MILLER MITCHELL BURLEY LANE LIMITED

Register to unlock more data on OkredoRegister

MILLER MITCHELL BURLEY LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02812006

Incorporation date

22/04/1993

Size

Small

Contacts

Registered address

Registered address

90 St. Faiths Lane, Norwich, Norfolk NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1993)
dot icon02/06/2014
Final Gazette dissolved following liquidation
dot icon02/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2013
Liquidators' statement of receipts and payments to 2012-12-27
dot icon05/01/2012
Appointment of a voluntary liquidator
dot icon05/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/01/2012
Administrator's progress report to 2011-12-27
dot icon27/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/11/2011
Result of meeting of creditors
dot icon16/10/2011
Termination of appointment of Robin Thorp as a director
dot icon11/10/2011
Statement of administrator's proposal
dot icon06/10/2011
Statement of affairs with form 2.14B
dot icon11/09/2011
Registered office address changed from Wensum House Prince of Wales Road Norwich Norfolk NR1 1DW United Kingdom on 2011-09-12
dot icon07/09/2011
Appointment of an administrator
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2011
Registered office address changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG on 2011-08-11
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/01/2011
Accounts for a small company made up to 2010-04-30
dot icon29/09/2010
Director's details changed for Mr Scott Matthew Slater on 2010-09-25
dot icon11/07/2010
Appointment of Mr Scott Matthew Slater as a director
dot icon31/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for Stephen Dene Heywood on 2010-04-23
dot icon27/05/2010
Director's details changed for Robin William Thorp on 2010-03-24
dot icon27/05/2010
Director's details changed for Christopher Paul Mitchell on 2010-03-24
dot icon27/05/2010
Director's details changed for Mr Gregory Stuart Darling on 2010-04-23
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon29/11/2009
Appointment of Mr Andrew Marshall Gerrard as a director
dot icon16/11/2009
Appointment of Mr Adam Phillip Darling as a director
dot icon20/10/2009
Appointment of Stephen Dene Heywood as a secretary
dot icon20/10/2009
Appointment of Mr Gregory Stuart Darling as a director
dot icon12/10/2009
Registered office address changed from 32 Hall Plain Great Yarmouth Norfolk NR30 2QD on 2009-10-13
dot icon13/09/2009
Appointment terminated director ian miller
dot icon05/06/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon05/05/2009
Return made up to 23/04/09; full list of members
dot icon11/01/2009
Accounts for a small company made up to 2007-10-31
dot icon14/09/2008
Appointment terminated secretary richard whall
dot icon23/04/2008
Return made up to 23/04/08; full list of members
dot icon15/05/2007
Return made up to 23/04/07; full list of members
dot icon15/05/2007
Location of register of members
dot icon20/02/2007
Accounts for a small company made up to 2006-10-31
dot icon04/09/2006
Accounts for a small company made up to 2005-10-31
dot icon24/04/2006
Return made up to 23/04/06; full list of members
dot icon09/11/2005
Director resigned
dot icon17/05/2005
Amended accounts made up to 2004-10-31
dot icon12/05/2005
Return made up to 23/04/05; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-10-31
dot icon20/10/2004
Director resigned
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon09/05/2004
Return made up to 23/04/04; full list of members
dot icon03/05/2004
Accounts for a small company made up to 2003-10-31
dot icon20/10/2003
Director resigned
dot icon29/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
New secretary appointed
dot icon12/07/2003
Secretary resigned
dot icon11/07/2003
Accounts for a small company made up to 2002-10-31
dot icon23/04/2003
Return made up to 23/04/03; full list of members
dot icon15/07/2002
Return made up to 23/04/02; full list of members
dot icon03/07/2002
New director appointed
dot icon25/06/2002
Resolutions
dot icon28/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2002
Certificate of change of name
dot icon28/11/2001
New director appointed
dot icon18/11/2001
Resolutions
dot icon17/07/2001
Return made up to 23/04/01; full list of members
dot icon19/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
Ad 31/03/01--------- £ si 49900@1=49900 £ ic 100/50000
dot icon17/04/2001
Resolutions
dot icon17/04/2001
£ nc 100/50000 31/03/01
dot icon17/04/2001
Accounting reference date shortened from 31/03/02 to 31/10/01
dot icon17/04/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon04/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon07/02/2001
Certificate of change of name
dot icon29/05/2000
Director resigned
dot icon24/05/2000
Return made up to 23/04/00; full list of members
dot icon23/05/2000
Director resigned
dot icon15/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon09/05/1999
Return made up to 23/04/99; no change of members
dot icon23/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon08/11/1998
Director resigned
dot icon06/05/1998
Return made up to 23/04/98; no change of members
dot icon27/07/1997
Accounts for a dormant company made up to 1997-05-31
dot icon26/05/1997
Director's particulars changed
dot icon06/05/1997
Return made up to 23/04/97; full list of members
dot icon25/07/1996
Accounts for a dormant company made up to 1996-05-31
dot icon27/04/1996
Resolutions
dot icon27/04/1996
Resolutions
dot icon27/04/1996
Resolutions
dot icon27/04/1996
Return made up to 23/04/96; no change of members
dot icon15/10/1995
Accounts for a dormant company made up to 1995-05-31
dot icon08/10/1995
Registered office changed on 09/10/95 from: 28 hall plain gt. Yarmouth norfolk HR30 2QD
dot icon21/06/1995
Return made up to 23/04/95; no change of members
dot icon29/01/1995
Accounts for a dormant company made up to 1994-05-31
dot icon29/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon14/06/1994
Return made up to 23/04/94; full list of members
dot icon09/06/1994
Certificate of change of name
dot icon23/01/1994
Accounting reference date notified as 31/05
dot icon05/07/1993
Ad 05/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1993
Secretary resigned
dot icon22/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/04/1993 - 22/04/1993
99600
Miller, Ian Crossley
Director
22/04/1993 - 10/09/2009
14
Darling, Gregory Stuart
Director
23/09/2009 - Present
53
Darling, Adam Phillip
Director
15/10/2009 - Present
13
Whall, Richard
Secretary
29/06/2003 - 12/08/2008
5

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 MILLER MITCHELL BURLEY LANE LIMITED

MILLER MITCHELL BURLEY LANE LIMITED is an(a) Dissolved company incorporated on 22/04/1993 with the registered office located at 90 St. Faiths Lane, Norwich, Norfolk NR1 1NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLER MITCHELL BURLEY LANE LIMITED?

toggle

MILLER MITCHELL BURLEY LANE LIMITED is currently Dissolved. It was registered on 22/04/1993 and dissolved on 02/06/2014.

Where is MILLER MITCHELL BURLEY LANE LIMITED located?

toggle

MILLER MITCHELL BURLEY LANE LIMITED is registered at 90 St. Faiths Lane, Norwich, Norfolk NR1 1NE.

What does MILLER MITCHELL BURLEY LANE LIMITED do?

toggle

MILLER MITCHELL BURLEY LANE LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for MILLER MITCHELL BURLEY LANE LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved following liquidation.