Company NameMilanglen Limited
Company StatusDissolved
Company Number01767794
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMrs Monica Mary Robinson
NationalityBritish
StatusClosed
Appointed04 October 1991(7 years, 11 months after company formation)
Appointment Duration11 years (closed 29 October 2002)
RoleCompany Director
Correspondence Address6 Fairy Dell
Cottingley
Bingley
West Yorkshire
BD16 1PP
Director NameMr Michael Francis Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 29 October 2002)
RoleConsultant
Correspondence Address6 Fairy Dell
Cottingley
Bingley
West Yorkshire
BD16 1PP
Director NameMr Michael Francis Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 1994)
RoleManaging Director
Correspondence Address6 Fairy Dell
Cottingley
Bingley
West Yorkshire
BD16 1PP
Director NameRaghbir Sond
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1996)
RoleFinancial Consultant
Correspondence Address27 Thackeray Road
Ecclehill
Bradford
West Yorkshire
BD10 0JN

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,344
Current Liabilities£48,042

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Return made up to 04/10/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Return made up to 04/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Return made up to 04/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997Return made up to 04/10/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Registered office changed on 10/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
15 October 1996Return made up to 04/10/96; full list of members (6 pages)
2 April 1996Director resigned (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Return made up to 04/10/95; no change of members (4 pages)