Company NameMilner Key Holdings Limited
Company StatusDissolved
Company Number00971253
CategoryPrivate Limited Company
Incorporation Date29 January 1970(54 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Christopher Michael Leach
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(21 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address2 Green Lane
Netherton
Wakefield
West Yorkshire
WF4 4JD
Director NameMarilyn Joy Leach
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(21 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address2 Green Lane
Netherton
Wakefield
West Yorkshire
WF4 4JD
Secretary NameMarilyn Joy Leach
NationalityBritish
StatusClosed
Appointed21 September 1991(21 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address2 Green Lane
Netherton
Wakefield
West Yorkshire
WF4 4JD

Location

Registered Address36 Bond Street
Wakefield
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,000
Cash£14,855

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
7 January 2004Return made up to 21/09/03; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 January 2003Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
16 December 2002Registered office changed on 16/12/02 from: 2 bevan way burncross chapeltown sheffield S30 4RP (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 November 2001Return made up to 21/09/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 October 2000Return made up to 21/09/00; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
28 September 1999Return made up to 21/09/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
30 September 1998Return made up to 21/09/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
9 October 1997Return made up to 21/09/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
21 October 1996Return made up to 21/09/96; no change of members (4 pages)
27 July 1995Ad 20/07/95--------- £ si 2535@1=2535 £ ic 12465/15000 (2 pages)
15 March 1995Secretary's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)