About

Registered Number: 05244603
Date of Incorporation: 29/09/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (8 years and 1 month ago)
Registered Address: C/O Ally De Maurice, 1 George Williams Way, Colchester, CO1 2JS,

 

Having been setup in 2004, Michael Miles Dairyman Ltd are based in Colchester, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Michael 29 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Elaine Suzan 29 September 2004 01 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 26 February 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 18 July 2011
AA01 - Change of accounting reference date 18 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 21 July 2006
395 - Particulars of a mortgage or charge 02 June 2006
363a - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 20 April 2005
395 - Particulars of a mortgage or charge 04 February 2005
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2006 Outstanding

N/A

Debenture 29 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.