About

Registered Number: 01077490
Date of Incorporation: 19/10/1972 (51 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.