Company NameMilburn Leisure Limited
Company StatusDissolved
Company Number02142150
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameTwinside Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Allan Milburn
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(5 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInholme House
North Frodingham Road
Beeford
East Yorkshire
YO25 8BG
Secretary NameAnn Milburn
NationalityBritish
StatusClosed
Appointed07 December 1994(7 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 08 October 2013)
RoleCompany Director
Correspondence AddressInholme House
Beeford
Driffield
North Humberside
YO25 8BG
Director NameMr Adrian Milburn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address32 Church Lane
Dunnington
York
North Humberside
Secretary NameMrs Ran Noman
NationalityBritish
StatusResigned
Appointed07 December 1992(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 December 1994)
RoleCompany Director
Correspondence Address1 Plowden Road
Hull
North Humberside
HU3 5QP

Location

Registered Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Shareholders

98 at £1J.a. Milburn
98.00%
Ordinary
2 at £1Ann Milburn
2.00%
Ordinary

Financials

Year2014
Net Worth£418,600
Cash£1,275
Current Liabilities£328,097

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
14 June 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 June 2011Registered office address changed from 8 Wheeler Street Hull North Humberside HU3 5QD on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 8 Wheeler Street Hull North Humberside HU3 5QD on 14 June 2011 (1 page)
14 June 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Allan Milburn on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Allan Milburn on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Allan Milburn on 1 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 March 2009Return made up to 07/12/08; full list of members (3 pages)
17 March 2009Return made up to 07/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 February 2008Return made up to 07/12/07; full list of members (3 pages)
29 February 2008Return made up to 07/12/07; full list of members (3 pages)
24 February 2008Return made up to 07/12/06; full list of members (3 pages)
24 February 2008Return made up to 07/12/06; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
15 June 2006Return made up to 07/12/05; full list of members (2 pages)
15 June 2006Return made up to 07/12/05; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 August 2005Return made up to 07/12/04; full list of members (6 pages)
19 August 2005Return made up to 07/12/04; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 February 2004Return made up to 07/12/03; full list of members (6 pages)
10 February 2004Return made up to 07/12/03; full list of members (6 pages)
23 October 2003Return made up to 07/12/02; full list of members (6 pages)
23 October 2003Return made up to 07/12/02; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
25 July 2002Return made up to 07/12/01; full list of members (6 pages)
25 July 2002Return made up to 07/12/01; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
15 December 2000Director resigned (1 page)
15 December 2000Return made up to 07/12/00; full list of members (6 pages)
15 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 2000Director resigned (1 page)
24 July 2000Return made up to 07/12/99; full list of members (6 pages)
24 July 2000Return made up to 07/12/99; full list of members (6 pages)
18 July 2000Full accounts made up to 30 June 1999 (11 pages)
18 July 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1998 (11 pages)
28 April 2000Full accounts made up to 30 June 1998 (11 pages)
24 February 1999Return made up to 07/12/98; no change of members (4 pages)
24 February 1999Return made up to 07/12/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
14 January 1998Return made up to 07/12/97; full list of members (6 pages)
14 January 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
10 March 1997Return made up to 07/12/96; no change of members (4 pages)
10 March 1997Return made up to 07/12/96; no change of members (4 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
16 May 1996Full accounts made up to 30 June 1995 (10 pages)
16 May 1996Full accounts made up to 30 June 1995 (10 pages)
17 January 1996Return made up to 07/12/95; no change of members (4 pages)
17 January 1996Return made up to 07/12/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
17 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
20 February 1995Return made up to 07/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
20 February 1995Return made up to 07/12/94; full list of members (10 pages)
20 February 1995Return made up to 07/12/93; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 October 1994Full accounts made up to 30 June 1993 (11 pages)
5 October 1994Full accounts made up to 30 June 1993 (11 pages)
30 April 1993Full accounts made up to 30 June 1992 (11 pages)
30 April 1993Full accounts made up to 30 June 1992 (11 pages)
10 March 1993Return made up to 07/12/92; no change of members (4 pages)
10 March 1993Return made up to 07/12/92; no change of members (4 pages)
16 October 1992Return made up to 07/12/91; full list of members (6 pages)
16 October 1992Return made up to 07/12/91; full list of members (6 pages)
7 July 1992Full accounts made up to 30 June 1991 (13 pages)
7 July 1992Full accounts made up to 30 June 1991 (13 pages)
16 February 1992Full accounts made up to 30 June 1990 (12 pages)
16 February 1992Full accounts made up to 30 June 1990 (12 pages)
10 April 1991Full accounts made up to 30 June 1989 (11 pages)
10 April 1991Full accounts made up to 30 June 1989 (11 pages)
8 January 1991Return made up to 07/12/90; full list of members (4 pages)
8 January 1991Return made up to 07/12/90; full list of members (4 pages)
14 September 1989Return made up to 19/07/89; full list of members (4 pages)
14 September 1989Return made up to 19/07/89; full list of members (4 pages)
14 September 1989Full accounts made up to 30 June 1988 (11 pages)
14 September 1989Full accounts made up to 30 June 1988 (11 pages)
27 July 1989Wd 24/07/89 ad 14/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1989Wd 24/07/89 ad 14/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1989Director resigned (2 pages)
1 February 1989Director resigned (2 pages)
6 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 June 1987Incorporation (14 pages)
24 June 1987Incorporation (14 pages)