About

Registered Number: 03960689
Date of Incorporation: 30/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 53 Old Mill Road, Broughton Astley, Leicester, Leicestershire, LE9 6PQ

 

Old Mill Associates (Ba) Ltd was founded on 30 March 2000. Newbold, Simon Paul, Newbold, Victoria Jane are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBOLD, Simon Paul 30 March 2000 04 August 2009 1
NEWBOLD, Victoria Jane 30 March 2000 29 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
225 - Change of Accounting Reference Date 23 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
363s - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.