 27/10/05 from: miller house trumpet street manchester M1 5LW (1 page)
25 October 2005Appointment of an administrator (1 page)
7 October 2005Director resigned (1 page)
14 September 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
13 May 2005Accounts for a small company made up to 30 September 2003 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (1 page)
7 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 June 2004Particulars of mortgage/charge (3 pages)
3 April 2004Accounts for a small company made up to 30 September 2002 (7 pages)
30 October 2003New director appointed (2 pages)
24 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
17 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
14 July 2003Particulars of mortgage/charge (3 pages)
19 May 2003Director resigned (1 page)
7 April 2003Company name changed miller walmsley consulting LTD.\certificate issued on 07/04/03 (2 pages)
28 January 2003Ad 31/07/02--------- £ si 99@1 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
7 October 2002Return made up to 25/09/02; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: basil house 105 - 107 portland street, manchester M1 6DE (1 page)
2 October 2001Secretary resigned (1 page)