Boston
Lincs
PE21 7PJ
Director Name | Ms Melanie Louise Benton Milnes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 14 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Park Row Leeds LS1 5JL |
Secretary Name | Mrs Sharon Elizabeth Needham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 August 2021) |
Role | Personal Assistant |
Correspondence Address | 36 Park Row Leeds LS1 5JL |
Director Name | Mr Paul Darren Millard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2018(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 August 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 36 Park Row Leeds LS1 5JL |
Director Name | Mr Howard James Dale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1993) |
Role | Assistant Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brand End Road Butterwick Boston Lincolnshire PE22 0JD |
Director Name | Mr Andrew Paul Martin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 1996) |
Role | Office Manager |
Correspondence Address | Janarth Cottage The Gride Old Leake Boston Lincolnshire PE22 9SD |
Secretary Name | Mr Andrew Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | The Old Mill Chapel Lane New Bolingbroke Boston Lincolnshire PE22 7LF |
Director Name | Mr Howard James Dale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2002) |
Role | Enginnering Manager |
Country of Residence | England |
Correspondence Address | 36 Brand End Road Butterwick Boston Lincolnshire PE22 0JD |
Director Name | Douglas Ralph Sawer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(15 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2017) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Hatfield Wyberton West Road Boston Lincolnshire PE21 7LQ |
Director Name | Mr Stephen Holden |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | The Nursery Fishtoft Road Boston Lincolnshire PE21 0QR |
Director Name | Mr Neil Campbell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ |
Website | euroflow.com |
---|---|
Email address | [email protected] |
Telephone | 01205 357887 |
Telephone region | Boston |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Millwood Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,441 |
Cash | £257 |
Current Liabilities | £195,166 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 October 2009 | Delivered on: 9 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 July 2003 | Delivered on: 29 July 2003 Satisfied on: 13 August 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2002 | Delivered on: 6 March 2002 Satisfied on: 13 August 2009 Persons entitled: Gmac Commercial Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2021 | Notice of move from Administration to Dissolution (30 pages) |
14 May 2021 | Administrator's progress report (30 pages) |
16 December 2020 | Administrator's progress report (28 pages) |
18 June 2020 | Administrator's progress report (27 pages) |
23 April 2020 | Notice of extension of period of Administration (3 pages) |
16 December 2019 | Administrator's progress report (28 pages) |
13 September 2019 | Statement of affairs with form AM02SOA (12 pages) |
25 June 2019 | Notice of deemed approval of proposals (3 pages) |
13 June 2019 | Statement of administrator's proposal (70 pages) |
10 June 2019 | Registered office address changed from Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ to 36 Park Row Leeds LS1 5JL on 10 June 2019 (2 pages) |
7 June 2019 | Appointment of an administrator (3 pages) |
7 May 2019 | Notification of Millwood Holdings Ltd as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Cessation of Michael Denis Benton Milnes as a person with significant control on 29 April 2019 (1 page) |
10 April 2019 | Cessation of Melanie Louise Benton Milnes as a person with significant control on 10 April 2019 (1 page) |
10 April 2019 | Change of details for Mr Michael Dennis Benton Milnes as a person with significant control on 10 April 2019 (2 pages) |
10 April 2019 | Notification of Michael Dennis Benton Milnes as a person with significant control on 10 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Mrs Sharon Elizabeth Needham on 3 April 2019 (1 page) |
4 April 2019 | Director's details changed for Ms Melanie Louise Benton Milnes on 4 April 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Paul Darren Millard as a director on 8 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Douglas Ralph Sawer as a director on 31 December 2017 (1 page) |
28 September 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
28 September 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 October 2016 | Termination of appointment of Neil Campbell as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Neil Campbell as a director on 13 October 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 January 2016 | Appointment of Mr Neil Campbell as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Neil Campbell as a director on 6 January 2016 (2 pages) |
24 September 2015 | Termination of appointment of Howard James Dale as a director on 21 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Howard James Dale as a director on 21 September 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Appointment of Mr Howard James Dale as a director (2 pages) |
7 June 2010 | Termination of appointment of Stephen Holden as a director (1 page) |
7 June 2010 | Appointment of Mr Howard James Dale as a director (2 pages) |
7 June 2010 | Termination of appointment of Stephen Holden as a director (1 page) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 January 2010 | Director's details changed for Douglas Ralph Sawer on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Stephen Holden on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Douglas Ralph Sawer on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Stephen Holden on 22 January 2010 (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 January 2009 | Secretary's change of particulars / sharon needham / 06/06/2008 (1 page) |
23 January 2009 | Secretary's change of particulars / sharon needham / 06/06/2008 (1 page) |
23 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 May 2008 | Director appointed stephen holden logged form (2 pages) |
14 May 2008 | Director appointed stephen holden logged form (2 pages) |
13 May 2008 | Director appointed stephen holden (2 pages) |
13 May 2008 | Director appointed stephen holden (2 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members
|
19 January 2006 | Return made up to 16/01/06; full list of members
|
27 October 2005 | Registered office changed on 27/10/05 from: marsh lane riverside industrial estate boston lincs PE21 7ST (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: marsh lane riverside industrial estate boston lincs PE21 7ST (1 page) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members
|
21 January 2005 | Return made up to 16/01/05; full list of members
|
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 March 2002 | Particulars of mortgage/charge (6 pages) |
6 March 2002 | Particulars of mortgage/charge (6 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members
|
19 January 2001 | Return made up to 16/01/01; full list of members
|
11 December 2000 | Form 391 (1 page) |
11 December 2000 | Form 391 (1 page) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (3 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 February 1999 | Return made up to 26/01/99; full list of members
|
5 February 1999 | Return made up to 26/01/99; full list of members
|
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 February 1998 | Return made up to 26/01/98; no change of members (5 pages) |
18 February 1998 | Return made up to 26/01/98; no change of members (5 pages) |
31 January 1997 | Return made up to 26/01/97; change of members (7 pages) |
31 January 1997 | Return made up to 26/01/97; change of members (7 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Ad 27/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 December 1996 | Ad 27/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 December 1996 | Resolutions
|
28 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 April 1996 | £ nc 100/10000 25/03/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | £ nc 100/10000 25/03/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
15 April 1996 | Company name changed glenside riding surfaces (1990) LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed glenside riding surfaces (1990) LIMITED\certificate issued on 16/04/96 (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 26/01/96; full list of members (7 pages) |
31 January 1996 | Return made up to 26/01/96; full list of members (7 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |