Company NameMilton-White Transport Limited
DirectorStanley Edwin Milton-White
Company StatusDissolved
Company Number01237035
CategoryPrivate Limited Company
Incorporation Date10 December 1975(48 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stanley Edwin Milton-White
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years after company formation)
Appointment Duration33 years, 4 months
RoleHaulier
Correspondence Address29 Leasway
Upminster
Essex
RM14 3AJ
Secretary NameNat Caplan
NationalityBritish
StatusCurrent
Appointed18 April 1992(16 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address60 Globe Road
Hornchurch
Essex
RM11 1BN
Director NameMrs Helen June Milton-White
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1992)
RoleSecretary
Correspondence Address29 Leasway
Upminster
Essex
RM14 3AJ
Secretary NameMrs Helen June Milton-White
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1992)
RoleCompany Director
Correspondence Address29 Leasway
Upminster
Essex
RM14 3AJ

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 August 1997Dissolved (1 page)
7 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Liquidators statement of receipts and payments (10 pages)
18 August 1995Liquidators statement of receipts and payments (10 pages)
18 August 1995Liquidators statement of receipts and payments (10 pages)
5 July 1995O/C liq in place of (10 pages)