About

Registered Number: 02818902
Date of Incorporation: 18/05/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: The Gables The Annexe, Gable House, 40 High Street, Rickmansworth, Hertfordshire, WD3 1ER,

 

Based in Rickmansworth, Hertfordshire, A. Mills Fowler & Sons Ltd was established in 1993, it's status is listed as "Dissolved". Fowler, Diane, Fowler, Clive Anthony, Mills, Anthony Lawrence are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Anthony Lawrence 28 May 1993 10 July 2001 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Diane 10 July 2001 - 1
FOWLER, Clive Anthony 28 May 1993 10 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
AD01 - Change of registered office address 27 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 09 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 10 May 2002
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 27 May 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 27 March 1996
287 - Change in situation or address of Registered Office 02 February 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 06 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1993
287 - Change in situation or address of Registered Office 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
NEWINC - New incorporation documents 18 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.