Company NameMillvale Properties Limited
Company StatusDissolved
Company Number06480288
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House Astbury
Congleton
Cheshire
CW12 4RQ
Secretary NameMr Brian Roebuck
StatusClosed
Appointed07 April 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleCompany Director
Correspondence AddressThe Old Police House Astbury
Congleton
Cheshire
CW12 4RQ
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at 1Carl Roebuck
100.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (2 pages)
29 January 2010Application to strike the company off the register (2 pages)
20 January 2010Appointment of Mr Brian Roebuck as a director (1 page)
20 January 2010Termination of appointment of Andrew Ryder as a secretary (1 page)
20 January 2010Termination of appointment of Arthur Jackson as a director (1 page)
20 January 2010Termination of appointment of Arthur Jackson as a director (1 page)
20 January 2010Appointment of Mr Brian Roebuck as a director (1 page)
20 January 2010Termination of appointment of Andrew Ryder as a secretary (1 page)
20 January 2010Appointment of Mr Brian Roebuck as a secretary (1 page)
20 January 2010Appointment of Mr Brian Roebuck as a secretary (1 page)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 May 2009Return made up to 22/01/09; full list of members (3 pages)
1 May 2009Return made up to 22/01/09; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 9 perseverance works kingsland road london E2 8DD (1 page)
9 May 2008Registered office changed on 09/05/2008 from 9 perseverance works kingsland road london E2 8DD (1 page)
13 March 2008Director appointed arthur jackson (2 pages)
13 March 2008Secretary appointed andrew john ryder (2 pages)
13 March 2008Secretary appointed andrew john ryder (2 pages)
13 March 2008Appointment Terminated Director wildman & battell LIMITED (1 page)
13 March 2008Appointment terminated secretary sameday company services LIMITED (1 page)
13 March 2008Director appointed arthur jackson (2 pages)
13 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
13 March 2008Appointment Terminated Secretary sameday company services LIMITED (1 page)
22 January 2008Incorporation (11 pages)
22 January 2008Incorporation (11 pages)