About

Registered Number: 01625232
Date of Incorporation: 29/03/1982 (42 years and 1 month ago)
Company Status: Liquidation
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

 

Founded in 1982, Millside Ltd are based in Cheltenham, it's status is listed as "Liquidation". This company has 4 directors listed as Booth, Philip David, Farnell, Jeffrey, Porter, Frederick John, Sibbring, Ronald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Philip David N/A 27 September 2013 1
FARNELL, Jeffrey N/A 01 February 2002 1
PORTER, Frederick John N/A 01 February 2002 1
SIBBRING, Ronald N/A 01 February 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 December 2018
RESOLUTIONS - N/A 12 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2018
LIQ02 - N/A 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 12 April 2018
DISS40 - Notice of striking-off action discontinued 29 December 2017
AA - Annual Accounts 28 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 April 2014
MR01 - N/A 05 November 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 March 2012
RESOLUTIONS - N/A 12 September 2011
RESOLUTIONS - N/A 12 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2011
SH08 - Notice of name or other designation of class of shares 12 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 11 July 2008
RESOLUTIONS - N/A 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 16 August 2004
1.4 - Notice of completion of voluntary arrangement 11 May 2004
363s - Annual Return 08 May 2004
RESOLUTIONS - N/A 12 February 2004
169 - Return by a company purchasing its own shares 12 February 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2004
RESOLUTIONS - N/A 14 January 2004
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
MISC - Miscellaneous document 05 March 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 January 2003
AA - Annual Accounts 08 September 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
1.1 - Report of meeting approving voluntary arrangement 15 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 21 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 11 April 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 30 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 14 August 1992
RESOLUTIONS - N/A 02 July 1992
RESOLUTIONS - N/A 02 July 1992
RESOLUTIONS - N/A 02 July 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 13 June 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2013 Outstanding

N/A

Charge 08 July 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.