Company NameMillers Greetings Cards Ltd
Company StatusDissolved
Company Number04057961
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Stephen Miller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleRetailer
Correspondence Address16 Moor Lane
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AD
Director NameJanice Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleRetailer
Correspondence Address16 Moor Lane
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AD
Secretary NameAndrew Stephen Miller
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleRetailer
Correspondence Address16 Moor Lane
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52 Greenmarket
Newcastle Upon Tyne
NE1 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
21 September 2005Return made up to 17/08/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
14 October 2004Return made up to 17/08/04; full list of members (7 pages)
8 June 2004Amended accounts made up to 31 January 2003 (3 pages)
25 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
12 September 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(7 pages)
19 September 2002Return made up to 17/08/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
18 July 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 16 moor lane ponteland newcastle upon tyne tyne & wear NE20 9AD (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)