Company NameMillbay Properties Limited
Company StatusDissolved
Company Number01910061
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Jennifer Wendy Cook
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 15 September 2009)
RoleCo Director
Correspondence AddressUnit 14 Tannery Yard
Burford
Oxfordshire
OX18 4DP
Director NameMr John Patrick Mervyn Cook
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 15 September 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSturt Farm
Burford
Oxfordshire
OX18 4ET
Director NameMrs Ann Roberta Kemp
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Heversham
Cumbria
LA7 7FD
Director NameMichael Dennis Kemp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Heversham
Cumbria
LA7 7FD
Secretary NameJohn Richard Carter
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 March 1992)
RoleCompany Director
Correspondence AddressWoodrow House
Cawston
Norwich
Norfolk
NR10 4HS
Secretary NameMichael Dennis Kemp
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Heversham
Cumbria
LA7 7FD
Director NameMr Michael John Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinstone Barns Lane
Burford
Oxfordshire
OX18 4NE
Director NameLinda Dacia Beaumont
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(14 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1999)
RoleCompany Director
Correspondence Address6 Littlebrook Meadow
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EL
Secretary NameLinda Dacia Beaumont
NationalityBritish
StatusResigned
Appointed28 April 1999(14 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1999)
RoleCompany Director
Correspondence Address6 Littlebrook Meadow
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EL

Location

Registered AddressPricewater House Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£47,235
Cash£735
Current Liabilities£1,472,424

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2002Administrator's abstract of receipts and payments (3 pages)
14 December 2001Notice of discharge of Administration Order (3 pages)
14 September 2001Administrator's abstract of receipts and payments (3 pages)
19 April 2001Administrator's abstract of receipts and payments (4 pages)
2 October 2000Administrator's abstract of receipts and payments (4 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Notice of result of meeting of creditors (4 pages)
3 April 2000Notice of Administration Order (1 page)
3 April 2000Administration Order (3 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o millbay laundry george place stonehouse plymouth devon PL1 3LR (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
1 May 1999Return made up to 20/02/99; no change of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 October 1998New director appointed (2 pages)
9 June 1998Auditor's resignation (1 page)
27 February 1998Full accounts made up to 25 April 1997 (21 pages)
19 February 1998Return made up to 20/02/98; no change of members (4 pages)
11 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 1997Full accounts made up to 30 April 1996 (10 pages)
11 September 1996Particulars of mortgage/charge (4 pages)
11 September 1996Particulars of mortgage/charge (4 pages)
11 September 1996Particulars of property mortgage/charge (3 pages)
11 September 1996Particulars of property mortgage/charge (3 pages)
3 May 1996Return made up to 20/02/96; no change of members (5 pages)
13 November 1995Full accounts made up to 30 April 1995 (16 pages)
9 August 1995Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 1995 (20 pages)