THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP

Register to unlock more data on OkredoRegister

THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04005336

Incorporation date

31/05/2000

Size

-

Contacts

Registered address

Registered address

Millom Network Centre, Salthouse Rd, Millom, CumbriaCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon25/03/2012
Application to strike the company off the register
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Appointment of Reverend David Ian Bennett Opie as a director
dot icon05/07/2011
Appointment of Mrs Margaret Rose Johnston as a director
dot icon14/06/2011
Annual return made up to 2011-06-01 no member list
dot icon14/06/2011
Registered office address changed from - Millom Network Centre Salthouse Road Millom Cumbria LA18 5AB England on 2011-06-15
dot icon14/06/2011
Termination of appointment of Carl Carter as a director
dot icon14/06/2011
Termination of appointment of Roland Woodward as a director
dot icon14/06/2011
Termination of appointment of Roland Woodward as a secretary
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/07/2010
Annual return made up to 2010-06-01 no member list
dot icon31/07/2010
Director's details changed for Mr John Stephens on 2010-06-01
dot icon31/07/2010
Director's details changed for Mrs. Ruth Peter on 2010-06-01
dot icon31/07/2010
Director's details changed for Mr. John Molloy on 2010-06-01
dot icon31/07/2010
Director's details changed for Kevin Mcnally on 2010-06-01
dot icon31/07/2010
Director's details changed for Mr. William Dowbiggin on 2010-06-01
dot icon31/07/2010
Director's details changed for Mr Carl Carter on 2010-06-01
dot icon31/07/2010
Termination of appointment of Sharon Arrowsmith as a director
dot icon29/04/2010
Appointment of Sharon Arrowsmith as a director
dot icon18/04/2010
Termination of appointment of David Friend as a director
dot icon24/03/2010
Termination of appointment of a director
dot icon24/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/10/2009
Appointment Terminated Director rowena pitt
dot icon01/10/2009
Appointment Terminated Director robin pitt
dot icon13/07/2009
Amended accounts made up to 2008-03-31
dot icon14/06/2009
Annual return made up to 01/06/09
dot icon28/04/2009
Registered office changed on 29/04/2009 from the council centre saint georges road millom cumbria LA18 4DD
dot icon13/04/2009
Memorandum and Articles of Association
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/01/2009
Appointment Terminated Director jane micklethwaite
dot icon27/01/2009
Appointment Terminated Director keith hitchen
dot icon26/01/2009
Director appointed mr carl carter
dot icon20/01/2009
Director appointed mr john stephens
dot icon10/12/2008
Appointment Terminated Director brian crawford
dot icon10/12/2008
Appointment Terminated Director douglas wilson
dot icon09/12/2008
Appointment Terminated Director fredrick gleaves
dot icon09/12/2008
Appointment Terminated Director stuart slater
dot icon28/09/2008
Director's Change of Particulars / keith hitchen / 29/09/2008 / Title was: , now: mr.; HouseName/Number was: , now: over irt; Street was: brown cow inn, now: the hill; Area was: waberthwaite, now: ; Post Town was: millom, now: holmrook; Post Code was: LA19 5YJ, now: CA19 1UG; Country was: , now: united kingdom; Occupation was: publican, now: retire
dot icon28/09/2008
Director appointed mrs. Ruth peter
dot icon05/08/2008
Annual return made up to 01/06/08
dot icon05/08/2008
Director appointed mr. Robin pitt
dot icon05/08/2008
Director appointed mr. Brian crawford
dot icon05/08/2008
Director appointed mrs. Jane margaret micklethwaite
dot icon05/08/2008
Director appointed mr. William dowbiggin
dot icon04/08/2008
Director appointed mr. John molloy
dot icon04/08/2008
Director appointed mr. Douglas wilson
dot icon04/08/2008
Director appointed mrs. Rowena pitt
dot icon04/08/2008
Director appointed mr. David friend
dot icon03/08/2008
Appointment Terminated Director alexander nicholson
dot icon03/08/2008
Appointment Terminated Director francis mcphillips
dot icon03/08/2008
Appointment Terminated Director neil houston
dot icon03/08/2008
Appointment Terminated Director peter hodgson
dot icon03/08/2008
Appointment Terminated Director robert bracegirdle
dot icon26/02/2008
Appointment Terminated Director irene ashburner
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2007
Annual return made up to 01/06/07
dot icon31/10/2007
Director resigned
dot icon28/10/2007
New director appointed
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2006
Annual return made up to 01/06/06
dot icon29/01/2006
Resolutions
dot icon29/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon14/08/2005
Annual return made up to 01/06/05
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/06/2004
Annual return made up to 01/06/04
dot icon28/06/2004
Director's particulars changed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon24/06/2003
Annual return made up to 01/06/03
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/07/2002
Annual return made up to 01/06/02
dot icon21/07/2002
Director's particulars changed
dot icon26/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/11/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon24/06/2001
Annual return made up to 01/06/01
dot icon31/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brockbank, Janice
Director
30/09/2005 - 01/04/2007
2
Wilson, Douglas Alexander
Director
17/03/2008 - 25/11/2008
3
Micklethwaite, Jane Margaret
Director
20/05/2008 - 27/01/2009
4
Towers, Gavin Thomas
Director
16/09/2002 - 31/05/2004
11
Higgins, Leslie James
Director
30/09/2005 - 01/04/2007
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 THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP

THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP is an(a) Dissolved company incorporated on 31/05/2000 with the registered office located at Millom Network Centre, Salthouse Rd, Millom, Cumbria. There are currently 7 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 THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP?

toggle

THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP is currently Dissolved. It was registered on 31/05/2000 and dissolved on 16/07/2012.

Where is THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP located?

toggle

THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP is registered at Millom Network Centre, Salthouse Rd, Millom, Cumbria.

What does THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP do?

toggle

THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE MILLOM & HAVERIGG ECONOMIC DEVELOPMENT GROUP?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.