Company NameMills-Skarin Developments Limited
Company StatusDissolved
Company Number07416340
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Director

Director NameLuc Mills-Skarin
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address48 High Street
Great Shelford
Cambridge
CB22 5EH

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Luc Mills-skarin
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,479
Cash£12,759
Current Liabilities£248,930

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 35 headingley mount leeds WYK564102. Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 2 fruit farm cottage long lane saughall chester t/no CH602724. Notification of addition to or amendment of charge.
Outstanding
9 November 2013Delivered on: 14 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2018Application to strike the company off the register (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2015Director's details changed for Luc Mills-Skarin on 21 October 2015 (2 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Director's details changed for Luc Mills-Skarin on 21 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 October 2014Director's details changed for Luc Mills-Skarin on 21 October 2014 (2 pages)
24 October 2014Director's details changed for Luc Mills-Skarin on 21 October 2014 (2 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 January 2014Registration of charge 074163400003 (41 pages)
31 January 2014Registration of charge 074163400002 (41 pages)
31 January 2014Registration of charge 074163400002 (41 pages)
31 January 2014Registration of charge 074163400003 (41 pages)
26 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
14 November 2013Registration of charge 074163400001 (44 pages)
14 November 2013Registration of charge 074163400001 (44 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)