About

Registered Number: 00595068
Date of Incorporation: 09/12/1957 (66 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Parkwood, Sutton Road, Maidstone, ME15 9NE,

 

Based in Maidstone, T.R. Millman Ltd was setup in 1957, it's status is listed as "Dissolved". We don't currently know the number of employees at T.R. Millman Ltd. Ware, Alison, Mullan, Hugh Gerrard, Mullan, Hugh James are listed as the directors of T.R. Millman Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLAN, Hugh James 24 September 1991 09 October 2003 1
Secretary Name Appointed Resigned Total Appointments
WARE, Alison 07 November 2016 - 1
MULLAN, Hugh Gerrard N/A 09 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 25 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2017
PSC02 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AD01 - Change of registered office address 08 November 2016
AP03 - Appointment of secretary 08 November 2016
AP01 - Appointment of director 08 November 2016
AD01 - Change of registered office address 08 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 04 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 October 2011
AA01 - Change of accounting reference date 17 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 03 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
AA - Annual Accounts 30 December 2009
AD01 - Change of registered office address 09 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 29 January 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 29 September 2008
353 - Register of members 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
353 - Register of members 18 June 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 02 August 2004
363a - Annual Return 08 December 2003
395 - Particulars of a mortgage or charge 22 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 05 July 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 01 November 1989
AA - Annual Accounts 23 October 1989
AA - Annual Accounts 07 September 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 07 September 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 23 October 1986
AA - Annual Accounts 04 June 1984
AA - Annual Accounts 22 September 1983
363 - Annual Return 20 February 1976
363 - Annual Return 17 February 1975
NEWINC - New incorporation documents 09 December 1957

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2003 Fully Satisfied

N/A

Equitable charge by deposit of deeds 05 April 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.