About

Registered Number: 04881004
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX,

 

Miller Motor Repairs Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David Robert 28 August 2003 - 1
MILLER, Sharon Elizabeth 23 October 2003 21 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 06 February 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 September 2015
TM02 - Termination of appointment of secretary 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 22 May 2015
AA01 - Change of accounting reference date 16 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 08 November 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 10 December 2004
225 - Change of Accounting Reference Date 22 November 2004
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.