Millhouse of West Hallam Ltd was registered on 19 October 1972 and has its registered office in Lutterworth in Leicestershire, it's status in the Companies House registry is set to "Dissolved". There are 10 directors listed for this organisation. We do not know the number of employees at Millhouse of West Hallam Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY-TOON, Wayne | 01 June 2014 | - | 1 |
TOON, John Albert | 12 July 2016 | - | 1 |
CLEMENTS, Edna May | N/A | 05 May 1992 | 1 |
FRANCIS, Ian Lowther | N/A | 19 January 2004 | 1 |
HARRISON, Brenda Ann | N/A | 13 June 2016 | 1 |
HARRISON, Terence James | N/A | 30 April 2002 | 1 |
HAYES, Susan Marie | 20 January 2004 | 13 June 2016 | 1 |
LANE, William Albert | N/A | 31 August 1997 | 1 |
LEESON, Michelle Annette | 20 January 2004 | 22 October 2008 | 1 |
PARKIN, Kaye Elizabeth | 20 January 2004 | 13 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2018 | |
LIQ14 - N/A | 30 July 2018 | |
LIQ03 - N/A | 19 October 2017 | |
AD01 - Change of registered office address | 30 August 2016 | |
RESOLUTIONS - N/A | 25 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 August 2016 | |
4.20 - N/A | 25 August 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
TM01 - Termination of appointment of director | 08 July 2016 | |
TM01 - Termination of appointment of director | 08 July 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
CH03 - Change of particulars for secretary | 15 January 2015 | |
CH01 - Change of particulars for director | 15 January 2015 | |
AR01 - Annual Return | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AA - Annual Accounts | 10 December 2013 | |
RESOLUTIONS - N/A | 06 December 2013 | |
RESOLUTIONS - N/A | 27 November 2013 | |
SH01 - Return of Allotment of shares | 26 November 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
AA - Annual Accounts | 12 August 2008 | |
363a - Annual Return | 12 August 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363a - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
363s - Annual Return | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
AA - Annual Accounts | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 12 August 2003 | |
363s - Annual Return | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
AA - Annual Accounts | 29 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
363s - Annual Return | 27 September 2001 | |
395 - Particulars of a mortgage or charge | 11 September 2001 | |
AA - Annual Accounts | 21 August 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 24 August 2000 | |
AA - Annual Accounts | 31 August 1999 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 28 August 1998 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
363s - Annual Return | 28 August 1997 | |
AA - Annual Accounts | 21 July 1997 | |
AA - Annual Accounts | 27 August 1996 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 26 September 1995 | |
363s - Annual Return | 31 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 1995 | |
395 - Particulars of a mortgage or charge | 01 June 1995 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 10 August 1994 | |
363s - Annual Return | 20 September 1993 | |
288 - N/A | 20 September 1993 | |
AA - Annual Accounts | 19 July 1993 | |
363s - Annual Return | 16 September 1992 | |
288 - N/A | 16 September 1992 | |
AA - Annual Accounts | 16 September 1992 | |
AA - Annual Accounts | 05 December 1991 | |
363b - Annual Return | 25 October 1991 | |
363 - Annual Return | 21 September 1990 | |
AA - Annual Accounts | 05 September 1990 | |
287 - Change in situation or address of Registered Office | 13 December 1989 | |
AA - Annual Accounts | 06 December 1989 | |
363 - Annual Return | 06 December 1989 | |
AA - Annual Accounts | 06 June 1988 | |
363 - Annual Return | 06 June 1988 | |
AA - Annual Accounts | 26 November 1987 | |
363 - Annual Return | 23 November 1987 | |
AA - Annual Accounts | 18 September 1986 | |
363 - Annual Return | 18 September 1986 | |
287 - Change in situation or address of Registered Office | 18 September 1986 | |
MISC - Miscellaneous document | 19 October 1972 | |
NEWINC - New incorporation documents | 19 October 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2001 | Outstanding |
N/A |
Debenture | 06 September 2001 | Fully Satisfied |
N/A |
Legal charge | 19 May 1995 | Outstanding |
N/A |
Floating charge | 03 September 1985 | Fully Satisfied |
N/A |
Debenture | 29 August 1984 | Fully Satisfied |
N/A |
Single debenture | 12 June 1984 | Fully Satisfied |
N/A |