Company NameMiller McKenzie Limited
Company StatusDissolved
Company Number05045873
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Roger Hollingsworth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMs Maggie Miller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMaggie Miller
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Website1stchoiceforhomes.com
Email address[email protected]
Telephone0800 0287085
Telephone regionFreephone

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Maggie Miller
50.00%
Ordinary
1 at £1Michael Roger Hollingsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£20,413
Cash£62,577
Current Liabilities£47,156

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
1 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
3 May 2019Registered office address changed from 48 Pillory Street Nantwich Cheshire CW5 5BG to 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 May 2019 (1 page)
30 April 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
17 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
22 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 March 2018Notification of Maggie Miller as a person with significant control on 1 March 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(4 pages)
15 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Director's details changed for Maggie Miller on 1 October 2013 (2 pages)
18 March 2014Director's details changed for Maggie Miller on 1 October 2013 (2 pages)
18 March 2014Director's details changed for Maggie Miller on 1 October 2013 (2 pages)
18 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
17 March 2014Director's details changed for Michael Roger Hollingsworth on 1 October 2013 (2 pages)
17 March 2014Director's details changed for Michael Roger Hollingsworth on 1 October 2013 (2 pages)
17 March 2014Secretary's details changed for Maggie Miller on 1 October 2013 (1 page)
17 March 2014Secretary's details changed for Maggie Miller on 1 October 2013 (1 page)
17 March 2014Secretary's details changed for Maggie Miller on 1 October 2013 (1 page)
17 March 2014Director's details changed for Michael Roger Hollingsworth on 1 October 2013 (2 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Maggie Miller on 17 February 2010 (2 pages)
20 April 2010Director's details changed for Michael Roger Hollingsworth on 17 February 2010 (2 pages)
20 April 2010Director's details changed for Michael Roger Hollingsworth on 17 February 2010 (2 pages)
20 April 2010Director's details changed for Maggie Miller on 17 February 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 March 2009Return made up to 17/02/09; full list of members (4 pages)
16 March 2009Return made up to 17/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2007Registered office changed on 27/01/07 from: 20 crewe road sandbach cheshire CW11 4NE (1 page)
27 January 2007Registered office changed on 27/01/07 from: 20 crewe road sandbach cheshire CW11 4NE (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 April 2006Return made up to 17/02/06; full list of members (7 pages)
19 April 2006Return made up to 17/02/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
17 February 2004Incorporation (9 pages)
17 February 2004Incorporation (9 pages)