MILL LANE ENGINEERING (ALDERSHOT) LIMITED

Register to unlock more data on OkredoRegister

MILL LANE ENGINEERING (ALDERSHOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02538780

Incorporation date

10/09/1990

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1990)
dot icon03/03/2021
Final Gazette dissolved following liquidation
dot icon03/12/2020
Notice of final account prior to dissolution
dot icon21/07/2020
Progress report in a winding up by the court
dot icon04/09/2019
Progress report in a winding up by the court
dot icon07/06/2018
Progress report in a winding up by the court
dot icon28/08/2017
Termination of appointment of Nicholas Martin Samuel May as a director on 2017-03-30
dot icon02/07/2017
Progress report in a winding up by the court
dot icon05/07/2016
Insolvency filing
dot icon14/07/2014
Insolvency filing
dot icon19/11/2013
Appointment of a liquidator
dot icon15/09/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/07/2013
Order of court to wind up
dot icon09/07/2013
Order of court to wind up
dot icon09/07/2013
Notice of a court order ending Administration
dot icon13/01/2013
Administrator's progress report to 2012-12-07
dot icon21/10/2012
Notice of deemed approval of proposals
dot icon06/08/2012
Statement of administrator's proposal
dot icon06/08/2012
Registered office address changed from 4 St. Giles Court Southampton Street Reading Berkshire RG1 2QL on 2012-08-07
dot icon20/06/2012
Appointment of an administrator
dot icon28/05/2012
Registered office address changed from M L G House Blackwater Way Aldershot Hampshire GU12 4DN on 2012-05-29
dot icon10/05/2012
Termination of appointment of Michael Jeffs as a director
dot icon07/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/04/2012
Termination of appointment of Louise May as a secretary
dot icon11/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/06/2011
Termination of appointment of Tony Rimell as a director
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon19/04/2011
Director's details changed for Mr Tony John Rimell on 2011-01-01
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon05/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/11/2009
Full accounts made up to 2009-06-30
dot icon14/09/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon14/09/2009
Return made up to 06/09/09; full list of members
dot icon07/06/2009
Full accounts made up to 2007-12-31
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2008
Return made up to 06/09/08; full list of members
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 06/09/07; full list of members
dot icon02/10/2007
Location of debenture register
dot icon02/10/2007
Location of register of members
dot icon24/09/2006
Return made up to 06/09/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon23/07/2006
New secretary appointed
dot icon28/06/2006
Secretary resigned
dot icon05/04/2006
Director's particulars changed
dot icon15/12/2005
Return made up to 06/09/05; full list of members
dot icon03/11/2005
Registered office changed on 04/11/05 from: abbey house hickleys court south street farnham surrey GU9 7QQ
dot icon24/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon16/06/2005
Director's particulars changed
dot icon23/05/2005
Director's particulars changed
dot icon16/03/2005
Director's particulars changed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon19/09/2004
Return made up to 06/09/04; full list of members
dot icon29/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon16/10/2003
New secretary appointed
dot icon26/09/2003
Secretary resigned
dot icon18/09/2003
Return made up to 06/09/03; full list of members
dot icon11/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/07/2003
Registered office changed on 30/07/03 from: horwath clark whitehill kennet house 80 kings road reading berkshire RG1 3BL
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Return made up to 06/09/02; full list of members
dot icon13/11/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
Return made up to 06/09/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Return made up to 06/09/00; full list of members
dot icon04/10/1999
Return made up to 06/09/99; full list of members
dot icon05/09/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon28/09/1998
Return made up to 06/09/98; no change of members
dot icon05/05/1998
Accounts for a medium company made up to 1997-06-30
dot icon30/10/1997
Return made up to 06/09/97; no change of members
dot icon30/10/1997
New director appointed
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1997
Particulars of mortgage/charge
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon28/09/1996
Return made up to 06/09/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon01/02/1996
Declaration of satisfaction of mortgage/charge
dot icon22/11/1995
Full accounts made up to 1994-06-30
dot icon05/11/1995
New director appointed
dot icon12/09/1995
Return made up to 06/09/95; no change of members
dot icon06/04/1995
Particulars of mortgage/charge
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 11/09/94; full list of members
dot icon11/07/1994
Accounts for a small company made up to 1993-09-30
dot icon23/06/1994
Accounting reference date shortened from 30/09 to 30/06
dot icon21/10/1993
Return made up to 11/09/93; full list of members
dot icon13/07/1993
-
dot icon22/09/1992
Return made up to 11/09/92; no change of members
dot icon23/08/1992
Director resigned
dot icon18/05/1992
Full accounts made up to 1991-07-31
dot icon24/03/1992
Accounting reference date extended from 31/07 to 30/09
dot icon17/03/1992
Particulars of mortgage/charge
dot icon04/03/1992
Ad 14/02/92--------- £ si 99900@1=99900 £ ic 100/100000
dot icon04/03/1992
Director resigned
dot icon09/02/1992
Particulars of mortgage/charge
dot icon18/11/1991
Return made up to 11/09/91; full list of members
dot icon03/11/1991
New director appointed
dot icon13/08/1991
Memorandum and Articles of Association
dot icon31/07/1991
Certificate of change of name
dot icon21/10/1990
New director appointed
dot icon10/10/1990
Ad 11/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/1990
Accounting reference date notified as 31/07
dot icon13/09/1990
Secretary resigned
dot icon10/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffs, Michael Peter
Director
01/09/1995 - 11/05/2012
1
Rimell, Tony John
Director
01/01/1997 - 30/05/2011
3
Sly, Robin
Secretary
31/12/1994 - 10/10/2003
6
Wiseman, Shalom David
Secretary
11/10/2003 - 23/06/2006
-
May, Louise Janet
Secretary
01/07/2006 - 01/01/2012
-

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 MILL LANE ENGINEERING (ALDERSHOT) LIMITED

MILL LANE ENGINEERING (ALDERSHOT) LIMITED is an(a) Dissolved company incorporated on 10/09/1990 with the registered office located at C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently no 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 MILL LANE ENGINEERING (ALDERSHOT) LIMITED?

toggle

MILL LANE ENGINEERING (ALDERSHOT) LIMITED is currently Dissolved. It was registered on 10/09/1990 and dissolved on 03/03/2021.

Where is MILL LANE ENGINEERING (ALDERSHOT) LIMITED located?

toggle

MILL LANE ENGINEERING (ALDERSHOT) LIMITED is registered at C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does MILL LANE ENGINEERING (ALDERSHOT) LIMITED do?

toggle

MILL LANE ENGINEERING (ALDERSHOT) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for MILL LANE ENGINEERING (ALDERSHOT) LIMITED?

toggle

The latest filing was on 03/03/2021: Final Gazette dissolved following liquidation.