Company NameMiles Designs Ltd.
Company StatusDissolved
Company Number05020975
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameMiles Design And Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameStuart Holloway Miles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 26 March 2019)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameJulie Miles
NationalityBritish
StatusResigned
Appointed04 June 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2014)
RoleCompany Director
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Stuart Miles
100.00%
Ordinary

Financials

Year2014
Net Worth£782
Cash£4,549
Current Liabilities£10,981

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
1 November 2018Change of details for Mr Stuart Holloway Miles as a person with significant control on 21 October 2018 (2 pages)
1 November 2018Director's details changed for Stuart Holloway Miles on 21 October 2018 (2 pages)
30 October 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
25 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
5 January 2015Termination of appointment of Julie Miles as a secretary on 13 December 2014 (1 page)
5 January 2015Termination of appointment of Julie Miles as a secretary on 13 December 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Secretary's details changed for Julie Miles on 24 January 2014 (1 page)
30 January 2014Director's details changed for Stuart Holloway Miles on 24 January 2014 (2 pages)
30 January 2014Secretary's details changed for Julie Miles on 24 January 2014 (1 page)
30 January 2014Director's details changed for Stuart Holloway Miles on 24 January 2014 (2 pages)
30 January 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 30 January 2014 (1 page)
30 January 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 30 January 2014 (1 page)
30 January 2014Secretary's details changed for Julie Miles on 24 January 2014 (1 page)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Director's details changed for Stuart Holloway Miles on 24 January 2014 (2 pages)
30 January 2014Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 30 January 2014 (1 page)
30 January 2014Director's details changed for Stuart Holloway Miles on 24 January 2014 (2 pages)
30 January 2014Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 30 January 2014 (1 page)
30 January 2014Secretary's details changed for Julie Miles on 24 January 2014 (1 page)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Stuart Holloway Miles on 24 January 2011 (2 pages)
28 January 2011Director's details changed for Stuart Holloway Miles on 24 January 2011 (2 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Stuart Holloway Miles on 24 January 2010 (2 pages)
4 March 2010Director's details changed for Stuart Holloway Miles on 24 January 2010 (2 pages)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 24/01/09; full list of members (3 pages)
10 March 2009Return made up to 24/01/09; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 March 2008Return made up to 24/01/08; full list of members (3 pages)
11 March 2008Return made up to 24/01/08; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2007Registered office changed on 14/02/07 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (2 pages)
31 January 2006Return made up to 24/01/06; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 2 hilliards court chester business park chester cheshire CH4 9PX (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 2 hilliards court chester business park chester cheshire CH4 9PX (1 page)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 April 2005Company name changed miles design and construction li mited\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed miles design and construction li mited\certificate issued on 07/04/05 (2 pages)
10 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Registered office changed on 07/07/04 from: 7 chapel street holt wrexham LL13 9DJ (1 page)
7 July 2004Registered office changed on 07/07/04 from: 7 chapel street holt wrexham LL13 9DJ (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
20 January 2004Incorporation (13 pages)
20 January 2004Incorporation (13 pages)