MILK GROUP PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

MILK GROUP PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03357756

Incorporation date

21/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Alpha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon05/01/2012
Final Gazette dissolved following liquidation
dot icon05/10/2011
Return of final meeting in a members' voluntary winding up
dot icon07/10/2010
Annual return made up to 2009-04-22 with full list of shareholders
dot icon06/10/2010
Appointment of a voluntary liquidator
dot icon06/10/2010
Declaration of solvency
dot icon06/10/2010
Resolutions
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2009
Return made up to 22/04/09; full list of members
dot icon18/12/2008
Appointment Terminated Director robert knight
dot icon18/12/2008
Director appointed christopher john grantchester
dot icon20/11/2008
Accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 22/04/08; full list of members
dot icon02/10/2007
Accounts made up to 2007-03-31
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Secretary's particulars changed
dot icon07/05/2007
Return made up to 22/04/07; full list of members
dot icon02/02/2007
Accounts made up to 2006-03-31
dot icon01/05/2006
Return made up to 22/04/06; full list of members
dot icon25/01/2006
Accounts made up to 2005-03-31
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Return made up to 22/04/05; full list of members
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon06/06/2004
Return made up to 22/04/04; full list of members
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
Secretary resigned
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon06/05/2003
Return made up to 22/04/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
Registered office changed on 08/11/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon12/09/2002
Director resigned
dot icon07/07/2002
£ ic 562600/500100 27/06/02 £ sr 62500@1=62500
dot icon08/05/2002
Return made up to 22/04/02; full list of members
dot icon16/01/2002
£ ic 625100/562600 28/12/01 £ sr 62500@1=62500
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon12/07/2001
£ ic 687600/625100 29/06/01 £ sr 62500@1=62500
dot icon01/07/2001
Return made up to 22/04/01; full list of members
dot icon11/01/2001
£ ic 750100/687600 28/12/00 £ sr 62500@1=62500
dot icon22/11/2000
Particulars of mortgage/charge
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon16/08/2000
Secretary's particulars changed
dot icon25/07/2000
£ ic 812600/750100 29/06/00 £ sr 62500@1=62500
dot icon09/05/2000
Return made up to 22/04/00; full list of members
dot icon27/01/2000
£ ic 937600/875100 29/12/99 £ sr 62500@1=62500
dot icon27/01/2000
£ ic 1000100/937600 30/06/99 £ sr 62500@1=62500
dot icon27/01/2000
£ sr 62500@1 29/12/98
dot icon12/01/2000
Director resigned
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon17/06/1999
Full accounts made up to 1998-04-30
dot icon14/05/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon13/05/1999
Registered office changed on 14/05/99 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL
dot icon01/05/1999
Ad 24/06/97--------- £ si 1000000@1
dot icon01/05/1999
Nc inc already adjusted 24/06/97
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Director resigned
dot icon01/05/1999
Return made up to 22/04/99; no change of members
dot icon01/05/1999
Registered office changed on 02/05/99 from: mercury house tattenhall chester CH3 9PX
dot icon01/05/1999
Memorandum and Articles of Association
dot icon14/06/1998
Return made up to 22/04/98; full list of members
dot icon31/08/1997
New director appointed
dot icon12/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1997
New director appointed
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
Secretary resigned
dot icon29/06/1997
Director resigned
dot icon26/06/1997
Certificate of change of name
dot icon01/05/1997
Registered office changed on 02/05/97 from: 6 northmoor road oxford oxfordshire OX2 6UP
dot icon21/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BSDR CORPORATE SERVICES LIMITED
Corporate Secretary
19/11/2003 - Present
27
Grantchester, Christopher John, Lord
Director
14/11/2008 - Present
19
Stern, David Maurice
Director
19/06/1997 - 31/07/2003
10
Arlington, Edward Michael Astley
Director
19/06/1997 - 04/08/2005
13
Knight, Robert Frederick
Director
31/07/2003 - 14/11/2008
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILK GROUP PRODUCTS LIMITED

MILK GROUP PRODUCTS LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at Alpha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JW. There are currently 3 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 MILK GROUP PRODUCTS LIMITED?

toggle

MILK GROUP PRODUCTS LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 05/01/2012.

Where is MILK GROUP PRODUCTS LIMITED located?

toggle

MILK GROUP PRODUCTS LIMITED is registered at Alpha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JW.

What does MILK GROUP PRODUCTS LIMITED do?

toggle

MILK GROUP PRODUCTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MILK GROUP PRODUCTS LIMITED?

toggle

The latest filing was on 05/01/2012: Final Gazette dissolved following liquidation.