MILLER,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED

Register to unlock more data on OkredoRegister

MILLER,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00604199

Incorporation date

07/05/1958

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1958)
dot icon19/08/2011
Final Gazette dissolved following liquidation
dot icon19/05/2011
Return of final meeting in a members' voluntary winding up
dot icon05/01/2011
Appointment of a voluntary liquidator
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Declaration of solvency
dot icon05/01/2011
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2011-01-05
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon06/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon05/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon05/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon05/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon11/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon20/08/2009
Accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 01/06/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ england
dot icon26/02/2009
Director appointed thierry lambert
dot icon26/02/2009
Appointment Terminated Director roland lazard
dot icon01/09/2008
Director appointed alun roy oxenham
dot icon28/08/2008
Director appointed roland lazard
dot icon28/08/2008
Registered office changed on 28/08/2008 from po box 17 226 dallow road luton bedfordshire LU1 1JG
dot icon27/08/2008
Secretary appointed alun roy oxenham
dot icon27/08/2008
Appointment Terminated Secretary amitabh sharma
dot icon27/08/2008
Appointment Terminated Director amitabh sharma
dot icon27/08/2008
Appointment Terminated Director guy naylor
dot icon27/08/2008
Appointment Terminated Director robert dandy
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon31/03/2008
Accounts made up to 2007-12-31
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon17/04/2007
Accounts made up to 2006-12-31
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon10/04/2006
Accounts made up to 2005-12-31
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon10/06/2005
Accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 01/06/05; full list of members
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned;director resigned
dot icon05/07/2004
Director resigned
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon09/06/2004
Director resigned
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 01/06/03; full list of members
dot icon14/07/2002
Return made up to 05/06/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Director resigned
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 05/06/00; full list of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 05/06/99; no change of members
dot icon25/06/1999
Secretary's particulars changed;director's particulars changed
dot icon25/06/1999
Registered office changed on 25/06/99
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 05/06/98; no change of members
dot icon23/10/1997
Return made up to 13/10/97; full list of members
dot icon29/09/1997
Full accounts made up to 1997-04-05
dot icon23/07/1997
Registered office changed on 23/07/97 from: 462 bath road slough bucks SL1 6BQ
dot icon13/05/1997
Accounting reference date shortened from 05/04/98 to 31/12/97
dot icon12/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Declaration of assistance for shares acquisition
dot icon12/05/1997
Accounting reference date shortened from 31/05/97 to 05/04/97
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New secretary appointed;new director appointed
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Secretary resigned;director resigned
dot icon14/04/1997
Particulars of mortgage/charge
dot icon14/11/1996
Return made up to 23/10/96; no change of members
dot icon14/11/1996
Full accounts made up to 1996-05-31
dot icon22/11/1995
Full accounts made up to 1995-05-31
dot icon22/11/1995
Return made up to 23/10/95; full list of members
dot icon23/12/1994
Auditor's resignation
dot icon05/11/1994
Director resigned
dot icon05/11/1994
Full accounts made up to 1994-05-31
dot icon05/11/1994
Return made up to 23/10/94; full list of members
dot icon05/11/1994
Director resigned
dot icon05/08/1994
Director's particulars changed
dot icon24/11/1993
Return made up to 23/10/93; no change of members
dot icon24/11/1993
Director's particulars changed
dot icon13/10/1993
Full accounts made up to 1993-05-31
dot icon16/11/1992
Full accounts made up to 1992-05-31
dot icon16/11/1992
Return made up to 23/10/92; no change of members
dot icon30/11/1991
Declaration of satisfaction of mortgage/charge
dot icon30/11/1991
Declaration of satisfaction of mortgage/charge
dot icon14/11/1991
Full accounts made up to 1991-05-31
dot icon14/11/1991
Return made up to 23/11/91; full list of members
dot icon20/11/1990
Full accounts made up to 1990-05-31
dot icon20/11/1990
Return made up to 23/11/90; full list of members
dot icon20/11/1989
Full accounts made up to 1989-05-31
dot icon20/11/1989
Return made up to 01/11/89; full list of members
dot icon19/12/1988
Full accounts made up to 1988-05-31
dot icon09/12/1988
Return made up to 18/11/88; full list of members
dot icon23/08/1988
Auditor's resignation
dot icon30/11/1987
Full accounts made up to 1987-05-31
dot icon30/11/1987
Return made up to 20/11/87; full list of members
dot icon24/11/1986
Full accounts made up to 1986-05-31
dot icon24/11/1986
Return made up to 21/11/86; full list of members
dot icon22/12/1975
Annual return made up to 22/11/75
dot icon07/05/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amitabh
Director
29/12/2005 - 26/08/2008
55
Lambert, Thierry
Director
24/02/2009 - 18/08/2010
187
Dandy, Robert Michael
Director
07/04/1997 - 26/08/2008
5
Jones, Howard Maurice
Director
07/04/1997 - 02/05/2005
3
Byfield, Anthony Robert
Director
07/04/1997 - 31/03/2002
3

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,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED

MILLER,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED is an(a) Dissolved company incorporated on 07/05/1958 with the registered office located at Tower Bridge House, St Katharine's Way, London E1W 1DD. There are currently 3 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,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED?

toggle

MILLER,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED is currently Dissolved. It was registered on 07/05/1958 and dissolved on 19/08/2011.

Where is MILLER,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED located?

toggle

MILLER,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED is registered at Tower Bridge House, St Katharine's Way, London E1W 1DD.

What is the latest filing for MILLER,MORRIS & BROOKER(BUILDERS MERCHANTS)LIMITED?

toggle

The latest filing was on 19/08/2011: Final Gazette dissolved following liquidation.