K E MILLARD & CO LIMITED

Register to unlock more data on OkredoRegister

K E MILLARD & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00353626

Incorporation date

03/06/1939

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon31/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon19/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon18/10/2011
First Gazette notice for voluntary strike-off
dot icon05/10/2011
Application to strike the company off the register
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/05/2009
Return made up to 30/04/09; full list of members
dot icon18/05/2009
Accounts made up to 2008-12-31
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 30/04/08; full list of members
dot icon18/06/2008
Appointment Terminated Director am secretaries LIMITED
dot icon17/06/2008
Appointment Terminated
dot icon15/05/2008
Registered office changed on 15/05/2008 from, kinnaird house, 1 pall mall east, london, SW1Y 5AZ
dot icon02/04/2008
Director appointed timothy francis george
dot icon01/04/2008
Director appointed lee james mills
dot icon18/03/2008
Appointment Terminated
dot icon13/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon27/02/2008
Secretary appointed timothy francis george
dot icon25/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 30/04/07; full list of members
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon30/09/2005
Accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 30/04/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 30/04/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon24/10/2003
Accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 30/04/03; full list of members
dot icon22/03/2003
Registered office changed on 22/03/03 from: 8 suffolk street, london, SW1Y 4HG
dot icon01/07/2002
Accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 30/04/01; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 30/04/00; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 30/04/99; full list of members
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Director's particulars changed
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 30/04/98; full list of members
dot icon07/05/1998
Location of register of members address changed
dot icon07/05/1998
Location of debenture register address changed
dot icon06/01/1998
Director's particulars changed
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: ashbourne road, mackworth, derby, DE3 4NB
dot icon29/05/1997
Return made up to 30/04/97; full list of members
dot icon05/12/1996
Accounts made up to 1996-06-30
dot icon23/05/1996
Return made up to 30/04/96; full list of members
dot icon23/05/1996
Location of register of members address changed
dot icon23/05/1996
Location of debenture register address changed
dot icon02/01/1996
Accounts made up to 1995-06-30
dot icon08/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon15/05/1995
Return made up to 30/04/95; full list of members
dot icon15/05/1995
Location of register of members address changed
dot icon15/05/1995
Location of debenture register address changed
dot icon16/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 30/04/94; full list of members
dot icon20/02/1994
Accounts made up to 1993-06-30
dot icon14/05/1993
Return made up to 30/04/93; full list of members
dot icon09/02/1993
Accounts made up to 1992-06-30
dot icon07/09/1992
Return made up to 19/07/92; full list of members
dot icon21/04/1992
Accounts made up to 1991-06-30
dot icon11/03/1992
Resolutions
dot icon14/01/1992
Secretary resigned;director resigned
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
New secretary appointed;director resigned;new director appointed
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon23/09/1991
Return made up to 19/07/91; full list of members
dot icon20/09/1991
Return made up to 29/11/90; full list of members
dot icon28/04/1991
New director appointed
dot icon18/03/1991
Full accounts made up to 1990-06-30
dot icon10/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1990
Director resigned
dot icon19/03/1990
Full accounts made up to 1989-06-30
dot icon12/12/1989
Resolutions
dot icon30/08/1989
Full accounts made up to 1988-06-30
dot icon30/08/1989
Return made up to 19/07/89; full list of members
dot icon27/01/1989
Return made up to 20/01/88; full list of members
dot icon05/08/1988
Full accounts made up to 1987-06-30
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon10/05/1988
New director appointed
dot icon02/03/1988
Director resigned;new director appointed
dot icon06/10/1987
Secretary resigned;new secretary appointed
dot icon23/08/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon07/08/1987
Registered office changed on 07/08/87 from: burnt tree house, burnt tree, tipton, west midlands DY4 7UE
dot icon07/08/1987
Director resigned;new director appointed
dot icon17/06/1987
Return made up to 30/04/87; full list of members
dot icon17/06/1987
Full accounts made up to 1986-09-30
dot icon05/03/1987
Director resigned;new director appointed
dot icon12/02/1987
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Secretary
12/02/2008 - Present
271
George, Timothy Francis
Director
12/02/2008 - Present
348
Mills, Lee James
Director
12/02/2008 - Present
372

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K E MILLARD & CO LIMITED

K E MILLARD & CO LIMITED is an(a) Dissolved company incorporated on 03/06/1939 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of K E MILLARD & CO LIMITED?

toggle

K E MILLARD & CO LIMITED is currently Dissolved. It was registered on 03/06/1939 and dissolved on 31/01/2012.

Where is K E MILLARD & CO LIMITED located?

toggle

K E MILLARD & CO LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for K E MILLARD & CO LIMITED?

toggle

The latest filing was on 31/01/2012: Final Gazette dissolved via voluntary strike-off.