Company NameMilliard Collection Limited
Company StatusDissolved
Company Number12601759
CategoryPrivate Limited Company
Incorporation Date14 May 2020(3 years, 11 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mathew Jordan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2020(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard Court Knutsford Road
Antrobus
Northwich
CW9 6JW
Director NameMr Matthew Edward Timms
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2020(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Court Knutsford Road
Antrobus
Northwich
CW9 6JW
Director NameMr Steven James Hibbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Court Knutsford Road
Antrobus
Northwich
CW9 6JW
Director NameMr Martin James Rylands
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Court Knutsford Road
Antrobus
Northwich
CW9 6JW

Location

Registered AddressOrchard Court Knutsford Road
Antrobus
Northwich
CW9 6JW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 December 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
11 August 2021Termination of appointment of Martin James Rylands as a director on 11 August 2021 (1 page)
19 November 2020Termination of appointment of Steven James Hibbert as a director on 4 September 2020 (1 page)
19 November 2020Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
8 October 2020Registered office address changed from 20 Camberwell Drive Warrington WA4 6FE England to Orchard Court Knutsford Road Antrobus Northwich CW9 6JW on 8 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Cessation of Mathew Jordan as a person with significant control on 4 September 2020 (1 page)
8 October 2020Notification of a person with significant control statement (2 pages)
8 October 2020Appointment of Mr Matthew Edward Timms as a director on 4 September 2020 (2 pages)
21 September 2020Appointment of Mr Martin James Rylands as a director on 4 September 2020 (2 pages)
21 September 2020Appointment of Mr Steven James Hibbert as a director on 4 September 2020 (2 pages)
14 May 2020Incorporation
Statement of capital on 2020-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)