ALEX MILNE LAW COSTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALEX MILNE LAW COSTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04764007

Incorporation date

14/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2024
Liquidators' statement of receipts and payments to 2024-04-05
dot icon04/05/2023
Statement of affairs
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Appointment of a voluntary liquidator
dot icon24/04/2023
Registered office address changed from 28B Thingwall Road Wirral Wirral CH61 3UE England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-04-24
dot icon12/07/2022
First Gazette notice for voluntary strike-off
dot icon07/07/2022
Voluntary strike-off action has been suspended
dot icon01/07/2022
Application to strike the company off the register
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon21/02/2021
Registered office address changed from Unit 46 Woodside Business Park Birkenhead CH41 1EL England to 28B Thingwall Road Wirral Wirral CH61 3UE on 2021-02-21
dot icon25/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon17/04/2019
Termination of appointment of Mark Andrew Blackburn as a secretary on 2019-04-05
dot icon17/04/2019
Cessation of Mark Andrew Blackburn as a person with significant control on 2019-04-05
dot icon10/04/2019
Termination of appointment of Mark Andrew Blackburn as a director on 2019-04-05
dot icon10/04/2019
Appointment of Mr Robert Cook as a secretary on 2019-04-05
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/07/2018
Registered office address changed from 4 Foxoak Park Common Road Dunnington York YO19 5RZ to Unit 46 Woodside Business Park Birkenhead CH41 1EL on 2018-07-12
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon28/03/2017
Change of share class name or designation
dot icon21/03/2017
Resolutions
dot icon01/02/2017
Termination of appointment of Alexander Hepburn Milne as a director on 2017-01-25
dot icon01/02/2017
Appointment of Mr Mark Andrew Blackburn as a secretary on 2017-01-25
dot icon01/02/2017
Termination of appointment of Alexander Hepburn Milne as a secretary on 2017-01-25
dot icon01/02/2017
Appointment of Mr Robert Cook as a director on 2017-01-25
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Termination of appointment of Jon Burnett as a director
dot icon24/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mark Andrew Blackburn on 2010-05-14
dot icon21/05/2010
Director's details changed for Mr Jon Paul Burnett on 2010-05-14
dot icon21/05/2010
Director's details changed for Alexander Hepburn Milne on 2010-05-14
dot icon21/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/06/2009
Director's change of particulars / jon paul burnett / 03/06/2009
dot icon26/05/2009
Return made up to 14/05/09; full list of members
dot icon20/05/2009
Ad 09/01/09\gbp si 85@1=85\gbp ic 500/585\
dot icon20/05/2009
Nc inc already adjusted 09/01/09
dot icon20/05/2009
Resolutions
dot icon21/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/03/2009
Director appointed jon paul burnett
dot icon16/05/2008
Return made up to 14/05/08; full list of members
dot icon16/05/2008
Director's change of particulars / mark blackburn / 14/05/2008
dot icon07/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/05/2007
Return made up to 14/05/07; no change of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/05/2006
Return made up to 14/05/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon30/09/2005
Registered office changed on 30/09/05 from: the raylor centre james street york north yorkshire YO10 3DW
dot icon31/05/2005
Return made up to 14/05/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/07/2004
Ad 14/05/03--------- £ si 499@1
dot icon09/07/2004
Resolutions
dot icon25/05/2004
Return made up to 14/05/04; full list of members
dot icon27/02/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon17/07/2003
Registered office changed on 17/07/03 from: clive owen & co oak tree hse northminster bus pk, northfield lane, york north yorkshire Y026 6QU
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
New secretary appointed;new director appointed
dot icon20/05/2003
New director appointed
dot icon14/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
14/05/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Robert
Director
25/01/2017 - Present
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/05/2003 - 14/05/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/05/2003 - 14/05/2003
36021
Mr Mark Andrew Blackburn
Director
14/05/2003 - 05/04/2019
7
Burnett, Jon-Paul Paul
Director
09/01/2009 - 30/07/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALEX MILNE LAW COSTING SERVICES LIMITED

ALEX MILNE LAW COSTING SERVICES LIMITED is an(a) Dissolved company incorporated on 14/05/2003 with the registered office located at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX MILNE LAW COSTING SERVICES LIMITED?

toggle

ALEX MILNE LAW COSTING SERVICES LIMITED is currently Dissolved. It was registered on 14/05/2003 and dissolved on 10/12/2024.

Where is ALEX MILNE LAW COSTING SERVICES LIMITED located?

toggle

ALEX MILNE LAW COSTING SERVICES LIMITED is registered at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does ALEX MILNE LAW COSTING SERVICES LIMITED do?

toggle

ALEX MILNE LAW COSTING SERVICES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ALEX MILNE LAW COSTING SERVICES LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.