Company NameMiller Roofing And Haulage Limited
DirectorsDavid Oswald Miller and Colin Miller
Company StatusDissolved
Company Number02217814
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDavid Oswald Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(3 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleContract Manager
Correspondence Address72 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameColin Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleRoofing Manager
Correspondence Address54 Brackenbeds Close
Pelton
Chester Le Street
County Durham
DH2 1XH
Secretary NameDavid Oswald Miller
NationalityBritish
StatusCurrent
Appointed14 August 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleContract Manager
Correspondence Address72 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameNorman Miller
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1996)
RoleRoofing Contractor
Correspondence AddressChilton Grange Farm
Ferryhill
Co Durham
Dl17
Secretary NameNorman Miller
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressChilton Grange Farm
Ferryhill
Co Durham
Dl17

Location

Registered AddressPricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 April 2000Dissolved (1 page)
10 February 2000Registered office changed on 10/02/00 from: c/o cork gully hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
28 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
30 April 1998Statement of affairs (25 pages)
30 April 1998Appointment of a voluntary liquidator (1 page)
30 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 14/01/97; no change of members (4 pages)
4 March 1997Registered office changed on 04/03/97 from: 34 third avenue drum industrial estate birtley co. Durham DH2 2EF (1 page)
29 October 1996Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned;director resigned (2 pages)
27 August 1996New director appointed (2 pages)
16 February 1996Return made up to 14/01/96; full list of members (6 pages)
16 February 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
12 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)