Company NameMildline Limited
Company StatusDissolved
Company Number01407288
CategoryPrivate Limited Company
Incorporation Date2 January 1979(45 years, 4 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBessemer Services Limited (Corporation)
StatusClosed
Appointed08 October 2000(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 28 August 2007)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameBessemer Enterprises Limited (Corporation)
StatusClosed
Appointed08 October 2000(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 28 August 2007)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameBessemer Enterprises Limited (Corporation)
StatusClosed
Appointed08 February 2001(22 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 28 August 2007)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameBernard Boulton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 1998)
RoleSales Director
Correspondence Address15 New Barn Street
Smithills
Bolton
Greater Manchester
BL1 6AQ
Director NameMr Graham John Kervin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 1998)
RoleMan Director
Correspondence AddressCarrisbrooke Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ
Director NameMr Keneth Wilkinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleElectrician Production Manager
Correspondence Address435 Bury Bolton Road
Three Arrows
Radcliffe
Greater Manchester
M26 4LJ
Secretary NameMr Keneth Wilkinson
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleProduction Manager
Correspondence Address435 Bury Bolton Road
Three Arrows
Radcliffe
Greater Manchester
M26 4LJ
Secretary NameMr Graham John Kervin
NationalityBritish
StatusResigned
Appointed20 June 1994(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressCarrisbrooke Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(17 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Graham Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 St James Road
Bridlington
East Yorkshire
YO15 3NJ
Secretary NameMr Brian Hersee Heather
NationalityBritish
StatusResigned
Appointed29 October 1996(17 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed01 August 1997(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameStephen John Luddington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2001)
RoleChief Executive
Correspondence AddressFrodsham The Drive
Sawbridgeworth
Hertfordshire
CM21 9EP

Location

Registered AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 October 2003Return made up to 28/10/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 28/10/02; full list of members (7 pages)
29 July 2002Re sec 394 (1 page)
14 February 2002Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
4 August 2001Particulars of mortgage/charge (15 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001Registered office changed on 19/02/01 from: c/o aquarius group PLC bessemer house bessemer road welwyn garden city hertfordshire AL7 1HH (1 page)
19 February 2001Director resigned (1 page)
9 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000New director appointed (3 pages)
9 November 2000New secretary appointed (2 pages)
18 October 2000Full accounts made up to 31 January 2000 (9 pages)
8 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
13 September 1999Full accounts made up to 31 January 1999 (7 pages)
9 November 1998Return made up to 28/10/98; no change of members (4 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 31 January 1998 (12 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Return made up to 28/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/03/98
(8 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Full accounts made up to 31 January 1997 (13 pages)
25 February 1998Director resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
14 January 1997Accounting reference date shortened from 31/12 to 31/01 (1 page)
28 November 1996New director appointed (3 pages)
28 November 1996New secretary appointed;new director appointed (4 pages)
28 November 1996Registered office changed on 28/11/96 from: gilnow mill spa road bolton BL1 4SW (1 page)
13 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
31 October 1996Return made up to 28/10/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)