NANCY MILLER ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

NANCY MILLER ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01620228

Incorporation date

04/03/1982

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon15/10/2013
Final Gazette dissolved following liquidation
dot icon15/07/2013
Return of final meeting in a members' voluntary winding up
dot icon11/03/2013
Registered office address changed from C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 2013-03-12
dot icon10/03/2013
Declaration of solvency
dot icon10/03/2013
Insolvency resolution
dot icon10/03/2013
Resolutions
dot icon10/03/2013
Appointment of a voluntary liquidator
dot icon15/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon11/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/02/2011
Registered office address changed from 2nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 2011-02-15
dot icon04/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon12/08/2010
Termination of appointment of John Charlton as a director
dot icon13/09/2009
Accounts made up to 2009-02-28
dot icon09/08/2009
Return made up to 08/08/09; full list of members
dot icon21/09/2008
Accounts made up to 2008-02-29
dot icon07/08/2008
Return made up to 08/08/08; full list of members
dot icon18/11/2007
Accounts made up to 2007-02-28
dot icon09/08/2007
Return made up to 08/08/07; full list of members
dot icon10/11/2006
Accounts made up to 2006-02-28
dot icon09/08/2006
Return made up to 08/08/06; full list of members
dot icon21/11/2005
Accounts made up to 2005-02-28
dot icon08/08/2005
Return made up to 08/08/05; full list of members
dot icon16/12/2004
Registered office changed on 17/12/04 from: 9TH floor wettern house 56 dingwall road croydon surrey CR0 0XH
dot icon16/12/2004
Accounts made up to 2004-02-28
dot icon15/08/2004
Return made up to 08/08/04; full list of members
dot icon15/08/2004
Location of register of members address changed
dot icon09/06/2004
Accounts made up to 2003-02-28
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon29/03/2004
Compulsory strike-off action has been discontinued
dot icon25/03/2004
Withdrawal of application for striking off
dot icon23/02/2004
First Gazette notice for voluntary strike-off
dot icon13/01/2004
Application for striking-off
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon27/08/2003
Return made up to 08/08/03; full list of members
dot icon16/12/2002
Accounts made up to 2002-02-28
dot icon26/08/2002
Return made up to 08/08/02; full list of members
dot icon25/03/2002
Director's particulars changed
dot icon11/12/2001
Accounts made up to 2001-02-28
dot icon14/08/2001
Return made up to 08/08/01; full list of members
dot icon01/01/2001
Accounts made up to 2000-02-29
dot icon16/08/2000
Return made up to 08/08/00; full list of members
dot icon04/03/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon21/12/1999
Accounts made up to 1999-02-28
dot icon15/08/1999
Return made up to 08/08/99; no change of members
dot icon15/08/1999
Director's particulars changed
dot icon15/08/1999
Location of register of members
dot icon20/07/1999
Secretary resigned
dot icon29/06/1999
New secretary appointed
dot icon02/02/1999
Accounting reference date extended from 31/01/99 to 28/02/99
dot icon06/08/1998
Return made up to 08/08/98; full list of members
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
New secretary appointed
dot icon14/05/1998
Accounts made up to 1998-01-31
dot icon23/09/1997
Amended accounts made up to 1995-12-31
dot icon10/09/1997
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon03/09/1997
Return made up to 08/08/97; full list of members
dot icon07/04/1997
Accounts made up to 1996-12-31
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
Registered office changed on 03/02/97 from: the pentland centre lakeside squires lane, finchley london N3 2QL
dot icon08/09/1996
Return made up to 08/08/96; no change of members
dot icon17/06/1996
Accounts made up to 1995-12-31
dot icon28/08/1995
Return made up to 08/08/95; no change of members
dot icon12/06/1995
Accounts made up to 1994-12-31
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon24/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Accounts made up to 1993-12-31
dot icon03/09/1994
Return made up to 08/08/94; full list of members
dot icon05/10/1993
Return made up to 08/08/93; full list of members; amend
dot icon14/09/1993
Accounts made up to 1992-12-31
dot icon08/09/1993
Return made up to 08/08/93; full list of members
dot icon08/09/1993
Director resigned
dot icon09/01/1993
Director resigned
dot icon30/09/1992
Accounts made up to 1991-12-31
dot icon25/08/1992
Return made up to 08/08/92; no change of members
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon26/09/1991
Accounts made up to 1990-12-31
dot icon16/09/1991
Secretary's particulars changed
dot icon15/08/1991
Return made up to 08/08/91; full list of members
dot icon04/11/1990
Accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 15/08/90; full list of members
dot icon18/09/1989
Accounts made up to 1989-04-30
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Return made up to 08/08/89; full list of members
dot icon31/05/1989
Registered office changed on 01/06/89 from: longdene house haslemere surrey GU27 2PH
dot icon31/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon18/04/1989
Declaration of satisfaction of mortgage/charge
dot icon20/03/1989
Full accounts made up to 1988-04-30
dot icon23/02/1989
Registered office changed on 24/02/89 from: st anne house 20 wellesley road croydon surrey cr 9XB
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1988
Full accounts made up to 1987-06-30
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1988
Auditor's resignation
dot icon09/05/1988
Accounting reference date shortened from 30/06 to 30/04
dot icon30/10/1987
Full accounts made up to 1986-06-30
dot icon14/09/1987
Return made up to 06/02/87; full list of members
dot icon23/06/1986
Full accounts made up to 1985-06-30
dot icon18/06/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaux, Kevin John
Secretary
07/05/2004 - Present
17
Craven, John Steven
Secretary
17/06/1999 - 07/05/2004
9
Groetzinger, Jon
Secretary
08/05/1998 - 14/07/1999
9
Hyde, John Derek Gregory
Secretary
03/10/1994 - 28/01/1997
33
Charlton, John Stuart Northcliffe
Director
12/12/2003 - 31/03/2010
20

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 NANCY MILLER ASSOCIATES LIMITED

NANCY MILLER ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 04/03/1982 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 2 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 NANCY MILLER ASSOCIATES LIMITED?

toggle

NANCY MILLER ASSOCIATES LIMITED is currently Dissolved. It was registered on 04/03/1982 and dissolved on 15/10/2013.

Where is NANCY MILLER ASSOCIATES LIMITED located?

toggle

NANCY MILLER ASSOCIATES LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does NANCY MILLER ASSOCIATES LIMITED do?

toggle

NANCY MILLER ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NANCY MILLER ASSOCIATES LIMITED?

toggle

The latest filing was on 15/10/2013: Final Gazette dissolved following liquidation.