Company NameMillie On Air Limited
Company StatusDissolved
Company Number06207776
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePatrick Aherne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Tottenham Drive
Baguley
Manchester
M23 9WH
Director NameMaurice Peter Cheetham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleComposer
Correspondence AddressThe Old Post Office
Duddon
Cheshire
CW6 0EW
Secretary NamePatrick Aherne
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Tottenham Drive
Baguley
Manchester
M23 9WH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Addis & Co, Emery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2009Application to strike the company off the register (3 pages)
4 December 2009Application to strike the company off the register (3 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 June 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Director resigned (1 page)
10 April 2007Incorporation (19 pages)
10 April 2007Incorporation (19 pages)