About

Registered Number: 03705133
Date of Incorporation: 01/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Fforest Mill Garden Centre, Pontardulais Road, Cadle, Swansea, West Glamorgan, SA5 4BA

 

Founded in 1999, Mill Aquatics Ltd have registered office in Swansea in West Glamorgan, it has a status of "Dissolved". Mill Aquatics Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORR, John 06 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GREY, Lesley Susanne 30 November 2000 - 1
STEWART, Margaret 06 April 1999 06 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS16(SOAS) - N/A 29 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
DISS16(SOAS) - N/A 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
DISS16(SOAS) - N/A 21 April 2010
DISS16(SOAS) - N/A 21 October 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 07 June 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 January 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 07 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 08 May 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
225 - Change of Accounting Reference Date 24 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
CERTNM - Change of name certificate 13 May 1999
RESOLUTIONS - N/A 04 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
123 - Notice of increase in nominal capital 04 May 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.