MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04245762

Incorporation date

04/07/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pump House Buttercup Lane, West Lynn, Kings Lynn, Norfolk PE34 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2001)
dot icon25/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2017
First Gazette notice for voluntary strike-off
dot icon02/05/2017
Application to strike the company off the register
dot icon07/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-06 no member list
dot icon06/07/2014
Annual return made up to 2014-07-06 no member list
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-06 no member list
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-07-06 no member list
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/03/2012
Appointment of Mrs Zoe Ridge as a director
dot icon15/03/2012
Appointment of Miss Charlotte Liddiard as a director
dot icon27/02/2012
Termination of appointment of Michael Ransom as a director
dot icon19/02/2012
Appointment of Mrs Claire Elizabeth Lewis as a secretary
dot icon19/02/2012
Termination of appointment of Michael Ransom as a secretary
dot icon11/01/2012
Termination of appointment of Susan Wall as a director
dot icon08/07/2011
Director's details changed for Colin Raymond Young on 2011-07-08
dot icon06/07/2011
Annual return made up to 2011-07-06 no member list
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-07-04 no member list
dot icon05/07/2010
Director's details changed for Colin Raymond Young on 2010-07-04
dot icon05/07/2010
Director's details changed for Alan Michael Finnigan on 2010-07-04
dot icon05/07/2010
Director's details changed for Michael Ransom on 2010-07-04
dot icon05/07/2010
Director's details changed for Susan Wall on 2010-07-04
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2009
Annual return made up to 04/07/09
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Annual return made up to 04/07/08
dot icon12/07/2007
Annual return made up to 04/07/07
dot icon12/06/2007
New director appointed
dot icon03/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Secretary resigned;director resigned
dot icon28/07/2006
Annual return made up to 04/07/06
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2005
Annual return made up to 04/07/05
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/07/2004
Annual return made up to 04/07/04
dot icon04/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/07/2003
Annual return made up to 04/07/03
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/03/2003
Registered office changed on 28/03/03 from: persimmon house fulford york north yorkshire YO19 4FE
dot icon10/03/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon09/09/2002
Director resigned
dot icon12/07/2002
Annual return made up to 04/07/02
dot icon08/08/2001
New director appointed
dot icon01/08/2001
Registered office changed on 01/08/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Secretary resigned;director resigned
dot icon01/08/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New secretary appointed
dot icon04/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
04/07/2001 - 05/07/2001
2305
Evans, Adrian Lloyd
Director
05/07/2001 - 23/01/2003
111
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
04/07/2001 - 05/07/2001
2305
Woods, Sharon Jane
Director
23/01/2003 - 12/04/2007
-
Wall, Susan
Director
02/05/2007 - 24/11/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED

MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 04/07/2001 with the registered office located at The Pump House Buttercup Lane, West Lynn, Kings Lynn, Norfolk PE34 3LU. 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 MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 04/07/2001 and dissolved on 25/07/2017.

Where is MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED is registered at The Pump House Buttercup Lane, West Lynn, Kings Lynn, Norfolk PE34 3LU.

What does MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/07/2017: Final Gazette dissolved via voluntary strike-off.