Company NameMillrom Limited
Company StatusDissolved
Company Number06702667
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEdward Nevins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleProperty Investor
Correspondence AddressParkwood Bungalow
Old Hall Lane
Simister
M25 2SL
Director NameLorraine Daphne Nevins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleProperty Investor
Correspondence AddressParkwood Bungalow
Nut Lane, Prestwich
Manchester
M25 2SH
Secretary NameLorraine Daphne Nevins
NationalityBritish
StatusClosed
Appointed02 October 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleProperty Investor
Correspondence AddressParkwood Bungalow
Nut Lane, Prestwich
Manchester
M25 2SH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 02 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCorner Church Lane Church Lane
Prestwich
Manchester
M25 1AN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Registered office address changed from Parkwood Bungalow Old Hall Lane Simister Prestwich M25 2SL on 14 December 2009 (1 page)
14 December 2009Registered office address changed from Parkwood Bungalow Old Hall Lane Simister Prestwich M25 2SL on 14 December 2009 (1 page)
23 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
10 July 2009Registered office changed on 10/07/2009 from michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
10 July 2009Registered office changed on 10/07/2009 from michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2008Director and secretary appointed loraine nevins (2 pages)
14 October 2008Director appointed edward nevins (2 pages)
14 October 2008Director and secretary appointed loraine nevins (2 pages)
14 October 2008Director appointed edward nevins (2 pages)
6 October 2008Appointment terminated director dunstana davies (1 page)
6 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 October 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from 6-8 underwood street london N1 7JQ (1 page)
6 October 2008Appointment Terminated Director dunstana davies (1 page)
6 October 2008Registered office changed on 06/10/2008 from 6-8 underwood street london N1 7JQ (1 page)
1 October 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
1 October 2008Appointment terminated director waterlow nominees LIMITED (1 page)
1 October 2008Director appointed dunstana davies (1 page)
1 October 2008Director appointed dunstana davies (1 page)
19 September 2008Incorporation (19 pages)
19 September 2008Incorporation (19 pages)