About

Registered Number: 06523108
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Mill Lane Farm, Mayfield Road, Sheffield, South Yorkshire, S10 4PR,

 

Midland Mills Developments Ltd was registered on 04 March 2008 with its registered office in South Yorkshire, it's status at Companies House is "Dissolved". The current directors of Midland Mills Developments Ltd are Sussman, Solomon, Sussman, Solomon, Read, Anoushka Tamsin, York Place Company Nominees Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUSSMAN, Solomon 11 April 2011 - 1
YORK PLACE COMPANY NOMINEES LIMITED 04 March 2008 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SUSSMAN, Solomon 11 April 2011 - 1
READ, Anoushka Tamsin 04 March 2008 11 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
AR01 - Annual Return 02 April 2013
DISS16(SOAS) - N/A 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 18 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
SH01 - Return of Allotment of shares 13 April 2011
CERTNM - Change of name certificate 23 February 2011
CONNOT - N/A 23 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.