About

Registered Number: 05244603
Date of Incorporation: 29/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: C/O Ally De Maurice, 1 George Williams Way, Colchester, CO1 2JS,

 

Having been setup in 2004, Michael Miles Dairyman Ltd have registered office in Colchester. The company has 2 directors. We don't know the number of employees at the 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.