About

Registered Number: 03067115
Date of Incorporation: 12/06/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 7 months ago)
Registered Address: Milton House, Winery Lane, Walton Le Dale, Preston, PR5 4AR

 

Based in Walton Le Dale, Chris Miller Preston Ltd was founded on 12 June 1995, it has a status of "Dissolved". The business does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 27 July 2017
PSC07 - N/A 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
AR01 - Annual Return 18 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 26 March 2015
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 23 November 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 09 July 1997
395 - Particulars of a mortgage or charge 17 May 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 31 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1996
287 - Change in situation or address of Registered Office 01 November 1995
288 - N/A 16 June 1995
NEWINC - New incorporation documents 12 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.