WHITE MILLER LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 08871742
Status Liquidation
Incorporation Date 31 January 2014
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ten events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Ingrams Partnership Lindsey Rose Inn the Tye Lindsey Ipswich IP7 6PP to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 March 2016; Statement of affairs with form 4.19. The most likely internet sites of WHITE MILLER LIMITED are www.whitemiller.co.uk, and www.white-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. White Miller Limited is a Private Limited Company. The company registration number is 08871742. White Miller Limited has been working since 31 January 2014. The present status of the company is Liquidation. The registered address of White Miller Limited is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . MILLER, Peter James, Allen is a Director of the company. Secretary MILLER, Jessica Ann has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
MILLER, Peter James, Allen
Appointed Date: 31 January 2014
50 years old

Resigned Directors

Secretary
MILLER, Jessica Ann
Resigned: 01 October 2014
Appointed Date: 31 January 2014

WHITE MILLER LIMITED Events

25 May 2016
Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2016
Registered office address changed from C/O Ingrams Partnership Lindsey Rose Inn the Tye Lindsey Ipswich IP7 6PP to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 March 2016
29 Mar 2016
Statement of affairs with form 4.19
29 Mar 2016
Appointment of a voluntary liquidator
29 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16

...
... and 0 more events
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 500

01 Oct 2014
Termination of appointment of Jessica Ann Miller as a secretary on 1 October 2014
28 Apr 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
31 Jan 2014
Incorporation
Statement of capital on 2014-01-31
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted