About

Registered Number: 03427972
Date of Incorporation: 02/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 46 Clare Drive, Macclesfield, Cheshire, SK10 2TX

 

Millrace Ltd was registered on 02 September 1997, it's status is listed as "Dissolved". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

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 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 06 July 2016
AR01 - Annual Return 14 September 2015
AD04 - Change of location of company records to the registered office 14 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 12 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 25 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 06 September 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 07 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 16 September 2003
287 - Change in situation or address of Registered Office 18 June 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
225 - Change of Accounting Reference Date 16 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
NEWINC - New incorporation documents 02 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.