Company NameCharles Mills Education Limited
Company StatusDissolved
Company Number08455374
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameBBCO 135 Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Charles Gerard Mills
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD

Location

Registered Address30 Greek Street
Stockport
Cheshire
SK3 8AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Charles Gerard Mills
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from 20 Kennedy Street Kennedy Street Manchester M2 4BY England to 30 Greek Street Stockport Cheshire SK3 8AD on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 20 Kennedy Street Kennedy Street Manchester M2 4BY England to 30 Greek Street Stockport Cheshire SK3 8AD on 17 November 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(14 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(14 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(14 pages)
16 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(14 pages)
16 April 2013Company name changed bbco 135 LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
(3 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Company name changed bbco 135 LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
(3 pages)
16 April 2013Change of name notice (2 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)