Company NameMill Lane House (Kent) Limited
Company StatusDissolved
Company Number04290387
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameShopbook Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2007)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusClosed
Appointed08 October 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2007)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Jonathan Charles Patrick Beever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 05 June 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringfield House
Water Lane
Wilmslow Stockport
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
24 October 2006Return made up to 13/09/06; full list of members (7 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 October 2004Return made up to 19/09/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
25 September 2003Return made up to 19/09/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: lancaster house 70-76 blackburn street radcliffe greater manchester M26 2JW (1 page)
21 October 2002Return made up to 19/09/02; full list of members (7 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
25 March 2002Company name changed shopbook LIMITED\certificate issued on 25/03/02 (2 pages)
6 March 2002New director appointed (2 pages)
27 October 2001Ad 23/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 October 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
24 October 2001Registered office changed on 24/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2001New director appointed (3 pages)
24 October 2001New secretary appointed;new director appointed (3 pages)
19 October 2001Director resigned (1 page)
19 October 2001Secretary resigned (1 page)