Company NameChristopher Millard Limited
DirectorChristopher William Millard
Company StatusActive - Proposal to Strike off
Company Number08796759
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher William Millard
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address808 - 810 Wimborne Road Moordown
Bournemouth
Dorset
BH9 2DT
Director NameMr Kristian James Mark Palmer
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address808 - 810 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DT
Secretary NameMr Kristian James Mark Palmer
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address808 - 810 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DT

Contact

Websitewww.heathermillard.com

Location

Registered AddressApartment A2504 Greengate New Bridge Street
Manchester
M3 1NQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Christopher William Millard
100.00%
Ordinary

Financials

Year2014
Net Worth£2,979
Cash£7,219
Current Liabilities£8,589

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 November 2020 (3 years, 5 months ago)
Next Return Due13 December 2021 (overdue)

Filing History

9 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
2 March 2022Compulsory strike-off action has been suspended (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
17 December 2018Registered office address changed from 52 Gosbrook Road Caversham Reading RG4 8BS England to Apartment a2504 Greengate New Bridge Street Manchester M3 1NQ on 17 December 2018 (1 page)
5 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 July 2017Registered office address changed from 46 Watlington Street Reading RG1 4RS England to 14 Gosbrook Road Caversham Reading RG4 8BS on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 14 Gosbrook Road Caversham Reading RG4 8BS England to 52 Gosbrook Road Caversham Reading RG4 8BS on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 46 Watlington Street Reading RG1 4RS England to 14 Gosbrook Road Caversham Reading RG4 8BS on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 14 Gosbrook Road Caversham Reading RG4 8BS England to 52 Gosbrook Road Caversham Reading RG4 8BS on 28 July 2017 (1 page)
26 April 2017Termination of appointment of Kristian James Mark Palmer as a secretary on 19 April 2017 (1 page)
26 April 2017Termination of appointment of Kristian James Mark Palmer as a secretary on 19 April 2017 (1 page)
23 March 2017Registered office address changed from 808-810 Wimborne Road Moordown Bournemouth Dorset BH9 2DT to 46 Watlington Street Reading RG1 4RS on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 808-810 Wimborne Road Moordown Bournemouth Dorset BH9 2DT to 46 Watlington Street Reading RG1 4RS on 23 March 2017 (1 page)
14 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 February 2016Director's details changed for Mr Christopher William Millard on 25 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Christopher William Millard on 25 January 2016 (2 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 February 2015Director's details changed for Mr Christopher William Millard on 27 January 2015 (2 pages)
16 February 2015Director's details changed for Mr Christopher William Millard on 27 January 2015 (2 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
11 April 2014Appointment of Mr Christopher William Millard as a director (2 pages)
11 April 2014Appointment of Mr Christopher William Millard as a director (2 pages)
10 April 2014Termination of appointment of Kristian Palmer as a director (1 page)
10 April 2014Termination of appointment of Kristian Palmer as a director (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)