Company NameMilner Cleaning Company Limited
DirectorKenneth Wainwright Milner
Company StatusDissolved
Company Number01528152
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Kenneth Wainwright Milner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCleaning Consultant
Country of ResidenceEngland
Correspondence AddressThe White House
Potterton Lane Barwick
Leeds
Yorkshire
LS15 4DX
Secretary NameMrs Catherine Milner
NationalityBritish
StatusCurrent
Appointed11 August 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Potterton Lane Barwick
Leeds
Yorkshire
Director NameGordon Charles Richards
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 November 1999)
RoleSalesman
Correspondence Address1 The Birches
Bramhope
Leeds
West Yorkshire
LS16 9DP
Director NameDavid Donohoe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2001)
RoleWorks Manager
Correspondence Address15 Lyndhurst Close
Norton
Doncaster
South Yorkshire
DN6 9PY

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£54,180
Cash£88,570
Current Liabilities£109,498

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Statement of affairs (6 pages)
3 September 2001Appointment of a voluntary liquidator (1 page)
3 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2001Registered office changed on 15/08/01 from: oulton lane woodlesford leeds LS26 (1 page)
11 May 2001Director resigned (1 page)
4 September 2000Return made up to 11/08/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 1999Director resigned (1 page)
7 September 1999Return made up to 11/08/99; no change of members (4 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 September 1998Return made up to 11/08/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 September 1997Return made up to 11/08/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
17 September 1996Return made up to 11/08/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
4 September 1995Return made up to 11/08/95; full list of members (6 pages)
14 March 1995New director appointed (2 pages)