SLFOC MILLDON LIMITED

Register to unlock more data on OkredoRegister

SLFOC MILLDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00985757

Incorporation date

30/07/1970

Size

Dormant

Contacts

Registered address

Registered address

Carter Court 4 Davy Way, Quedgeley, Gloucester, Gloucestershire GL2 2DECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon04/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2012
First Gazette notice for voluntary strike-off
dot icon10/08/2012
Application to strike the company off the register
dot icon02/08/2012
Statement of capital on 2012-08-02
dot icon02/08/2012
Statement by Directors
dot icon02/08/2012
Solvency Statement dated 31/07/12
dot icon02/08/2012
Resolutions
dot icon21/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/08/2010
Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on 2010-08-23
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon10/11/2009
Termination of appointment of Michael Tallett Williams as a director
dot icon26/10/2009
Appointment of Janet Christine Fuller as a director
dot icon23/10/2009
Certificate of change of name
dot icon16/10/2009
Resolutions
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon23/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 12/03/08; full list of members
dot icon20/04/2007
Director resigned
dot icon11/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 12/03/07; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 12/03/05; full list of members
dot icon17/05/2004
Director's particulars changed
dot icon15/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 12/03/04; full list of members
dot icon10/12/2003
Director's particulars changed
dot icon09/06/2003
Accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon13/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon26/04/2002
Accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 12/03/02; full list of members
dot icon18/02/2002
New director appointed
dot icon22/06/2001
Director resigned
dot icon13/04/2001
Return made up to 12/03/01; full list of members
dot icon04/04/2001
Accounts made up to 2000-12-31
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon12/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
New secretary appointed
dot icon01/08/2000
Accounts made up to 1999-12-31
dot icon03/04/2000
Return made up to 12/03/00; full list of members
dot icon23/06/1999
Director's particulars changed
dot icon28/05/1999
Accounts made up to 1998-12-31
dot icon19/03/1999
Return made up to 12/03/99; no change of members
dot icon27/10/1998
Director resigned
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Resolutions
dot icon17/03/1998
Return made up to 12/03/98; full list of members
dot icon17/03/1998
Secretary's particulars changed;director's particulars changed
dot icon12/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Return made up to 12/03/97; change of members
dot icon21/01/1997
Director's particulars changed
dot icon15/01/1997
New director appointed
dot icon10/01/1997
Registered office changed on 10/01/97 from: the quays 101-105 oxford road uxbridge middlesex UB8 1LZ
dot icon10/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon01/01/1997
Certificate of change of name
dot icon30/10/1996
Secretary's particulars changed;director's particulars changed
dot icon24/10/1996
Secretary's particulars changed;director's particulars changed
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 12/03/96; no change of members
dot icon04/08/1995
Registered office changed on 04/08/95 from: laurential house barnwood gloucester GL4 7RZ
dot icon24/05/1995
Director resigned;new director appointed
dot icon12/05/1995
Auditor's resignation
dot icon09/05/1995
New secretary appointed;new director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Secretary resigned;new director appointed
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Return made up to 12/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Resolutions
dot icon25/07/1994
Director resigned;new director appointed
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Return made up to 12/03/94; full list of members
dot icon02/03/1994
Director's particulars changed
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
Return made up to 12/03/93; full list of members
dot icon22/03/1993
New director appointed
dot icon26/02/1993
Director resigned
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Memorandum and Articles of Association
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Resolutions
dot icon27/03/1992
Return made up to 12/03/92; full list of members
dot icon31/12/1991
Certificate of change of name
dot icon20/12/1991
Nc inc already adjusted 17/12/91
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon30/09/1991
Director resigned
dot icon30/09/1991
Accounting reference date extended from 30/09 to 31/12
dot icon14/05/1991
Director's particulars changed
dot icon02/05/1991
Return made up to 09/04/91; change of members
dot icon03/04/1991
Full accounts made up to 1990-09-30
dot icon13/12/1990
Director's particulars changed
dot icon17/10/1990
Ad 28/09/90--------- £ si [email protected] £ ic 2999999/2999999
dot icon17/10/1990
Ad 28/09/90--------- £ si 2999997@1=2999997 £ ic 2/2999999
dot icon17/10/1990
£ nc 1000/3000000 28/09/90
dot icon17/10/1990
Conso 28/09/90
dot icon17/10/1990
£ nc 320/1000 28/09/90
dot icon17/10/1990
Resolutions
dot icon17/10/1990
Resolutions
dot icon08/05/1990
Return made up to 09/04/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-09-30
dot icon22/01/1990
New director appointed
dot icon08/01/1990
Director resigned
dot icon15/09/1989
Director resigned
dot icon08/09/1989
Director resigned
dot icon10/04/1989
New director appointed
dot icon17/03/1989
Full accounts made up to 1988-09-30
dot icon04/03/1989
Return made up to 17/02/89; full list of members
dot icon23/02/1989
New director appointed
dot icon23/02/1989
New director appointed
dot icon19/02/1989
New director appointed
dot icon16/02/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Registered office changed on 26/01/89 from: 69 london rd gloucester GL1 3HF
dot icon20/10/1988
Director resigned
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon01/09/1988
Return made up to 08/08/88; full list of members
dot icon26/08/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon10/08/1988
Resolutions
dot icon02/02/1988
Director resigned
dot icon07/01/1988
Director resigned
dot icon30/11/1987
Director resigned
dot icon29/10/1987
Director's particulars changed
dot icon22/10/1987
Director resigned
dot icon16/10/1987
New director appointed
dot icon12/10/1987
Director resigned
dot icon30/09/1987
New director appointed
dot icon21/09/1987
Return made up to 20/05/87; full list of members
dot icon21/05/1987
Full accounts made up to 1986-12-31
dot icon12/07/1986
Return made up to 25/06/86; full list of members
dot icon14/06/1986
Full accounts made up to 1985-12-31
dot icon23/05/1986
Registered office changed on 23/05/86 from: roxburghe house 273-287 regent st london W1R 7PB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaheen, Gabriel L
Director
11/12/1996 - 28/01/1998
18
Rowe, Benjamin Nathan
Director
24/04/1995 - 15/06/2001
22
Dawbarn, Mark Lupton
Secretary
24/04/1995 - 30/09/2000
14
Wilson, Malcolm George William
Secretary
30/09/2000 - 02/03/2001
16
Tallett Williams, Michael Robert Geoffrey
Director
26/11/1996 - 01/10/2009
21

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 SLFOC MILLDON LIMITED

SLFOC MILLDON LIMITED is an(a) Dissolved company incorporated on 30/07/1970 with the registered office located at Carter Court 4 Davy Way, Quedgeley, Gloucester, Gloucestershire GL2 2DE. 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 SLFOC MILLDON LIMITED?

toggle

SLFOC MILLDON LIMITED is currently Dissolved. It was registered on 30/07/1970 and dissolved on 04/12/2012.

Where is SLFOC MILLDON LIMITED located?

toggle

SLFOC MILLDON LIMITED is registered at Carter Court 4 Davy Way, Quedgeley, Gloucester, Gloucestershire GL2 2DE.

What does SLFOC MILLDON LIMITED do?

toggle

SLFOC MILLDON LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for SLFOC MILLDON LIMITED?

toggle

The latest filing was on 04/12/2012: Final Gazette dissolved via voluntary strike-off.