About

Registered Number: 01580186
Date of Incorporation: 14/08/1981 (42 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Unit 17 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX

 

Founded in 1981, Mill Street Ltd has its registered office in Sheffield, South Yorkshire, it's status is listed as "Dissolved". The companies directors are Arturo, Cuzzer, Solli, Geir, Sondenbroe, Peter. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTURO, Cuzzer 19 June 2002 29 June 2006 1
SOLLI, Geir 13 May 2003 29 June 2006 1
SONDENBROE, Peter 29 June 2006 17 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 20 October 2017
SH19 - Statement of capital 04 October 2017
RESOLUTIONS - N/A 29 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2017
CAP-SS - N/A 29 September 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 August 2017
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 15 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 11 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 04 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 August 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 10 August 2005
353 - Register of members 09 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
AA - Annual Accounts 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 31 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 April 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 09 August 1995
287 - Change in situation or address of Registered Office 18 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
363s - Annual Return 16 August 1994
RESOLUTIONS - N/A 11 July 1994
AA - Annual Accounts 07 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 26 August 1992
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 27 January 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
288 - N/A 01 May 1987
363 - Annual Return 04 January 1987
287 - Change in situation or address of Registered Office 05 November 1986
AA - Annual Accounts 31 October 1986
288 - N/A 05 July 1986
MISC - Miscellaneous document 14 August 1981
NEWINC - New incorporation documents 14 August 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.