MILVERTON STREET LIMITED

Register to unlock more data on OkredoRegister

MILVERTON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03586367

Incorporation date

23/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, Bedfordshire LU7 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon28/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2010
First Gazette notice for voluntary strike-off
dot icon01/03/2010
Application to strike the company off the register
dot icon29/09/2009
Accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 24/06/09; full list of members
dot icon30/12/2008
Accounts made up to 2008-05-31
dot icon16/09/2008
Director appointed warren murphy
dot icon16/09/2008
Appointment Terminated Director richard glynn
dot icon23/06/2008
Return made up to 24/06/08; full list of members
dot icon16/06/2008
Appointment Terminated Secretary james davis
dot icon16/06/2008
Director appointed mr martin pates
dot icon16/06/2008
Appointment Terminated Director james davis
dot icon16/06/2008
Secretary appointed mr martin pates
dot icon09/12/2007
Accounts made up to 2007-05-31
dot icon24/06/2007
Return made up to 24/06/07; full list of members
dot icon13/02/2007
Accounts made up to 2006-05-31
dot icon05/07/2006
Return made up to 24/06/06; full list of members
dot icon10/01/2006
Accounts made up to 2005-05-31
dot icon03/07/2005
Return made up to 24/06/05; full list of members
dot icon03/07/2005
Registered office changed on 04/07/05
dot icon03/07/2005
Location of register of members address changed
dot icon09/02/2005
Secretary's particulars changed;director's particulars changed
dot icon21/09/2004
Accounts made up to 2004-05-31
dot icon07/07/2004
Return made up to 24/06/04; full list of members
dot icon07/10/2003
Accounts made up to 2003-05-31
dot icon16/07/2003
Return made up to 24/06/03; full list of members
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Accounts made up to 2002-05-31
dot icon10/07/2002
Return made up to 24/06/02; full list of members
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon27/05/2002
Certificate of change of name
dot icon10/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon09/08/2001
Return made up to 24/06/01; full list of members
dot icon30/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon12/09/2000
Full accounts made up to 2000-05-31
dot icon13/08/2000
Return made up to 24/06/00; full list of members
dot icon13/08/2000
Director's particulars changed
dot icon30/08/1999
Full accounts made up to 1999-06-01
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Ad 22/07/99--------- £ si 1000000@1=1000000 £ ic 1175000/2175000
dot icon16/08/1999
£ nc 2500000/3000000 22/07/99
dot icon05/08/1999
Return made up to 24/06/99; full list of members
dot icon05/08/1999
Secretary's particulars changed;director's particulars changed
dot icon26/05/1999
Particulars of mortgage/charge
dot icon17/05/1999
Particulars of mortgage/charge
dot icon16/05/1999
Ad 11/05/99--------- £ si 825000@1=825000 £ ic 1175000/2000000
dot icon12/05/1999
Accounting reference date shortened from 30/06/99 to 31/05/99
dot icon11/04/1999
Ad 06/04/99--------- £ si 1174998@1=1174998 £ ic 2/1175000
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
£ nc 1000/2500000 25/03/99
dot icon15/03/1999
New director appointed
dot icon14/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New secretary appointed;new director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Registered office changed on 08/09/98 from: wilberforce court high street hull east yorkshire HU1 1YJ
dot icon07/09/1998
Secretary resigned;director resigned
dot icon07/09/1998
Director resigned
dot icon06/07/1998
New secretary appointed;new director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Secretary resigned;director resigned
dot icon23/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, James Edward Coleman
Director
20/05/2002 - 30/05/2008
21
Davis, James Edward Coleman
Director
20/08/1998 - 01/02/2001
21
Hellyer, Compton Graham
Director
20/08/1998 - 01/02/2001
29
Taylor, Kevin
Director
20/08/1998 - 20/05/2002
9
Field, Charles Richard
Director
30/06/1998 - 21/08/1998
24

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 MILVERTON STREET LIMITED

MILVERTON STREET LIMITED is an(a) Dissolved company incorporated on 23/06/1998 with the registered office located at Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, Bedfordshire LU7 9ES. 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 MILVERTON STREET LIMITED?

toggle

MILVERTON STREET LIMITED is currently Dissolved. It was registered on 23/06/1998 and dissolved on 28/06/2010.

Where is MILVERTON STREET LIMITED located?

toggle

MILVERTON STREET LIMITED is registered at Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, Bedfordshire LU7 9ES.

What does MILVERTON STREET LIMITED do?

toggle

MILVERTON STREET LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for MILVERTON STREET LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved via voluntary strike-off.