UNITED MILK PLC

Register to unlock more data on OkredoRegister

UNITED MILK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686219

Incorporation date

20/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1998)
dot icon23/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2014
First Gazette notice for compulsory strike-off
dot icon13/08/2014
Receiver's abstract of receipts and payments to 2014-08-01
dot icon13/08/2014
Notice of ceasing to act as receiver or manager
dot icon13/08/2014
Notice of ceasing to act as receiver or manager
dot icon18/11/2013
Receiver's abstract of receipts and payments to 2013-08-18
dot icon13/10/2013
Notice of ceasing to act as receiver or manager
dot icon13/10/2013
Notice of ceasing to act as receiver or manager
dot icon13/10/2013
Appointment of receiver or manager
dot icon13/10/2013
Appointment of receiver or manager
dot icon10/10/2012
Receiver's abstract of receipts and payments to 2012-08-18
dot icon22/09/2011
Receiver's abstract of receipts and payments to 2011-08-18
dot icon04/11/2010
Notice of ceasing to act as receiver or manager
dot icon12/10/2010
Receiver's abstract of receipts and payments to 2010-08-18
dot icon01/10/2009
Receiver's abstract of receipts and payments to 2009-08-18
dot icon29/09/2009
Notice of ceasing to act as receiver or manager
dot icon01/09/2008
Receiver's abstract of receipts and payments to 2008-08-18
dot icon03/09/2007
Receiver's abstract of receipts and payments
dot icon21/09/2006
Receiver's abstract of receipts and payments
dot icon21/09/2005
Receiver's abstract of receipts and payments
dot icon18/10/2004
Receiver's abstract of receipts and payments
dot icon02/03/2004
Secretary resigned
dot icon29/02/2004
Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon12/11/2003
Miscellaneous
dot icon12/11/2003
Administrative Receiver's report
dot icon16/10/2003
Registered office changed on 17/10/03 from: epsom court epsom road white horse business park trowbridge wiltshire BA14 0XF
dot icon25/08/2003
Appointment of receiver/manager
dot icon06/07/2003
New director appointed
dot icon31/05/2003
Ad 27/03/03--------- £ si 12@1=12 £ ic 11940344/11940356
dot icon31/03/2003
Director resigned
dot icon26/01/2003
Return made up to 21/12/02; bulk list available separately
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon08/01/2003
Ad 16/04/02-11/07/02 £ si 670@1=670 £ ic 11939678/11940348
dot icon08/12/2002
New director appointed
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon14/05/2002
Registered office changed on 15/05/02 from: units 1-6 yarnbury court ballington manor, wylye, warminster wiltshire BA12 0QF
dot icon27/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
Return made up to 21/12/01; bulk list available separately
dot icon21/11/2001
Return made up to 21/12/00; full list of members
dot icon23/10/2001
Memorandum and Articles of Association
dot icon23/10/2001
Resolutions
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
Particulars of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon28/05/2001
New secretary appointed;new director appointed
dot icon28/05/2001
Secretary resigned;director resigned
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/03/2001
Memorandum and Articles of Association
dot icon18/03/2001
Resolutions
dot icon31/01/2001
Ad 22/12/00--------- £ si 9414819@1=9414819 £ ic 1888856/11303675
dot icon18/01/2001
Director's particulars changed
dot icon16/01/2001
Particulars of mortgage/charge
dot icon14/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon30/07/2000
Prospectus
dot icon11/07/2000
Prospectus
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon05/07/2000
Ad 29/07/99--------- £ si 348518@1
dot icon05/07/2000
Statement of affairs
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Ad 29/07/99--------- £ si 417963@1
dot icon05/06/2000
Ad 01/10/99--------- £ si 846094@1
dot icon05/06/2000
Ad 30/03/00--------- £ si 5735@1=5735 £ ic 1534603/1540338
dot icon05/06/2000
Ad 30/03/00--------- £ si 14@1=14 £ ic 1534589/1534603
dot icon31/05/2000
Prospectus
dot icon25/05/2000
Nc inc already adjusted 23/02/99
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon21/04/2000
Registered office changed on 22/04/00 from: units 1-6 ballington manor wylye warminster wiltshire BA12 0QF
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon16/03/2000
Registered office changed on 17/03/00 from: narrow quay house narrow quay bristol BS1 4AH
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
Return made up to 21/12/99; bulk list available separately
dot icon09/02/2000
Ad 29/07/99--------- £ si 790@1=790 £ ic 2/792
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Secretary resigned
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Director resigned
dot icon20/11/1999
New director appointed
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New director appointed
dot icon03/08/1999
Prospectus
dot icon27/06/1999
Certificate of authorisation to commence business and borrow
dot icon27/06/1999
Application to commence business
dot icon24/06/1999
Resolutions
dot icon31/03/1999
Prospectus
dot icon24/03/1999
New director appointed
dot icon28/02/1999
New director appointed
dot icon28/02/1999
New director appointed
dot icon28/02/1999
New director appointed
dot icon28/02/1999
New director appointed
dot icon28/02/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon28/02/1999
New secretary appointed
dot icon28/02/1999
Registered office changed on 01/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon25/02/1999
Memorandum and Articles of Association
dot icon23/02/1999
Certificate of change of name
dot icon20/02/1999
New director appointed
dot icon20/02/1999
New director appointed
dot icon20/02/1999
Director resigned
dot icon20/02/1999
Secretary resigned;director resigned
dot icon20/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
20/12/1998 - 09/02/1999
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/1998 - 09/02/1999
99599
INSTANT COMPANIES LIMITED
Nominee Director
20/12/1998 - 09/02/1999
43699
Tory, Percy Christopher
Director
22/02/1999 - 30/09/1999
6
Stockley, Terrence Rodney Frederick
Director
10/04/2000 - 10/12/2003
22

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 UNITED MILK PLC

UNITED MILK PLC is an(a) Dissolved company incorporated on 20/12/1998 with the registered office located at Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. 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 UNITED MILK PLC?

toggle

UNITED MILK PLC is currently Dissolved. It was registered on 20/12/1998 and dissolved on 23/02/2015.

Where is UNITED MILK PLC located?

toggle

UNITED MILK PLC is registered at Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does UNITED MILK PLC do?

toggle

UNITED MILK PLC operates in the Wholesale of dairy produce, eggs and edible oils and fats (51.33 - SIC 2003) sector.

What is the latest filing for UNITED MILK PLC?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via compulsory strike-off.