About

Registered Number: 05226755
Date of Incorporation: 09/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (4 years and 4 months ago)
Registered Address: BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Humber Quays, Wellington Street West, Hull, North Humberside, HU1 2BN

 

Miller Hills (Property Developments) Ltd was registered on 09 September 2004 and are based in Hull, North Humberside, it's status is listed as "Dissolved". Miller Hills (Property Developments) Ltd does not have any directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
WU15 - N/A 09 October 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 August 2010
AD01 - Change of registered office address 03 August 2010
COCOMP - Order to wind up 21 May 2010
COCOMP - Order to wind up 20 May 2010
DISS16(SOAS) - N/A 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 06 November 2006
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 2005 Outstanding

N/A

Debenture 08 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.