Company NameMill Developments (Chester) Limited
Company StatusDissolved
Company Number04441931
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Ouldred
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirkmount
Wirral
Merseyside
CH49 6QE
Wales
Director NameMichael Charles Reddy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Baskervyle Road
Gayton
Wirral
CH60 8NJ
Wales
Director NameDr Raymond David Symes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressNew Hall The Beeches
Helsby
Frodsham
WA6 0QL
Secretary NameMichael Charles Reddy
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Baskervyle Road
Gayton
Wirral
CH60 8NJ
Wales

Location

Registered AddressStone Lodge 7 Baskervyle Road
Gayton Wirral
Merseyside
CH60 8NJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

90 at £1Raymond D. Symes & Michael C. Reddy & Christopher Ouldred
100.00%
Ordinary

Financials

Year2014
Net Worth£819,494
Cash£7,275
Current Liabilities£31,685

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2016Bona Vacantia disclaimer (1 page)
22 December 2016Bona Vacantia disclaimer (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Application to strike the company off the register (3 pages)
2 April 2012Application to strike the company off the register (3 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 90
(6 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 90
(6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Raymond David Symes on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Raymond David Symes on 20 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 20/05/09; full list of members (4 pages)
15 June 2009Return made up to 20/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 June 2008Return made up to 20/05/08; full list of members (4 pages)
16 June 2008Return made up to 20/05/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Return made up to 20/05/07; no change of members (7 pages)
19 June 2007Return made up to 20/05/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 July 2006Return made up to 20/05/06; full list of members (7 pages)
21 July 2006Return made up to 20/05/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (9 pages)
26 November 2004Particulars of mortgage/charge (9 pages)
10 June 2004Return made up to 20/05/04; full list of members (7 pages)
10 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 September 2003Ad 27/06/03--------- £ si 87@1=87 £ ic 3/90 (2 pages)
30 September 2003Ad 27/06/03--------- £ si 87@1=87 £ ic 3/90 (2 pages)
5 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 July 2003Return made up to 20/05/03; full list of members (7 pages)
5 July 2003Return made up to 20/05/03; full list of members (7 pages)
20 May 2002Incorporation (19 pages)