Company NameMiller West Consulting Limited
DirectorDavid James West
Company StatusLiquidation
Company Number08835917
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James West
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancster Hou
171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr David Jeremy Kershaw
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74a King William Street
Blackburn
BB1 7DT
Secretary NameHilton Lord Associates Ltd (Corporation)
StatusResigned
Appointed07 January 2014(same day as company formation)
Correspondence Address1-3 The Courtyard
Calvin Street
Bolton
BL1 8PB

Contact

Websitewww.miller-west.co.uk/
Telephone01225 667488
Telephone regionBath

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

3 at £1David James West
75.00%
Ordinary A
1 at £1Hilton Lord Associates LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£5
Cash£5,196
Current Liabilities£15,544

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 January 2021 (3 years, 3 months ago)
Next Return Due21 January 2022 (overdue)

Charges

5 February 2018Delivered on: 20 February 2018
Persons entitled: Hilton Lord Associates LTD

Classification: A registered charge
Outstanding

Filing History

9 December 2023Liquidators' statement of receipts and payments to 3 November 2023 (22 pages)
10 January 2023Liquidators' statement of receipts and payments to 3 November 2022 (20 pages)
9 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-04
(1 page)
17 November 2021Appointment of a voluntary liquidator (3 pages)
16 November 2021Statement of affairs (8 pages)
12 November 2021Registered office address changed from 1-3 the Courtyard Calvin Street Bolton BL1 8PB to C/O Ideal Corporate Solutions Limited Lancster House 171 Chorley New Road Bolton BL1 4QZ on 12 November 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
4 December 2020Director's details changed for Mr David James West on 1 December 2020 (2 pages)
4 December 2020Change of details for Mr David James West as a person with significant control on 1 December 2020 (2 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
12 December 2019Termination of appointment of Hilton Lord Associates Ltd as a secretary on 12 December 2019 (1 page)
16 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
27 June 2018Change of details for Mr David James West as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Change of details for Mr David James West as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Director's details changed for Mr David James West on 26 June 2018 (2 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
12 March 2018Change of details for Mr David James West as a person with significant control on 9 March 2018 (2 pages)
12 March 2018Director's details changed for Mr David James West on 9 March 2018 (2 pages)
20 February 2018Registration of charge 088359170001, created on 5 February 2018 (34 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(5 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(5 pages)
22 January 2016Secretary's details changed for Hilton Lord Associates Ltd on 1 January 2016 (1 page)
22 January 2016Secretary's details changed for Hilton Lord Associates Ltd on 1 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Registered office address changed from 74a King William Street Blackburn BB1 7DT to 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 74a King William Street Blackburn BB1 7DT to 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 16 July 2015 (1 page)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
21 August 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
21 August 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
21 March 2014Termination of appointment of David Kershaw as a director (1 page)
21 March 2014Termination of appointment of David Kershaw as a director (1 page)
21 March 2014Appointment of Mr David West as a director (2 pages)
21 March 2014Appointment of Mr David West as a director (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)