Company NameMilland Construction Company Limited
Company StatusDissolved
Company Number04750438
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameStephen Millican
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Rufford Place
Astley
Manchester
M29 7EL
Secretary NameLinda Millican
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Rufford Place
Astley
Manchester
M29 7EL

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Linda Millilcan
50.00%
Ordinary
1 at £1Stephen Millican
50.00%
Ordinary

Financials

Year2014
Net Worth£8,138
Cash£215
Current Liabilities£2,799

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Application to strike the company off the register (3 pages)
4 June 2015Application to strike the company off the register (3 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Registered office address changed from C/O R Foster & Co Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page)
23 June 2014Registered office address changed from C/O R Foster & Co Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Secretary's details changed for Linda Millican on 2 April 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Secretary's details changed for Linda Millican on 2 April 2012 (2 pages)
3 May 2012Secretary's details changed for Linda Millican on 2 April 2012 (2 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 May 2010Director's details changed for Stephen Millican on 1 May 2010 (2 pages)
2 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Stephen Millican on 1 May 2010 (2 pages)
2 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Stephen Millican on 1 May 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Return made up to 01/05/09; full list of members (3 pages)
26 June 2009Return made up to 01/05/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 01/05/08; no change of members (6 pages)
23 May 2008Return made up to 01/05/08; no change of members (6 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 May 2007Return made up to 01/05/07; no change of members (6 pages)
17 May 2007Return made up to 01/05/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 May 2005Return made up to 01/05/05; full list of members (6 pages)
27 May 2005Return made up to 01/05/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(6 pages)
28 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(6 pages)
12 May 2004Registered office changed on 12/05/04 from: c/o cowgills accountants 42-44 chorley new road bolton BL1 4AP (1 page)
12 May 2004Registered office changed on 12/05/04 from: c/o cowgills accountants 42-44 chorley new road bolton BL1 4AP (1 page)
1 June 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Incorporation (10 pages)
1 May 2003Incorporation (10 pages)