Company NameMillers Quality Fruit & Veg Limited
Company StatusDissolved
Company Number04736487
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NamePaul Miller
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Dunkeld Close
Blyth
Northumberland
NE24 3SP
Secretary NameFrancis Miller
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address121 Elsdon Avenue
Seaton Delaval
Tyne & Wear
NE25 0BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£85,107
Gross Profit£19,310
Net Worth-£592
Current Liabilities£1,065

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2004Voluntary strike-off action has been suspended (1 page)
15 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
13 September 2004Application for striking-off (1 page)
1 July 2004Return made up to 16/04/04; full list of members (6 pages)
19 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
16 April 2003Incorporation (16 pages)