About

Registered Number: 06321895
Date of Incorporation: 24/07/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 2 months ago)
Registered Address: Unit 14 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX

 

Millgate Computer Services Ltd was registered on 24 July 2007, it's status in the Companies House registry is set to "Dissolved". Millgate Computer Services Ltd does not have any directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 26 September 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG01 - Particulars of a mortgage or charge 13 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 14 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
CERTNM - Change of name certificate 08 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2010 Outstanding

N/A

Debenture 09 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.