MILLETS SHOPS LIMITED

Register to unlock more data on OkredoRegister

MILLETS SHOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01389207

Incorporation date

15/09/1978

Size

Dormant

Contacts

Registered address

Registered address

440-450 Cob Drive, Swan Valley, Northampton NN4 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1978)
dot icon12/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2012
Termination of appointment of Mark Derrick Beacham as a secretary on 2012-02-03
dot icon03/02/2012
Termination of appointment of Julia Reynolds as a director on 2012-02-03
dot icon03/02/2012
Termination of appointment of Dominic Joseph Lavelle as a director on 2012-02-03
dot icon03/02/2012
Termination of appointment of Mark Derrick Beacham as a director on 2012-02-03
dot icon16/12/2011
Termination of appointment of Marcello Lombardo as a director on 2011-12-16
dot icon22/11/2011
Appointment of Dominic Joseph Lavelle as a director on 2011-11-21
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2011-02-26
dot icon02/08/2011
Appointment of Ms Julia Reynolds as a director
dot icon06/06/2011
Memorandum and Articles of Association
dot icon17/05/2011
Termination of appointment of Richard Hitt as a director
dot icon17/05/2011
Appointment of Mr Mark Derrick Beacham as a director
dot icon05/05/2011
Resolutions
dot icon11/11/2010
Statement of company's objects
dot icon11/11/2010
Particulars of variation of rights attached to shares
dot icon11/11/2010
Change of share class name or designation
dot icon11/11/2010
Consolidation of shares on 2010-11-05
dot icon11/11/2010
Resolutions
dot icon01/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2010-02-27
dot icon11/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Richard John Hitt on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr Mark Derrick Beacham on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Richard John Hitt on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Marcello Lombardo on 2009-10-01
dot icon06/10/2009
Memorandum and Articles of Association
dot icon06/10/2009
Resolutions
dot icon10/09/2009
Accounts made up to 2009-02-28
dot icon04/03/2009
Appointment Terminated Director desmond malone
dot icon04/03/2009
Director appointed mr marcello lombardo
dot icon18/02/2009
Registered office changed on 18/02/2009 from 440-450 cobb drive swan valley northampton northamptonshire NN4 9BB
dot icon19/12/2008
Secretary appointed mr mark derrick beacham
dot icon19/12/2008
Appointment Terminated Secretary paul pillay
dot icon31/10/2008
Return made up to 01/10/08; full list of members
dot icon31/10/2008
Location of debenture register
dot icon31/10/2008
Registered office changed on 31/10/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england
dot icon31/10/2008
Location of register of members
dot icon13/08/2008
Accounts made up to 2008-03-01
dot icon08/08/2008
Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL
dot icon13/06/2008
Director appointed mr richard john hitt
dot icon09/06/2008
Appointment Terminated Director keith fleming
dot icon26/10/2007
Return made up to 01/10/07; full list of members
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
Secretary resigned
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon20/08/2007
Accounts made up to 2007-03-03
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon10/10/2006
Director resigned
dot icon02/10/2006
Accounts made up to 2006-02-28
dot icon05/09/2006
New director appointed
dot icon05/12/2005
Return made up to 01/10/05; full list of members
dot icon22/07/2005
Accounts made up to 2005-02-28
dot icon20/07/2005
Director resigned
dot icon11/03/2005
Return made up to 01/10/04; full list of members
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon04/01/2005
Accounts made up to 2004-02-29
dot icon07/07/2004
Return made up to 01/10/03; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04
dot icon07/07/2004
Location of debenture register address changed
dot icon07/07/2004
Location of register of members address changed
dot icon17/03/2004
New director appointed
dot icon30/12/2003
Accounts made up to 2003-02-28
dot icon22/12/2002
Accounts made up to 2002-02-28
dot icon31/10/2002
Return made up to 01/10/02; full list of members
dot icon20/12/2001
Accounts made up to 2001-02-28
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon01/11/2000
Return made up to 01/10/00; full list of members
dot icon01/11/2000
Director's particulars changed
dot icon11/10/2000
Director's particulars changed
dot icon08/08/2000
Accounts made up to 2000-02-29
dot icon05/08/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Director's particulars changed
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon29/10/1999
Return made up to 01/10/99; full list of members
dot icon24/09/1999
Accounts made up to 1999-02-27
dot icon29/01/1999
Director's particulars changed
dot icon05/11/1998
Return made up to 01/10/98; no change of members
dot icon05/11/1998
Secretary's particulars changed
dot icon05/11/1998
Location of register of members address changed
dot icon05/11/1998
Location of debenture register address changed
dot icon02/06/1998
Resolutions
dot icon31/05/1998
Accounts made up to 1998-02-28
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon19/11/1997
Director's particulars changed
dot icon29/10/1997
Full accounts made up to 1997-03-01
dot icon28/10/1997
Return made up to 01/10/97; no change of members
dot icon28/10/1997
Director resigned
dot icon19/06/1997
Certificate of change of name
dot icon29/01/1997
New director appointed
dot icon09/01/1997
Accounting reference date shortened from 31/01/97 to 28/02/96
dot icon09/01/1997
Full accounts made up to 1996-03-02
dot icon22/10/1996
Return made up to 01/10/96; full list of members
dot icon16/10/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Secretary resigned
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Declaration of assistance for shares acquisition
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Director resigned
dot icon13/03/1996
Particulars of mortgage/charge
dot icon28/02/1996
Registered office changed on 28/02/96 from: 40 duke street london W1A 2HP
dot icon05/10/1995
Return made up to 01/10/95; full list of members
dot icon25/09/1995
Secretary resigned;new director appointed
dot icon05/09/1995
Director resigned;new director appointed
dot icon05/09/1995
New secretary appointed;director resigned
dot icon05/09/1995
Registered office changed on 05/09/95 from: sunningdale road leicester LE3 1TP
dot icon23/08/1995
Accounts made up to 1995-01-28
dot icon02/06/1995
Certificate of change of name
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon30/01/1995
Secretary resigned;new secretary appointed
dot icon30/01/1995
Director resigned;new director appointed
dot icon13/01/1995
Director resigned;new director appointed
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts made up to 1994-01-29
dot icon24/10/1994
Return made up to 01/10/94; full list of members
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Return made up to 01/10/93; full list of members
dot icon08/07/1993
Registered office changed on 08/07/93 from: mansard close westgate northampton NN5 5DL
dot icon29/06/1993
Certificate of change of name
dot icon25/05/1993
Accounts made up to 1993-01-30
dot icon25/05/1993
Resolutions
dot icon11/05/1993
Director resigned;new director appointed
dot icon05/01/1993
Director resigned;new director appointed
dot icon13/10/1992
Return made up to 01/10/92; no change of members
dot icon13/10/1992
Location of register of members address changed
dot icon13/10/1992
Secretary's particulars changed
dot icon20/07/1992
Full accounts made up to 1992-02-01
dot icon15/11/1991
Full accounts made up to 1991-02-02
dot icon10/10/1991
Return made up to 01/10/91; full list of members
dot icon30/05/1991
Director resigned;new director appointed
dot icon28/02/1991
Registered office changed on 28/02/91 from: millet house summerhouse road moulton park industrial estate northampton NN3 1XQ
dot icon23/01/1991
Director resigned
dot icon21/01/1991
Return made up to 04/01/91; no change of members
dot icon02/10/1990
Full accounts made up to 1990-01-31
dot icon26/01/1990
Return made up to 05/01/90; full list of members
dot icon01/12/1989
Full accounts made up to 1989-01-31
dot icon03/05/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Return made up to 12/01/89; full list of members
dot icon29/03/1989
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-01-31
dot icon14/12/1988
Registered office changed on 14/12/88 from: marshall lake road shirley solihull west midlands B90 4LH
dot icon14/12/1988
Director resigned;new director appointed
dot icon04/07/1988
Return made up to 13/01/88; full list of members
dot icon04/07/1988
Registered office changed on 04/07/88 from: millett house summerhouse road moulton park northampton NW3 1XQ
dot icon20/01/1988
Full accounts made up to 1987-01-31
dot icon12/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1986
Declaration of satisfaction of mortgage/charge
dot icon06/09/1986
Return made up to 06/08/86; full list of members
dot icon28/08/1986
Full accounts made up to 1986-02-03
dot icon07/12/1978
Miscellaneous
dot icon15/09/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/02/2011
dot iconLast change occurred
26/02/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/02/2011
dot iconNext account date
26/02/2012
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Julia
Director
01/08/2011 - 03/02/2012
49
Maywood, Terry Osborn
Director
04/10/1996 - 30/06/2005
24
Foot, Peter John Lewis
Director
16/01/1995 - 30/06/1995
26
Drum, John David Francis
Director
30/06/1995 - 16/02/1996
21
Crosland, Roy Nicholson
Director
04/03/1996 - 31/12/2004
38

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 MILLETS SHOPS LIMITED

MILLETS SHOPS LIMITED is an(a) Dissolved company incorporated on 15/09/1978 with the registered office located at 440-450 Cob Drive, Swan Valley, Northampton NN4 9BB. There is currently no 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 MILLETS SHOPS LIMITED?

toggle

MILLETS SHOPS LIMITED is currently Dissolved. It was registered on 15/09/1978 and dissolved on 12/02/2013.

Where is MILLETS SHOPS LIMITED located?

toggle

MILLETS SHOPS LIMITED is registered at 440-450 Cob Drive, Swan Valley, Northampton NN4 9BB.

What does MILLETS SHOPS LIMITED do?

toggle

MILLETS SHOPS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MILLETS SHOPS LIMITED?

toggle

The latest filing was on 12/02/2013: Final Gazette dissolved via compulsory strike-off.