Company NameH. J. Miller (Joiners) Limited
Company StatusDissolved
Company Number00724154
CategoryPrivate Limited Company
Incorporation Date16 May 1962(61 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Morton Kasher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(29 years, 1 month after company formation)
Appointment Duration25 years, 3 months (closed 18 October 2016)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address18 Falkland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4TR
Secretary NameVeronica Kasher
NationalityBritish
StatusClosed
Appointed22 December 1995(33 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 18 October 2016)
RoleCompany Director
Correspondence Address65 Chadderton Drive
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1HN
Director NameMrs Mary Wood Crombie Kasher
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleMarried Woman
Correspondence Address18 Falkland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4TR
Director NameMrs Elizabeth Scott McKay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address54 Valeria Close
Wallsend
Tyne & Wear
NE28 9QY
Director NameMr Nelson Kasher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 30 September 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address65 Chadderton Drive
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1HN
Secretary NameMrs Elizabeth Scott McKay
NationalityBritish
StatusResigned
Appointed03 July 1991(29 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address54 Valeria Close
Wallsend
Tyne & Wear
NE28 9QY

Contact

Websitehjmillers.co.uk

Location

Registered AddressUnit 10 Sands Industrial Estate
Swalwell
Tyne & Wear
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

375 at £1Mr Nelson Kasher
50.00%
Ordinary
375 at £1Mr Robert Morton Kasher
50.00%
Ordinary

Financials

Year2014
Net Worth£6,107
Cash£9,064
Current Liabilities£35,750

Accounts

Latest Accounts16 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 November

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
22 March 2016Total exemption small company accounts made up to 16 November 2015 (4 pages)
22 March 2016Previous accounting period shortened from 5 April 2016 to 16 November 2015 (1 page)
22 March 2016Previous accounting period shortened from 5 April 2016 to 16 November 2015 (1 page)
22 March 2016Total exemption small company accounts made up to 16 November 2015 (4 pages)
12 October 2015Termination of appointment of Nelson Kasher as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Nelson Kasher as a director on 30 September 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 750
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 750
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 750
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 750
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Mr Robert Morton Kasher on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Nelson Kasher on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Nelson Kasher on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Robert Morton Kasher on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Nelson Kasher on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Robert Morton Kasher on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Location of register of members (1 page)
16 May 2006Location of register of members (1 page)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 02/06/03; full list of members (7 pages)
6 June 2003Return made up to 02/06/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
28 June 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 1999Return made up to 03/07/99; full list of members (6 pages)
5 July 1999Return made up to 03/07/99; full list of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (13 pages)
18 June 1999Full accounts made up to 31 March 1999 (13 pages)
25 June 1998Return made up to 03/07/98; no change of members (4 pages)
25 June 1998Return made up to 03/07/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 March 1998 (13 pages)
22 June 1998Full accounts made up to 31 March 1998 (13 pages)
8 July 1997Return made up to 03/07/97; no change of members (4 pages)
8 July 1997Return made up to 03/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 March 1997 (14 pages)
3 June 1997Full accounts made up to 31 March 1997 (14 pages)
3 July 1996Full accounts made up to 31 March 1996 (14 pages)
3 July 1996Full accounts made up to 31 March 1996 (14 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1996Memorandum and Articles of Association (10 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1996Memorandum and Articles of Association (10 pages)
21 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
21 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 October 1995Return made up to 03/07/95; no change of members (4 pages)
9 October 1995Return made up to 03/07/95; no change of members (4 pages)